HEADWAY SURREY HEAD INJURIES ASSOCIATION LIMITED

Headway House Headway House, Stoughton Guildford, GU2 9PU, Surrey
StatusACTIVE
Company No.02991672
Category
Incorporated17 Nov 1994
Age29 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

HEADWAY SURREY HEAD INJURIES ASSOCIATION LIMITED is an active with number 02991672. It was incorporated 29 years, 5 months, 28 days ago, on 17 November 1994. The company address is Headway House Headway House, Stoughton Guildford, GU2 9PU, Surrey.



Company Fillings

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gennie Dearman

Termination date: 2024-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Stanton Wain Bowden

Termination date: 2024-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 03 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-03

Officer name: William Glover

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bethany Claire Lowe

Termination date: 2024-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-30

Officer name: Jennifer Clare Hannah

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Mary Gostling

Termination date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Casson

Termination date: 2022-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Margaret Goatley

Termination date: 2022-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-26

Officer name: Ms Louise Mary Gostling

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-26

Officer name: Gennie Dearman

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-26

Officer name: Jennifer Clare Hannah

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-26

Officer name: Miss Louise Margaret Eccles

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Bethany Claire Lowe

Appointment date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-05

Officer name: Mr Andy Golding

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Golding

Appointment date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Hilary Powell

Termination date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: David Charles John Bedford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-13

Officer name: Keith Geoffrey Churchouse

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-13

Officer name: Claire Fargeot

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Hilary Powell

Appointment date: 2020-01-09

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-07

Officer name: Mrs Claire Fargeot

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Ings

Change date: 2019-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-10

Officer name: Miss Sarah Ings

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Glover

Appointment date: 2019-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-10

Officer name: Frederick Joseph Fulcher

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mrs Mandy Ferguson

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mandy Ferguson

Appointment date: 2019-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-10

Officer name: Jonathan Folarin Olakunle Olaofe

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frederick Joseph Fulcher

Termination date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-13

Officer name: Christine Clare Badawi

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-08

Officer name: Mrs Claire Fargeot

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Bowden

Appointment date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-13

Officer name: Roy Fiander

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-09

Officer name: Mr Roy Fiander

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-09

Officer name: James Gardiner Laurie

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Frederick Joseph Fulcher

Appointment date: 2017-10-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oliver M'geachy

Termination date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Clare Badawi

Appointment date: 2014-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Joseph Fulcher

Appointment date: 2015-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Michael Casson

Appointment date: 2015-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-30

Officer name: Mr David Charles John Bedford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Eyre

Termination date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-29

Officer name: Catherine Eyre

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Ian Cooper

Termination date: 2014-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Graham-Godet

Termination date: 2014-10-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Folarin Olakunle Olaofe

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Eyre

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Griffiths

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Geoffrey Churchouse

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamsyn O'connor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Gardiner Laurie

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-31

Officer name: Helen Margaret Goatley

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tamsyn O'connor

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Doyle

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kam Chan

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jun 2011

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Move registers to sail company

Date: 07 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-07

Officer name: Helen Margaret Goatley

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-07

Officer name: Edward Ian Cooper

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sophie Graham-Godet

Change date: 2011-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Doyle

Change date: 2011-06-07

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Bailey

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Kam Yuen Chan

Change date: 2011-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Change sail address company

Date: 02 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sara bailey / 28/01/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF


Some Companies

FU FOODS LIMITED

57 KIRKSTALL LANE,LEEDS,LS5 3BE

Number:11059561
Status:ACTIVE
Category:Private Limited Company

HKS RECRUITMENT LIMITED

1 CRICKLADE COURT,SWINDON,SN1 3EY

Number:07049848
Status:ACTIVE
Category:Private Limited Company

INGOT HOLDINGS LIMITED

157 REGENT ROAD,LIVERPOOL,L5 9TF

Number:11134445
Status:ACTIVE
Category:Private Limited Company

IRTECHNOLOGY LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:11087169
Status:ACTIVE
Category:Private Limited Company

NUANA INFOTECH LIMITED

48 ASHFIELD ROAD,SALE,M33 7DT

Number:07134840
Status:ACTIVE
Category:Private Limited Company

PHOENIX EDUCATION PROJECT LTD.

LEWSEY FARM LEARNING CENTRE TRUST 92 TOMLINSON AVENUE,LUTON,LU4 0QQ

Number:10672186
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source