Boscombe Pier Marina Drive
Bournemouth
BH5 1BT
Director Name | Denis Elkin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 03 June 2017) |
Role | NHS Manager |
Correspondence Address | 4 Highland Road Wimborne Dorset BH21 2QN |
Director Name | Dr Graham Taylor |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2005(11 years, 8 months after company formation) |
Appointment Duration | 12 years (closed 03 June 2017) |
Role | None Retired G P |
Correspondence Address | St Helen'S Chapel Lane Bransgore Dorset BH23 8BN |
Secretary Name | Adrian Cormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2006(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 03 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 67 The Point Boscombe Pier Marina Drive Bournemouth BH5 1BT |
Director Name | Adrian Stark |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2008(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 03 June 2017) |
Role | Police Officer |
Correspondence Address | 53 Bridle Way Colehill Wimborne Dorset BH21 2UP |
Director Name | Mrs Karen Lesley Bozeat |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2010(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Alton Road Poole Dorset BH14 8SL |
Director Name | Ronald James Norris |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 1998) |
Role | Retired |
Correspondence Address | 126 Ringwood Road Poole Dorset BH14 0RW |
Director Name | Rita Maureen Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 1998) |
Role | Retired |
Correspondence Address | 126 Ringwood Road Poole Dorset BH14 0RW |
Director Name | Thomas James Mottram |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 October 2003) |
Role | Architect/Consultant |
Correspondence Address | Whitefield Cottage West Morden Wareham Dorset BH20 7DU |
Director Name | Mrs Natalie Anne Covell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 1995) |
Role | Proprietor/Headmistress |
Correspondence Address | 11 Compton Avenue Parkstone Poole Dorset BH14 8PS |
Director Name | David Ronald Burgess |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 February 2005) |
Role | Retired |
Correspondence Address | 46 Frankland Crescent Parkstone Poole Dorset BH14 9PX |
Director Name | John Philip Southerden Burn |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 December 2008) |
Role | Medi Pract |
Correspondence Address | 17 Vespasian Way Dorchester Dorset DT1 2RD |
Director Name | George Arthur Buddington |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 April 2010) |
Role | Retired |
Correspondence Address | 36 Glenwood Road West Moors Ferndown Dorset BH22 0ER |
Director Name | Nigel Alan Grice |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 2006) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Ashdown Way Romsey SO51 5QR |
Secretary Name | Nigel Alan Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 2006) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Ashdown Way Romsey SO51 5QR |
Director Name | Anne Askew |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2011) |
Role | Counselling Therapist |
Correspondence Address | The Old Bank 56-57 The Street Milton Abbas Blandford Dorset DT11 0BP |
Director Name | Mr Paul Fitz-John |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2011) |
Role | Retired University Lecturer |
Correspondence Address | 9 Gover Close Ridge Wareham Dorset BH20 5BU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Ashley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 October 2003) |
Correspondence Address | Ashley House 5 Grosvenor Square Southampton Hampshire SO15 2BE |
Website | www.headwaydorset.org.uk/ |
---|---|
Telephone | 01202 606560 |
Telephone region | Bournemouth |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £153,157 |
Net Worth | -£3,052 |
Cash | £224 |
Current Liabilities | £32,556 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 June 2004 | Delivered on: 9 June 2004 Satisfied on: 13 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34A high west street dorchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
23 November 2001 | Delivered on: 29 November 2001 Satisfied on: 22 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34A high west street dorchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
3 March 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
3 March 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
13 July 2016 | Registered office address changed from Unit 22 Albany Park Cabot Lane Poole Dorset BH17 7BX to 25 Moorgate London EC2R 6AY on 13 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from Unit 22 Albany Park Cabot Lane Poole Dorset BH17 7BX to 25 Moorgate London EC2R 6AY on 13 July 2016 (2 pages) |
4 July 2016 | Statement of affairs with form 4.19 (8 pages) |
4 July 2016 | Statement of affairs with form 4.19 (8 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
15 June 2016 | Appointment of a voluntary liquidator (1 page) |
15 June 2016 | Appointment of a voluntary liquidator (1 page) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
22 October 2015 | Annual return made up to 27 September 2015 no member list (7 pages) |
22 October 2015 | Annual return made up to 27 September 2015 no member list (7 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
29 September 2014 | Annual return made up to 27 September 2014 no member list (7 pages) |
29 September 2014 | Annual return made up to 27 September 2014 no member list (7 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
22 October 2013 | Annual return made up to 27 September 2013 no member list (7 pages) |
22 October 2013 | Annual return made up to 27 September 2013 no member list (7 pages) |
5 March 2013 | Director's details changed for Ms Karen Lesley Bozeat on 21 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Ms Karen Lesley Bozeat on 21 February 2013 (2 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2012 | Annual return made up to 27 September 2012 (17 pages) |
16 October 2012 | Annual return made up to 27 September 2012 (17 pages) |
25 September 2012 | Second filing of TM01 previously delivered to Companies House
|
25 September 2012 | Second filing of TM01 previously delivered to Companies House
|
18 September 2012 | Termination of appointment of Anne Askew as a director
|
18 September 2012 | Termination of appointment of Anne Askew as a director
|
18 September 2012 | Termination of appointment of Paul Fitz-John as a director (1 page) |
18 September 2012 | Termination of appointment of Paul Fitz-John as a director (1 page) |
14 September 2012 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
14 September 2012 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
3 October 2011 | Annual return made up to 27 September 2011 (19 pages) |
3 October 2011 | Annual return made up to 27 September 2011 (19 pages) |
9 November 2010 | Annual return made up to 27 September 2010 (18 pages) |
9 November 2010 | Annual return made up to 27 September 2010 (18 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
13 May 2010 | Appointment of Karen Lesley Bozeat as a director (3 pages) |
13 May 2010 | Appointment of Karen Lesley Bozeat as a director (3 pages) |
29 April 2010 | Termination of appointment of George Buddington as a director (1 page) |
29 April 2010 | Termination of appointment of George Buddington as a director (1 page) |
9 October 2009 | Annual return made up to 27 September 2009 (11 pages) |
9 October 2009 | Annual return made up to 27 September 2009 (11 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
11 June 2009 | Director appointed mr paul fitz-john (1 page) |
11 June 2009 | Director appointed mr paul fitz-john (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from tridale bungalow fourways constitution hill road poole dorset BH14 0PZ (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from tridale bungalow fourways constitution hill road poole dorset BH14 0PZ (1 page) |
12 December 2008 | Director appointed anne askew (2 pages) |
12 December 2008 | Director appointed adrian stark (2 pages) |
12 December 2008 | Director appointed anne askew (2 pages) |
12 December 2008 | Director appointed adrian stark (2 pages) |
10 December 2008 | Appointment terminated director john burn (1 page) |
10 December 2008 | Appointment terminated director john burn (1 page) |
10 December 2008 | Annual return made up to 27/09/08 (3 pages) |
10 December 2008 | Annual return made up to 27/09/08 (3 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
22 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
12 October 2007 | Annual return made up to 27/09/07
|
12 October 2007 | Annual return made up to 27/09/07
|
14 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
16 October 2006 | Annual return made up to 27/09/06 (6 pages) |
16 October 2006 | Annual return made up to 27/09/06 (6 pages) |
6 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
6 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Director resigned (2 pages) |
23 February 2006 | Director resigned (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
7 October 2005 | Annual return made up to 27/09/05
|
7 October 2005 | Annual return made up to 27/09/05
|
11 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
22 September 2004 | Annual return made up to 27/09/04
|
22 September 2004 | Annual return made up to 27/09/04
|
16 August 2004 | Resolutions
|
16 August 2004 | Resolutions
|
5 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Annual return made up to 27/09/03 (6 pages) |
7 November 2003 | Annual return made up to 27/09/03 (6 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: ashley house 5 grosvenor square southampton hampshire SO15 2BE (1 page) |
6 November 2003 | Location of register of members (1 page) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: ashley house 5 grosvenor square southampton hampshire SO15 2BE (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Location of register of members (1 page) |
13 June 2003 | Full accounts made up to 31 March 2003 (13 pages) |
13 June 2003 | Full accounts made up to 31 March 2003 (13 pages) |
3 May 2003 | Amended full accounts made up to 31 March 2002 (13 pages) |
3 May 2003 | Amended full accounts made up to 31 March 2002 (13 pages) |
10 October 2002 | Annual return made up to 27/09/02 (6 pages) |
10 October 2002 | Annual return made up to 27/09/02 (6 pages) |
8 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
8 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
29 November 2001 | Particulars of mortgage/charge (4 pages) |
29 November 2001 | Particulars of mortgage/charge (4 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
6 November 2001 | Annual return made up to 27/09/01 (5 pages) |
6 November 2001 | Annual return made up to 27/09/01 (5 pages) |
21 August 2001 | Company name changed headway house east dorset\certificate issued on 21/08/01 (2 pages) |
21 August 2001 | Company name changed headway house east dorset\certificate issued on 21/08/01 (2 pages) |
2 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
2 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
23 October 2000 | Annual return made up to 27/09/00 (5 pages) |
23 October 2000 | Annual return made up to 27/09/00 (5 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
24 November 1999 | Annual return made up to 27/09/99 (4 pages) |
24 November 1999 | Annual return made up to 27/09/99 (4 pages) |
31 August 1999 | Resolutions
|
31 August 1999 | Resolutions
|
16 August 1999 | Memorandum and Articles of Association (15 pages) |
16 August 1999 | Memorandum and Articles of Association (15 pages) |
2 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
2 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
28 June 1999 | Auditor's resignation (1 page) |
28 June 1999 | Auditor's resignation (1 page) |
10 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | Director's particulars changed (1 page) |
15 October 1998 | Annual return made up to 27/09/98 (4 pages) |
15 October 1998 | Annual return made up to 27/09/98 (4 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | Director resigned (1 page) |
22 October 1997 | Annual return made up to 27/09/97 (4 pages) |
22 October 1997 | Annual return made up to 27/09/97 (4 pages) |
17 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
17 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
31 October 1996 | Annual return made up to 27/09/96 (4 pages) |
31 October 1996 | Annual return made up to 27/09/96 (4 pages) |
30 October 1995 | Annual return made up to 27/09/95
|
30 October 1995 | Annual return made up to 27/09/95
|
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
27 September 1993 | Incorporation (21 pages) |
27 September 1993 | Incorporation (21 pages) |