HEADWAY PORTSMOUTH & SOUTH-EAST HAMPSHIRE - PORTSMOUTH


Company Profile Company Filings

Overview

HEADWAY PORTSMOUTH & SOUTH-EAST HAMPSHIRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PORTSMOUTH and has the status: Active.
HEADWAY PORTSMOUTH & SOUTH-EAST HAMPSHIRE was incorporated 23 years ago on 21/03/2001 and has the registered number: 04184335. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HEADWAY PORTSMOUTH & SOUTH-EAST HAMPSHIRE - PORTSMOUTH

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MOUNTBATTEN CENTRE
PORTSMOUTH
HAMPSHIRE
PO2 9QA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/03/2023 04/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JENNIFER BEVERLEY DALLAS Oct 1997 British Director 2022-01-19 CURRENT
SUSAN JANET BOWLER Jul 1971 British Director 2012-12-11 CURRENT
MR JOHNATHAN STEVENTON-KIY Jun 1984 British Director 2019-11-20 CURRENT
MISS RUTH VICTORIA JOHNSON Dec 1981 British Director 2021-09-15 CURRENT
DR WARREN DUNGAR Aug 1987 British Director 2018-11-21 CURRENT
DR JACQUELINE ANNE SHEPPARD Jul 1944 British Director 2001-07-17 UNTIL 2004-03-09 RESIGNED
MRS JOY WARD Dec 1955 British Director 2006-01-09 UNTIL 2007-12-17 RESIGNED
PEREGRINE CARLYLE REDGRAVE Aug 1973 Director 2006-10-16 UNTIL 2007-06-02 RESIGNED
ALAN TURNER Jan 1982 British Director 2002-09-11 UNTIL 2003-09-24 RESIGNED
GEMMA PARKER May 1984 British Director 2011-04-18 UNTIL 2012-10-30 RESIGNED
MR ARRON DAVID MOORE Apr 1969 British Director 2004-03-10 UNTIL 2006-10-16 RESIGNED
DOUGLAS MILLER Sep 1973 British Director 2010-10-14 UNTIL 2014-11-18 RESIGNED
ANN MALONE Jul 1961 Irish Director 2001-07-17 UNTIL 2003-09-24 RESIGNED
MRS MELANIE LIGHTFOOT Jan 1963 British Director 2015-07-21 UNTIL 2022-01-18 RESIGNED
HEATHER JUNE IMBER Jun 1962 British Director 2001-07-17 UNTIL 2011-03-21 RESIGNED
PAULA PARR Aug 1967 British Director 2005-10-05 UNTIL 2011-04-19 RESIGNED
CLAIRE JEANNETTE WATSON Jan 1965 British Secretary 2003-09-24 UNTIL 2006-10-16 RESIGNED
ALAN DENNIS SAVILL Secretary 2001-03-21 UNTIL 2003-09-24 RESIGNED
PEREGRINE CARLYLE REDGRAVE Aug 1973 Secretary 2006-10-16 UNTIL 2007-06-02 RESIGNED
MRS MELANIE LIGHTFOOT Secretary 2018-03-21 UNTIL 2022-01-18 RESIGNED
MS REBECCA BROWN Secretary 2014-03-20 UNTIL 2018-03-21 RESIGNED
VICTORIA MARIE HEWLETT May 1977 Secretary 2007-08-20 UNTIL 2008-09-15 RESIGNED
MR BENJAMIN EDWARD FRENCH Apr 1994 British Director 2013-11-12 UNTIL 2015-11-18 RESIGNED
MR MICHAEL WORNHAM Aug 1970 British Director 2015-07-21 UNTIL 2021-08-25 RESIGNED
MR RICHARD FRANK ADAMS Mar 1964 British Director 2009-04-20 UNTIL 2011-10-31 RESIGNED
MRS JOANNE DALLAS Oct 1966 British Director 2015-06-16 UNTIL 2020-12-31 RESIGNED
PAULINE ANN CHAPMAN Dec 1938 British Director 2002-04-02 UNTIL 2009-03-01 RESIGNED
JOHN DEREK CHAPMAN Jul 1935 British Director 2002-04-02 UNTIL 2005-04-06 RESIGNED
MS AIMEE CHAMBERS Jul 1982 British Director 2015-11-18 UNTIL 2018-03-21 RESIGNED
NICK CARTER Aug 1961 British Director 2007-07-16 UNTIL 2018-10-02 RESIGNED
ANTHONY JOHN GOFF Apr 1953 British Director 2001-07-17 UNTIL 2004-09-22 RESIGNED
ALASDAIR BLYTH FYFE CARNEGIE Jul 1935 British Director 2001-03-21 UNTIL 2001-07-17 RESIGNED
SUSAN JANET BOWLER Jul 1971 British Director 2005-10-05 UNTIL 2011-04-19 RESIGNED
GLORIA JEAN BEHRENS Oct 1942 British Director 2002-04-02 UNTIL 2003-09-24 RESIGNED
MARGARET STRETCH Apr 1948 British Director 2011-02-21 UNTIL 2013-11-12 RESIGNED
REBECCA BROWN Feb 1985 British Director 2010-10-14 UNTIL 2018-03-21 RESIGNED
VICTORIA MARIE HEWLETT May 1977 Director 2007-05-21 UNTIL 2008-09-15 RESIGNED
MR ALUN TREVOR DAVIES Feb 1974 British Director 2022-01-19 UNTIL 2023-07-31 RESIGNED
WINFIELD JACQUELINE ANN Feb 1957 British Director 2006-10-16 UNTIL 2010-10-14 RESIGNED
KEVIN WILKES Apr 1958 British Director 2002-09-11 UNTIL 2006-03-30 RESIGNED
CLAIRE JEANNETTE WATSON Jan 1965 British Director 2003-09-24 UNTIL 2006-10-16 RESIGNED
GWEN AMHILD HJORTH WATKINS May 1946 Norwegian Director 2002-09-11 UNTIL 2006-10-16 RESIGNED
KAREN RUTH HUGHES Jul 1962 British Director 2001-07-17 UNTIL 2001-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAINES PREPARATORY SCHOOL TRUST STAINES-UPON-THAMES ENGLAND Active FULL 85200 - Primary education
HEADWAY SOUTHAMPTON SOUTHAMPTON Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
LANSDOWNE SECRETARIES LIMITED NORTHUMBERLAND ROAD PORTSMOUTH Active DORMANT 99999 - Dormant Company
GEORGE IDE PHILLIPS LIMITED CHICHESTER Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
TFP BUSINESS SERVICES LIMITED DENMEAD Active DORMANT 99999 - Dormant Company
PORTSMOUTH DISABILITY FORUM (PDF) PORTSMOUTH ENGLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
...1ST 4 ACCIDENT ADVICE LIMITED WEST SUSSEX Dissolved... TOTAL EXEMPTION SMALL 69102 - Solicitors
G & R ELECTRICAL SERVICES LIMITED PORTSMOUTH Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
A J WHEELER LIMITED PORTSMOUTH ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
PERFECTLY NORMAL PRODUCTIONS LIMITED MIDDLESEX Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
PROMOTING INDEPENDENCE IN PEOPLE LTD FAREHAM ENGLAND Active MICRO ENTITY 96040 - Physical well-being activities
ROBINSON MCSWAN LTD CHICHESTER Active MICRO ENTITY 85410 - Post-secondary non-tertiary education
KINGSLEY HARD METALS LIMITED FERRING ENGLAND Active TOTAL EXEMPTION FULL 43910 - Roofing activities
CLINICAL NEUROPSYCHOLOGY CONSULTANCY LIMITED CHICHESTER Dissolved... 86220 - Specialists medical practice activities
HEADWAY PORTSMOUTH TRADING COMPANY LTD PORTSMOUTH ENGLAND Dissolved... TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
PROFESSORS WITHOUT BORDERS LONDON ENGLAND Active MICRO ENTITY 85421 - First-degree level higher education
THE ROOMS (WORTHING) LIMITED WORTHING ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
COFFIN MEW LLP NEWCASTLE-UNDER-LYME ENGLAND Active FULL None Supplied
GEORGE IDE LLP CHICHESTER Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Headway Portsmouth & South East Hants - Charities report - 22.2 2023-11-26 31-03-2023 £90,610 Cash
Headway Portsmouth & South East Hants - Charities report - 21.2 2021-12-07 31-03-2021 £38,851 Cash
Headway Portsmouth & South East Hants - Charities report - 20.2 2020-11-28 31-03-2020 £7,850 Cash
Headway Portsmouth & South East Hants - Charities report - 19.3.2 2019-12-18 31-03-2019 £22,252 Cash
Headway Portsmouth & South East Hants - Charities report - 18.1 2018-12-12 31-03-2018 £10,594 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORTSMOUTH NORTHSEA SWIM TRUST LTD PORTSMOUTH ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
UP AND RUNNING (SPORTS INJURY CLINICS) LTD PORTSMOUTH ENGLAND Active MICRO ENTITY 86900 - Other human health activities