HEADWAY HERTFORDSHIRE LIMITED - HITCHIN


Company Profile Company Filings

Overview

HEADWAY HERTFORDSHIRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HITCHIN ENGLAND and has the status: Active.
HEADWAY HERTFORDSHIRE LIMITED was incorporated 22 years ago on 17/12/2001 and has the registered number: 04341309. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HEADWAY HERTFORDSHIRE LIMITED - HITCHIN

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

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

SUITE 3A
HITCHIN
HERTS
SG5 1LA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HEADWAY NORTH HERTS & STEVENAGE LIMITED (until 29/07/2010)

Confirmation Statements

Last Statement Next Statement Due
10/01/2024 24/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANGELA BERIC Secretary 2019-01-21 CURRENT
MRS SONIA WOODWARD Sep 1961 British Director 2020-10-19 CURRENT
MR VINCENT JOHN MOLLOY Oct 1955 British Director 2016-09-13 CURRENT
JACK GOULDE Aug 1958 British Director 2023-03-21 CURRENT
MRS MARIE-ANTOINETTE HENRIETTE BERNADETTE FERGUSON May 1954 British Director 2022-03-29 CURRENT
MRS ANGELA BERIC Dec 1970 British Director 2019-01-21 CURRENT
MR GARY PAUL BELL Jun 1966 British Director 2022-03-29 CURRENT
MR BRUCE ST LEGER Apr 1968 British Director 2018-07-10 CURRENT
NIKOLA PAULA BAINES Jul 1966 British Director 2020-10-19 CURRENT
ANDY PEARY Oct 1960 British Director 2004-10-27 UNTIL 2005-04-01 RESIGNED
MR WILLIAM ANDREW JOSEPH TESTER Jun 1962 British Nominee Director 2001-12-17 UNTIL 2002-02-05 RESIGNED
ROBERT PARAKUO Dec 1978 Kenyan Director 2012-07-02 UNTIL 2013-07-08 RESIGNED
MR JACK GOULDE Aug 1958 British Director 2019-01-21 UNTIL 2019-07-16 RESIGNED
JOANNA CLARE EVANDER LINNEY Sep 1958 British Director 2010-05-06 UNTIL 2015-09-23 RESIGNED
MR ADRIAN STEWART LAYCOCK Sep 1954 British Director 2018-06-18 UNTIL 2021-10-20 RESIGNED
MR PHILIP JOHN LAWRENCE Jan 1965 British Director 2002-02-05 UNTIL 2010-07-06 RESIGNED
MISS KIERAN KAUR KHANGURA Jul 1982 British Director 2016-09-13 UNTIL 2017-09-11 RESIGNED
MARY ROSALIND JEFFERY Feb 1964 British Director 2010-01-18 UNTIL 2014-07-08 RESIGNED
MR JAMES DOUGLAS MORTIMER SMALLWOOD Jun 1955 British Director 2013-11-25 UNTIL 2017-12-31 RESIGNED
AIDAN GERARD JARVIS Jan 1954 British Director 2002-02-05 UNTIL 2004-03-01 RESIGNED
MISS MIRIAM RUTH EDWARDS Secretary 2014-07-08 UNTIL 2015-07-08 RESIGNED
MR ANDREW JAMES ZAJAC Secretary 2015-07-08 UNTIL 2019-01-21 RESIGNED
EDMUND DAVID TURNER Jul 1970 British Secretary 2003-03-12 UNTIL 2014-07-08 RESIGNED
MICHAEL BRIAN SCUTT Aug 1966 Secretary 2002-02-05 UNTIL 2003-03-31 RESIGNED
MELANIE JANE HOWELL Oct 1948 British Director 2009-03-12 UNTIL 2015-07-08 RESIGNED
ROBERT REGINALD HEWLETT Sep 1952 British Director 2008-02-19 UNTIL 2014-07-08 RESIGNED
DIANE GRINSTEAD Mar 1959 British Director 2004-10-27 UNTIL 2008-05-27 RESIGNED
MRS JOANNA CLARE EVANDER LINNEY May 1958 British Director 2011-07-01 UNTIL 2013-08-22 RESIGNED
HOWARD THOMAS May 1945 Nominee Secretary 2001-12-17 UNTIL 2002-02-05 RESIGNED
ADAM ANTHONY Mar 1989 British Director 2012-07-02 UNTIL 2014-07-08 RESIGNED
MISS MIRIAM RUTH EDWARDS Aug 1978 British Director 2014-07-08 UNTIL 2015-07-08 RESIGNED
ROY ALBERT COLE Sep 1933 British Director 2002-02-05 UNTIL 2003-02-01 RESIGNED
MRS SANDRA CANNON Sep 1947 British Director 2002-02-05 UNTIL 2008-05-27 RESIGNED
MS RACHEL ELIZABETH CAMPBELL Mar 1976 British Director 2019-01-21 UNTIL 2022-01-18 RESIGNED
GRAHAM JOHN BUTLER Aug 1963 British Director 2002-02-05 UNTIL 2005-02-01 RESIGNED
ERIC KENNETH BROWN Jan 1939 British Director 2002-02-05 UNTIL 2005-09-27 RESIGNED
MRS JEAN BOOTH Jan 1948 British Director 2013-07-08 UNTIL 2019-03-18 RESIGNED
CHRISTOPHER EVANS Apr 1944 British Director 2009-02-05 UNTIL 2009-05-06 RESIGNED
KENNETH BADDLEY Aug 1948 British Director 2004-10-27 UNTIL 2005-10-21 RESIGNED
DR FAHIM ANWAR Dec 1970 British Director 2014-07-08 UNTIL 2020-10-20 RESIGNED
MICHAEL BRIAN SCUTT Aug 1966 Director 2002-02-05 UNTIL 2003-03-31 RESIGNED
MARGARET ANDRE Apr 1942 British Director 2004-10-27 UNTIL 2009-05-06 RESIGNED
SUSAN ATTWOOD Jan 1957 British Director 2009-05-05 UNTIL 2011-07-19 RESIGNED
MRS HEATHER IRENE GOOD Jun 1954 British Director 2002-02-05 UNTIL 2010-07-06 RESIGNED
MRS HANNAH GRAY Aug 1981 British Director 2013-07-08 UNTIL 2015-12-21 RESIGNED
RITA TAYLOR Apr 1944 British Director 2005-03-01 UNTIL 2006-01-16 RESIGNED
MR KEITH ALEXANDER SHARP May 1958 British Director 2010-09-20 UNTIL 2011-07-19 RESIGNED
DR LINDA CRAWFORD Sep 1974 Australian Director 2015-07-08 UNTIL 2017-09-12 RESIGNED
MR KEITH ALEXANDER SHARP May 1958 British Director 2010-09-20 UNTIL 2011-07-19 RESIGNED
MR KEITH ALEXANDER SHARP May 1958 British Director 2013-07-08 UNTIL 2018-10-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST.NICHOLAS SCHOOL(HARLOW)LIMITED OLD HARLOW Active FULL 85100 - Pre-primary education
COUNTY WIDE PROPERTY INVESTMENTS LIMITED LONDON Dissolved... FULL 43999 - Other specialised construction activities n.e.c.
CEDESA LIMITED LETCHWORTH Active TOTAL EXEMPTION FULL 17219 - Manufacture of other paper and paperboard containers
BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
DEFENCE TRAINING SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
BARENTS LEASING LIMITED LONDON Active FULL 64910 - Financial leasing
AGORA SHOPPING CENTRES LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
NORTH HERTFORDSHIRE CENTRE FOR VOLUNTARY SERVICE LIMITED HITCHIN ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DIABETES ENGLAND LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
DIABETES CYMRU LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
NAYAB LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
MARFA LTD CAMBRIDGE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
EMMAUS HERTFORDSHIRE ST. ALBANS Active -... DORMANT 87900 - Other residential care activities n.e.c.
BOULDER MOUNTAIN CLIMBING WALL LIMITED CHALFONT ST. GILES ENGLAND Dissolved... TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
GIVING IS LIVING LIMITED HITCHIN ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
NEW VANTAGE CONSULTING LIMITED STEVENAGE UNITED KINGDOM Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
GINSPIRATION LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 62090 - Other information technology service activities
GARY BELL TRANSFORMATION LTD LETCHWORTH GARDEN CITY ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
SLATER & GORDON (UK) 2 LLP MANCHESTER ENGLAND Active DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Headway Hertfordshire Limited - Charities report - 22.2 2022-11-25 31-03-2022 £88,883 Cash
Headway Hertfordshire Limited - Charities report - 21.2 2022-03-31 31-03-2021 £206,980 Cash
Headway Hertfordshire Limited - Charities report - 20.2 2021-03-04 31-03-2020 £49,453 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARKER PARRY TOWN PLANNING LIMITED HITCHIN Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CLAIRE BEST MARKETING LTD HITCHIN ENGLAND Active UNAUDITED ABRIDGED 73110 - Advertising agencies
SHERBET CIRCUS LIMITED HITCHIN ENGLAND Active DORMANT 90030 - Artistic creation
MYCORE STUDIOS LTD HITCHIN ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HERTS & ESSEX FINANCIAL SERVICES LIMITED HITCHIN ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
NC REWARD CONSULTING LIMITED HITCHIN ENGLAND Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions
RAFE ABROOK PHOTOGRAPHY LIMITED HITCHIN ENGLAND Active MICRO ENTITY 74202 - Other specialist photography
DOOLITTLE PENSION ADMINISTRATION LIMITED HITCHIN ENGLAND Active TOTAL EXEMPTION FULL 66290 - Other activities auxiliary to insurance and pension funding
HITCHIN PIZZA LIMITED HITCHIN ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
TAGOON HITCHIN LTD HITCHIN ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants