Company NameThe Headway Association Limited
Company StatusActive
Company Number08623290
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 2013(10 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJennifer Frances Cox
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46/48 East Street
Epsom
Surrey
KT17 1HQ
Director NameJulian Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46/48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Richard Alexander Speight
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(2 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMrs Helen Louise Lee
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Ivon James Dennis
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Richard Walton Gregory
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMrs Carol Helen Caiger
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleArt Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Headway
Epsom
Surrey
KT17 1UJ
Director NameChristian Sebastian Potiriadis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMrs Jaqueline Susan Speight
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46/48 East Street
Epsom
Surrey
KT17 1HQ
Director NameLesley Joan Nallen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCustomer Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46/48 East Street
Epsom
Surrey
KT17 1HQ
Director NameSebastian Richard Otley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46/48 East Street
Epsom
Surrey
KT17 1HQ
Director NameAlan John Rogers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46/48 East Street
Epsom
Surrey
KT17 1HQ

Location

Registered AddressTudor John Llp
Nightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
6 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
18 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
24 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
24 July 2021Appointment of Mrs Carol Helen Caiger as a director on 20 June 2021 (2 pages)
27 June 2021Termination of appointment of Alan John Rogers as a director on 14 June 2021 (1 page)
6 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 November 2020Appointment of Mr Richard Walton Gregory as a director on 23 November 2020 (2 pages)
20 November 2020Termination of appointment of Sebastian Richard Otley as a director on 19 November 2020 (1 page)
20 November 2020Termination of appointment of Lesley Joan Nallen as a director on 19 October 2020 (1 page)
20 November 2020Appointment of Mr Ivon James Dennis as a director on 19 November 2020 (2 pages)
12 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
12 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
30 May 2017Appointment of Mrs Helen Louise Lee as a director on 22 May 2017 (2 pages)
30 May 2017Appointment of Mrs Helen Louise Lee as a director on 22 May 2017 (2 pages)
15 December 2016Micro company accounts made up to 31 July 2016 (3 pages)
15 December 2016Micro company accounts made up to 31 July 2016 (3 pages)
12 July 2016Termination of appointment of Jaqueline Susan Speight as a director on 10 May 2016 (1 page)
12 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
12 July 2016Appointment of Mr Richard Alexander Speight as a director on 10 May 2016 (2 pages)
12 July 2016Appointment of Mr Richard Alexander Speight as a director on 10 May 2016 (2 pages)
12 July 2016Termination of appointment of Jaqueline Susan Speight as a director on 10 May 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 August 2015Annual return made up to 24 July 2015 no member list (7 pages)
11 August 2015Annual return made up to 24 July 2015 no member list (7 pages)
20 July 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to C/O Tudor John Llp Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to C/O Tudor John Llp Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 20 July 2015 (1 page)
17 July 2015Director's details changed for Sebastian Richard Otley on 17 July 2015 (2 pages)
17 July 2015Director's details changed for Jennifer Frances Cox on 17 July 2015 (2 pages)
17 July 2015Director's details changed for Jennifer Frances Cox on 17 July 2015 (2 pages)
17 July 2015Director's details changed for Sebastian Richard Otley on 17 July 2015 (2 pages)
17 July 2015Director's details changed for Lesley Joan Nallen on 17 July 2015 (2 pages)
17 July 2015Director's details changed for Julian Hall on 17 July 2015 (2 pages)
17 July 2015Director's details changed for Mrs Jaqueline Susan Speight on 17 July 2015 (2 pages)
17 July 2015Director's details changed for Alan John Rogers on 17 July 2015 (2 pages)
17 July 2015Director's details changed for Alan John Rogers on 17 July 2015 (2 pages)
17 July 2015Director's details changed for Julian Hall on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Christian Sebastian Potiriadis as a director on 6 May 2015 (1 page)
17 July 2015Director's details changed for Mrs Jaqueline Susan Speight on 17 July 2015 (2 pages)
17 July 2015Director's details changed for Lesley Joan Nallen on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Christian Sebastian Potiriadis as a director on 6 May 2015 (1 page)
17 July 2015Termination of appointment of Christian Sebastian Potiriadis as a director on 6 May 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 August 2014Annual return made up to 24 July 2014 no member list (8 pages)
14 August 2014Annual return made up to 24 July 2014 no member list (8 pages)
24 July 2013Incorporation (35 pages)
24 July 2013Incorporation (35 pages)