Company NameHeadway Dorset
Company StatusDissolved
Company Number02857082
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 September 1993(30 years, 7 months ago)
Dissolution Date3 June 2017 (6 years, 10 months ago)
Previous NameHeadway House East Dorset

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAdrian Cormack
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(4 years, 5 months after company formation)
Appointment Duration19 years, 3 months (closed 03 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address67 The Point
Boscombe Pier Marina Drive
Bournemouth
BH5 1BT
Director NameDenis Elkin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(6 years, 4 months after company formation)
Appointment Duration17 years, 4 months (closed 03 June 2017)
RoleNHS Manager
Correspondence Address4 Highland Road
Wimborne
Dorset
BH21 2QN
Director NameDr Graham Taylor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2005(11 years, 8 months after company formation)
Appointment Duration12 years (closed 03 June 2017)
RoleNone Retired G P
Correspondence AddressSt Helen'S
Chapel Lane
Bransgore
Dorset
BH23 8BN
Secretary NameAdrian Cormack
NationalityBritish
StatusClosed
Appointed12 February 2006(12 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 03 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address67 The Point
Boscombe Pier Marina Drive
Bournemouth
BH5 1BT
Director NameAdrian Stark
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(15 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 03 June 2017)
RolePolice Officer
Correspondence Address53 Bridle Way
Colehill
Wimborne
Dorset
BH21 2UP
Director NameMrs Karen Lesley Bozeat
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2010(16 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 03 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Alton Road
Poole
Dorset
BH14 8SL
Director NameRonald James Norris
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 1998)
RoleRetired
Correspondence Address126 Ringwood Road
Poole
Dorset
BH14 0RW
Director NameRita Maureen Norris
NationalityBritish
StatusResigned
Appointed19 November 1993(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 1998)
RoleRetired
Correspondence Address126 Ringwood Road
Poole
Dorset
BH14 0RW
Director NameThomas James Mottram
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 24 October 2003)
RoleArchitect/Consultant
Correspondence AddressWhitefield Cottage
West Morden
Wareham
Dorset
BH20 7DU
Director NameMrs Natalie Anne Covell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 1995)
RoleProprietor/Headmistress
Correspondence Address11 Compton Avenue
Parkstone
Poole
Dorset
BH14 8PS
Director NameDavid Ronald Burgess
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(1 month, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 22 February 2005)
RoleRetired
Correspondence Address46 Frankland Crescent
Parkstone
Poole
Dorset
BH14 9PX
Director NameJohn Philip Southerden Burn
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(4 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 December 2008)
RoleMedi Pract
Correspondence Address17 Vespasian Way
Dorchester
Dorset
DT1 2RD
Director NameGeorge Arthur Buddington
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 April 2010)
RoleRetired
Correspondence Address36 Glenwood Road
West Moors
Ferndown
Dorset
BH22 0ER
Director NameNigel Alan Grice
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2006)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Ashdown Way
Romsey
SO51 5QR
Secretary NameNigel Alan Grice
NationalityBritish
StatusResigned
Appointed24 October 2003(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2006)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Ashdown Way
Romsey
SO51 5QR
Director NameAnne Askew
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2011)
RoleCounselling Therapist
Correspondence AddressThe Old Bank 56-57 The Street
Milton Abbas
Blandford
Dorset
DT11 0BP
Director NameMr Paul Fitz-John
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2011)
RoleRetired University Lecturer
Correspondence Address9 Gover Close
Ridge
Wareham
Dorset
BH20 5BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameAshley Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1993(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 24 October 2003)
Correspondence AddressAshley House
5 Grosvenor Square
Southampton
Hampshire
SO15 2BE

Contact

Websitewww.headwaydorset.org.uk/
Telephone01202 606560
Telephone regionBournemouth

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£153,157
Net Worth-£3,052
Cash£224
Current Liabilities£32,556

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

3 June 2004Delivered 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 2001Delivered 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

Filing History

3 June 2017Final Gazette dissolved following liquidation (1 page)
3 June 2017Final Gazette dissolved following liquidation (1 page)
3 March 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
3 March 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
13 July 2016Registered 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 2016Registered 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 2016Statement of affairs with form 4.19 (8 pages)
4 July 2016Statement of affairs with form 4.19 (8 pages)
4 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-25
(1 page)
4 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-25
(1 page)
15 June 2016Appointment of a voluntary liquidator (1 page)
15 June 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
22 October 2015Annual return made up to 27 September 2015 no member list (7 pages)
22 October 2015Annual return made up to 27 September 2015 no member list (7 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
29 September 2014Annual return made up to 27 September 2014 no member list (7 pages)
29 September 2014Annual return made up to 27 September 2014 no member list (7 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
22 October 2013Annual return made up to 27 September 2013 no member list (7 pages)
22 October 2013Annual return made up to 27 September 2013 no member list (7 pages)
5 March 2013Director's details changed for Ms Karen Lesley Bozeat on 21 February 2013 (2 pages)
5 March 2013Director's details changed for Ms Karen Lesley Bozeat on 21 February 2013 (2 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2012Annual return made up to 27 September 2012 (17 pages)
16 October 2012Annual return made up to 27 September 2012 (17 pages)
25 September 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Anne Askew.
(4 pages)
25 September 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Anne Askew.
(4 pages)
18 September 2012Termination of appointment of Anne Askew as a director
  • ANNOTATION A second filed TM01 was registered on 25/09/2012.
(2 pages)
18 September 2012Termination of appointment of Anne Askew as a director
  • ANNOTATION A second filed TM01 was registered on 25/09/2012.
(2 pages)
18 September 2012Termination of appointment of Paul Fitz-John as a director (1 page)
18 September 2012Termination of appointment of Paul Fitz-John as a director (1 page)
14 September 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
14 September 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
3 October 2011Annual return made up to 27 September 2011 (19 pages)
3 October 2011Annual return made up to 27 September 2011 (19 pages)
9 November 2010Annual return made up to 27 September 2010 (18 pages)
9 November 2010Annual return made up to 27 September 2010 (18 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
13 May 2010Appointment of Karen Lesley Bozeat as a director (3 pages)
13 May 2010Appointment of Karen Lesley Bozeat as a director (3 pages)
29 April 2010Termination of appointment of George Buddington as a director (1 page)
29 April 2010Termination of appointment of George Buddington as a director (1 page)
9 October 2009Annual return made up to 27 September 2009 (11 pages)
9 October 2009Annual return made up to 27 September 2009 (11 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
11 June 2009Director appointed mr paul fitz-john (1 page)
11 June 2009Director appointed mr paul fitz-john (1 page)
11 February 2009Registered office changed on 11/02/2009 from tridale bungalow fourways constitution hill road poole dorset BH14 0PZ (1 page)
11 February 2009Registered office changed on 11/02/2009 from tridale bungalow fourways constitution hill road poole dorset BH14 0PZ (1 page)
12 December 2008Director appointed anne askew (2 pages)
12 December 2008Director appointed adrian stark (2 pages)
12 December 2008Director appointed anne askew (2 pages)
12 December 2008Director appointed adrian stark (2 pages)
10 December 2008Appointment terminated director john burn (1 page)
10 December 2008Appointment terminated director john burn (1 page)
10 December 2008Annual return made up to 27/09/08 (3 pages)
10 December 2008Annual return made up to 27/09/08 (3 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 July 2008Full accounts made up to 31 March 2008 (14 pages)
22 July 2008Full accounts made up to 31 March 2008 (14 pages)
12 October 2007Annual return made up to 27/09/07
  • 363(288) ‐ Secretary resigned
(6 pages)
12 October 2007Annual return made up to 27/09/07
  • 363(288) ‐ Secretary resigned
(6 pages)
14 September 2007Full accounts made up to 31 March 2007 (16 pages)
14 September 2007Full accounts made up to 31 March 2007 (16 pages)
16 October 2006Annual return made up to 27/09/06 (6 pages)
16 October 2006Annual return made up to 27/09/06 (6 pages)
6 July 2006Full accounts made up to 31 March 2006 (15 pages)
6 July 2006Full accounts made up to 31 March 2006 (15 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006Director resigned (2 pages)
23 February 2006Director resigned (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
7 October 2005Annual return made up to 27/09/05
  • 363(288) ‐ Director resigned
(6 pages)
7 October 2005Annual return made up to 27/09/05
  • 363(288) ‐ Director resigned
(6 pages)
11 July 2005Full accounts made up to 31 March 2005 (15 pages)
11 July 2005Full accounts made up to 31 March 2005 (15 pages)
22 September 2004Annual return made up to 27/09/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 2004Annual return made up to 27/09/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2004Resolutions
  • RES13 ‐ App aud 05/08/04
(2 pages)
16 August 2004Resolutions
  • RES13 ‐ App aud 05/08/04
(2 pages)
5 July 2004Full accounts made up to 31 March 2004 (14 pages)
5 July 2004Full accounts made up to 31 March 2004 (14 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
7 November 2003Annual return made up to 27/09/03 (6 pages)
7 November 2003Annual return made up to 27/09/03 (6 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Registered office changed on 06/11/03 from: ashley house 5 grosvenor square southampton hampshire SO15 2BE (1 page)
6 November 2003Location of register of members (1 page)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: ashley house 5 grosvenor square southampton hampshire SO15 2BE (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Location of register of members (1 page)
13 June 2003Full accounts made up to 31 March 2003 (13 pages)
13 June 2003Full accounts made up to 31 March 2003 (13 pages)
3 May 2003Amended full accounts made up to 31 March 2002 (13 pages)
3 May 2003Amended full accounts made up to 31 March 2002 (13 pages)
10 October 2002Annual return made up to 27/09/02 (6 pages)
10 October 2002Annual return made up to 27/09/02 (6 pages)
8 July 2002Full accounts made up to 31 March 2002 (13 pages)
8 July 2002Full accounts made up to 31 March 2002 (13 pages)
29 November 2001Particulars of mortgage/charge (4 pages)
29 November 2001Particulars of mortgage/charge (4 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 November 2001Annual return made up to 27/09/01 (5 pages)
6 November 2001Annual return made up to 27/09/01 (5 pages)
21 August 2001Company name changed headway house east dorset\certificate issued on 21/08/01 (2 pages)
21 August 2001Company name changed headway house east dorset\certificate issued on 21/08/01 (2 pages)
2 July 2001Full accounts made up to 31 March 2001 (13 pages)
2 July 2001Full accounts made up to 31 March 2001 (13 pages)
23 October 2000Annual return made up to 27/09/00 (5 pages)
23 October 2000Annual return made up to 27/09/00 (5 pages)
29 August 2000Full accounts made up to 31 March 2000 (13 pages)
29 August 2000Full accounts made up to 31 March 2000 (13 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
24 November 1999Annual return made up to 27/09/99 (4 pages)
24 November 1999Annual return made up to 27/09/99 (4 pages)
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1999Memorandum and Articles of Association (15 pages)
16 August 1999Memorandum and Articles of Association (15 pages)
2 July 1999Full accounts made up to 31 March 1999 (13 pages)
2 July 1999Full accounts made up to 31 March 1999 (13 pages)
28 June 1999Auditor's resignation (1 page)
28 June 1999Auditor's resignation (1 page)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
15 October 1998Annual return made up to 27/09/98 (4 pages)
15 October 1998Annual return made up to 27/09/98 (4 pages)
3 July 1998Full accounts made up to 31 March 1998 (13 pages)
3 July 1998Full accounts made up to 31 March 1998 (13 pages)
10 June 1998Director resigned (1 page)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
10 June 1998Director resigned (1 page)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
10 June 1998Director resigned (1 page)
10 June 1998Director resigned (1 page)
22 October 1997Annual return made up to 27/09/97 (4 pages)
22 October 1997Annual return made up to 27/09/97 (4 pages)
17 June 1997Full accounts made up to 31 March 1997 (12 pages)
17 June 1997Full accounts made up to 31 March 1997 (12 pages)
31 October 1996Annual return made up to 27/09/96 (4 pages)
31 October 1996Annual return made up to 27/09/96 (4 pages)
30 October 1995Annual return made up to 27/09/95
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
30 October 1995Annual return made up to 27/09/95
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
27 September 1993Incorporation (21 pages)
27 September 1993Incorporation (21 pages)