HEADWAY SOUTH WEST LONDON LIMITED - LONDON


Company Profile Company Filings

Overview

HEADWAY SOUTH WEST LONDON LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
HEADWAY SOUTH WEST LONDON LIMITED was incorporated 11 years ago on 12/12/2012 and has the registered number: 08328984. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

HEADWAY SOUTH WEST LONDON LIMITED - LONDON

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 / 12 31/12/2022 30/09/2024

Registered Office

SUITE 302 HIGHLAND HOUSE 165 THE BROADWAY
LONDON
SW19 1NE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL ROBERT ASHURST Jan 1959 British Director 2023-12-09 CURRENT
MR CHISTOPHER BRUNKER Jul 1964 British Director 2023-02-09 CURRENT
MS CHARLOTTE KNOWLDEN Sep 1976 British Director 2023-01-03 CURRENT
MS SUSAN MICHELLE HUGHES Apr 1978 South African Director 2021-03-02 CURRENT
DR LAWRENCE HAYES Jan 1989 British Director 2022-10-05 CURRENT
MR AMAR DHANI Sep 1997 British Director 2023-09-05 CURRENT
MR ALEX DE SILVA Nov 1984 British Director 2021-03-02 CURRENT
MISS ALICE RACHEL COLLIER Nov 1991 British Director 2022-10-05 CURRENT
MISS LEAH WALSH Sep 1994 British Director 2022-09-06 CURRENT
MS EMAN HASSAN Feb 1991 British Director 2016-09-06 UNTIL 2022-09-15 RESIGNED
MR TREVOR DAVID STERLING Mar 1967 British Director 2015-09-01 UNTIL 2021-03-02 RESIGNED
ASHLEY SCARFIELD Aug 1985 British Director 2012-12-12 UNTIL 2015-10-06 RESIGNED
MS CLAIRE SALISBURY Oct 1979 British Director 2016-06-07 UNTIL 2016-12-02 RESIGNED
MRS CLAIRE ELIZABETH ROANTREE May 1972 British Director 2012-12-12 UNTIL 2017-06-06 RESIGNED
NATALIE PONTING Jun 1973 British Director 2013-04-02 UNTIL 2017-06-06 RESIGNED
MS REBECCA NEWMAN Oct 1967 British Director 2012-12-12 UNTIL 2016-01-05 RESIGNED
MRS JULIE MAYHEW Feb 1967 British Director 2012-12-12 UNTIL 2016-12-01 RESIGNED
MR ALEX LOWE Jun 1983 British Director 2017-12-05 UNTIL 2023-12-09 RESIGNED
MATTHEW ANTHONY TUFF Secretary 2012-12-12 UNTIL 2018-10-02 RESIGNED
MR PAUL ROBERT ASHURST Secretary 2022-09-06 UNTIL 2023-12-09 RESIGNED
MR SAM DIPPER Apr 1985 British Director 2021-03-02 UNTIL 2022-03-14 RESIGNED
MS SUSAN FAIRBURN Sep 1959 British Director 2017-11-07 UNTIL 2018-04-03 RESIGNED
MR MARTIN IAN USHER Dec 1980 British Director 2021-04-07 UNTIL 2023-06-06 RESIGNED
MRS GRACE SERWANGA Aug 1963 British Director 2017-07-04 UNTIL 2021-03-02 RESIGNED
MR GEOFFREY SIMPSON-SCOTT Dec 1971 British Director 2019-03-10 UNTIL 2022-09-06 RESIGNED
MRS SONJA SOETERIK Apr 1974 New Zealander Director 2012-12-12 UNTIL 2014-04-01 RESIGNED
MRS JUSTINE SPEIGELBERG Jun 1971 British Director 2017-07-04 UNTIL 2023-05-17 RESIGNED
MR WARREN ADAM COLLINS Oct 1964 Director 2014-07-01 UNTIL 2015-01-06 RESIGNED
MATTHEW TUFF Jun 1973 British Director 2021-03-02 UNTIL 2022-03-03 RESIGNED
MATTHEW TUFF Jun 1973 British Director 2012-12-12 UNTIL 2018-10-02 RESIGNED
MS SUSAN MICHELLE HUGHES Apr 1978 South African Director 2013-11-05 UNTIL 2019-06-01 RESIGNED
MEGAN GOODYER Oct 1979 British Director 2012-12-12 UNTIL 2014-04-01 RESIGNED
OMAR KHALED HAMIED Feb 1981 British Director 2012-12-12 UNTIL 2016-02-02 RESIGNED
RACHEL ALLAN Jun 1981 British Director 2012-12-12 UNTIL 2016-02-02 RESIGNED
MR ANDREW BIRKWOOD Sep 1990 British Director 2016-09-06 UNTIL 2021-03-02 RESIGNED
MS ZARA BISHOP Dec 1977 British Director 2014-07-01 UNTIL 2018-03-01 RESIGNED
MR CHRISTOPHER PATRICK BRUNKER Jul 1964 British Director 2016-01-05 UNTIL 2022-01-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher Patrick Brunker 2016-05-01 - 2022-01-05 7/1964 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ATKINSON MORLEY'S HOSPITAL NEUROSCIENCES RESEARCH FOUNDATION(THE) CRANMER TERRACE TOOTING Active FULL 88990 - Other social work activities without accommodation n.e.c.
SOUTHWARK DIOCESAN WELCARE REDHILL ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
NEUROLINK PSYCHOLOGY LIMITED WATFORD ENGLAND Active MICRO ENTITY 86900 - Other human health activities
PUTNEY BRIDGE BREWING LTD SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
BRAIN INJURY IS BIG WOKING UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MAJOR TRAUMA NETWORK CIC MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NEUROWORKS OCCUPATIONAL THERAPY LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
WATERMAN STREET LTD SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
BRICK BEER GARDEN LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 56302 - Public houses and bars
PUTNEY REAL ALE LTD SOUTHAMPTON ... MICRO ENTITY 56302 - Public houses and bars
LIMITLESS ABILITY AND SUPPORT C.I.C. MALDON ENGLAND Active NO ACCOUNTS FILED 99999 - Dormant Company
MYLO LONDON HOLDING LIMITED WATFORD ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
NEUROLINK PSYCHOLOGY EXPERT WITNESS SERVICES LIMITED WATFORD ENGLAND Active NO ACCOUNTS FILED 86220 - Specialists medical practice activities
PENNINGTONS MANCHES COOPER LLP LONDON UNITED KINGDOM Active GROUP None Supplied
SIMPSON MILLAR LLP LEEDS ENGLAND Active FULL None Supplied
COLEMANS-CTTS LLP MANCHESTER Dissolved... TOTAL EXEMPTION FULL None Supplied
MOORE BARLOW LLP EASTLEIGH ENGLAND Active GROUP None Supplied
BOYES TURNER LLP READING Active GROUP None Supplied
NEUROLINK OT LLP STANMORE Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Headway South West London Limited - Charities report - 22.2 2023-09-29 31-12-2022 £49,910 Cash
Headway South West London Limited - Charities report - 22.1 2022-09-29 31-12-2021 £43,786 Cash
Headway South West London Limited - Charities report - 21.2 2021-09-29 31-12-2020 £43,230 Cash
Headway South West London Limited - Charities report - 20.2 2020-12-22 31-12-2019 £43,880 Cash
Micro-entity Accounts - HEADWAY SOUTH WEST LONDON LIMITED 2019-10-01 31-12-2018 £50,862 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TITLED MEDIA LTD WIMBLEDON UNITED KINGDOM Active MICRO ENTITY 73110 - Advertising agencies
JUMPSTART SUPPORT LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
JESSICA ROSE AESTHETICS & COSMETIC CLINIC LTD WIMBLEDON ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment
LUDICINE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
GLOBAL INSIGHT PARTNERS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
DIVERGENT ACCESS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
C PON CONSULTING LTD WIMBLEDON ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
AVOLGERE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 82920 - Packaging activities
DIVERGENT CLINIC LTD LONDON ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities
C'COUTURE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.