Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEADWAY SOUTH BUCKS
Company Information for

HEADWAY SOUTH BUCKS

C/O Cansdales Business Advisers Limited St Mary’S Court, The Broadway, Old Amersham, BUCKS, HP7 0UT,
Company Registration Number
04983790
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Headway South Bucks
HEADWAY SOUTH BUCKS was founded on 2003-12-03 and has its registered office in Old Amersham. The organisation's status is listed as "Active". Headway South Bucks is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEADWAY SOUTH BUCKS
 
Legal Registered Office
C/O Cansdales Business Advisers Limited St Mary’S Court
The Broadway
Old Amersham
BUCKS
HP7 0UT
Other companies in UB7
 
Charity Registration
Charity Number 1102517
Charity Address 324 HENLEY ROAD, CAVERSHAM, READING, RG4 6LS
Charter THE REHABILITATION AND CARE OF PERSONS WHO HAVE SUFFERED BRAIN INJURIES AND WHO RESIDE IN SOUTH BUCKINGHAMSHIRE AND ADJOINING COUNTIES THROUGH THE PROVISION OF SUCH SERVICES AND FACILITIES AS ARE REQUIRED FROM TIME TO TIME FOR THE REHABILITATION AND RELIEF OF SUCH PERSONS.
Filing Information
Company Number 04983790
Company ID Number 04983790
Date formed 2003-12-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-12-03
Return next due 2024-12-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-09 10:41:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEADWAY SOUTH BUCKS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEADWAY SOUTH BUCKS
The following companies were found which have the same name as HEADWAY SOUTH BUCKS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEADWAY SOUTH EAST LONDON AND NORTH WEST KENT LIMITED SHREWSBURY HOUSE COMMUNITY CENTRE BUSHMOOR CRESCENT LONDON SE18 3EG Active Company formed on the 2000-04-28
HEADWAY SOUTH STAFFORDSHIRE 6 CASTLE HILL TENTERBANKS STAFFORD ST16 2QP Active Company formed on the 2007-11-02
HEADWAY SOUTH WEST LONDON LIMITED SUITE 302 HIGHLAND HOUSE 165 THE BROADWAY WIMBLEDON LONDON SW19 1NE Active Company formed on the 2012-12-12
HEADWAY SOUTHAMPTON 120 COMMERCIAL ROAD TOTTON SOUTHAMPTON SO40 3AD Active Company formed on the 1996-10-15

Company Officers of HEADWAY SOUTH BUCKS

Current Directors
Officer Role Date Appointed
WILLIAM GEORGE CALDWELL
Director 2013-04-28
JANE CLARK
Director 2011-05-06
ELEANOR LOUISE EWBANK
Director 2017-06-22
SAMANTHA GAULT
Director 2016-01-01
PHILIP ROGER GROVER
Director 2017-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE JACKSON
Company Secretary 2011-05-06 2016-12-01
CLIVE STUART JACKSON
Director 2011-05-06 2016-12-01
MARGARET PATRICIA NEAL
Director 2012-04-26 2015-10-31
SUSAN MOORE
Director 2005-03-31 2012-04-26
BARRY STEPHEN PEAT
Director 2008-04-18 2012-04-26
EILEEN MYRTLE GILES
Company Secretary 2006-04-21 2011-05-06
EILEEN MYRTLE GILES
Director 2003-12-03 2011-05-06
FIONA MARGARET BASKETT
Director 2006-04-21 2010-04-23
STEPHEN PHILIP GASPER
Director 2007-04-20 2010-01-14
TIMOTHY WILLIAM ANDREWS
Director 2003-12-03 2008-04-18
STEPHEN HOLYOAKE
Director 2006-04-21 2008-04-18
KENNETH SYDNEY MORGAN
Company Secretary 2003-12-03 2006-04-21
KENNETH SYDNEY MORGAN
Director 2003-12-03 2006-04-21
ALAN BRUCE CHINNERY
Director 2003-12-03 2005-03-24
STANLEY GEORGE WOODS
Director 2003-12-03 2005-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM GEORGE CALDWELL BARONS COURT RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-01-15 CURRENT 1997-05-14 Active
WILLIAM GEORGE CALDWELL BARONS COURT MANAGEMENT COMPANY LIMITED Director 2015-01-15 CURRENT 2012-08-03 Active
WILLIAM GEORGE CALDWELL ADHAMO LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2017-05-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM St MaryS Court the Broadway Old Amersham Bucks HP7 0UT England
2024-01-09APPOINTMENT TERMINATED, DIRECTOR STEVE GASPER
2024-01-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA KATRIN HUGHES MORGAN
2024-01-09CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-12-04Director's details changed for Ms Jane Leslie Clarke on 2022-09-23
2023-09-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-17CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-09PSC07CESSATION OF ELEANOR LOUISE EWBANK AS A PERSON OF SIGNIFICANT CONTROL
2022-12-09AP01DIRECTOR APPOINTED MR STEVE GASPER
2022-11-17Director's details changed for Fiona Margaret Baskett on 2008-12-01
2022-11-17CH01Director's details changed for Fiona Margaret Baskett on 2008-12-01
2022-10-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England
2021-12-17Change of details for Ms Jane Clark as a person with significant control on 2021-12-13
2021-12-17Change of details for Ms Jane Clark as a person with significant control on 2021-12-13
2021-12-17Director's details changed for Ms Jane Clark on 2021-12-13
2021-12-17DIRECTOR APPOINTED LADY JULIA KATRIN HUGHES MORGAN
2021-12-17CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-17AP01DIRECTOR APPOINTED LADY JULIA KATRIN HUGHES MORGAN
2021-12-17CH01Director's details changed for Ms Jane Clark on 2021-12-13
2021-12-17PSC04Change of details for Ms Jane Clark as a person with significant control on 2021-12-13
2021-12-15APPOINTMENT TERMINATED, DIRECTOR ELEANOR LOUISE EWBANK
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR LOUISE EWBANK
2021-11-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/21 FROM First Floor, 87 Kenton Road Harrow Middlesex HA3 0AH England
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-05-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04PSC07CESSATION OF WILLIAM GEORGE CALDWELL AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE CALDWELL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-05-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ROGER GROVER
2017-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GEORGE CALDWELL
2017-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR LOUISE EWBANK
2017-12-06PSC09Withdrawal of a person with significant control statement on 2017-12-06
2017-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE CLARK
2017-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA GAULT
2017-12-06AP01DIRECTOR APPOINTED MR PHILIP ROGER GROVER
2017-12-06AP01DIRECTOR APPOINTED MS ELEANOR LOUISE EWBANK
2017-07-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE STUART JACKSON
2016-12-12TM02Termination of appointment of Clive Jackson on 2016-12-01
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-13AP01DIRECTOR APPOINTED MRS SAMANTHA GAULT
2015-12-15AR0103/12/15 ANNUAL RETURN FULL LIST
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PATRICIA NEAL
2015-07-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-10AR0103/12/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-05AR0103/12/13 NO MEMBER LIST
2013-05-13AA31/12/12 TOTAL EXEMPTION FULL
2013-05-08AP01DIRECTOR APPOINTED MR WILLIAM GEORGE CALDWELL
2012-12-19AR0103/12/12 NO MEMBER LIST
2012-05-24AP01DIRECTOR APPOINTED MRS MARGARET PATRICIA NEAL
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MOORE
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PEAT
2012-05-16AA31/12/11 TOTAL EXEMPTION FULL
2011-12-30AR0103/12/11 NO MEMBER LIST
2011-06-21AA31/12/10 TOTAL EXEMPTION FULL
2011-06-10TM02APPOINTMENT TERMINATED, SECRETARY EILEEN GILES
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN GILES
2011-06-10TM02APPOINTMENT TERMINATED, SECRETARY EILEEN GILES
2011-06-10AP01DIRECTOR APPOINTED MS JANE CLARK
2011-06-10AP03SECRETARY APPOINTED MR CLIVE JACKSON
2011-06-10AP01DIRECTOR APPOINTED MR CLIVE STUART JACKSON
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE ENGLAND
2011-02-08AR0103/12/10 NO MEMBER LIST
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM P.O BOX 4168 MAIDENHEAD BERKSHIRE SL60 1DW
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEPHEN PEAT / 01/12/2010
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MOORE / 01/12/2010
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MYRTLE GILES / 01/12/2010
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / EILEEN MYRTLE GILES / 01/12/2010
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM CANNON MOORCROFT 3 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BASKETT
2010-04-20AA31/12/09 TOTAL EXEMPTION FULL
2010-01-14AR0103/12/09 NO MEMBER LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEPHEN PEAT / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MOORE / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MYRTLE GILES / 14/01/2010
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GASPER
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET BASKETT / 14/01/2010
2009-05-26AA31/12/08 TOTAL EXEMPTION FULL
2009-02-09363aANNUAL RETURN MADE UP TO 03/12/08
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN MOORE / 01/12/2008
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / FIONA BASKETT / 01/12/2008
2008-06-11288aDIRECTOR APPOINTED BARRY STEPHEN PEAT
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HOLYOAKE
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY ANDREWS
2008-05-23AA31/12/07 PARTIAL EXEMPTION
2007-12-10363aANNUAL RETURN MADE UP TO 03/12/07
2007-05-29288aNEW DIRECTOR APPOINTED
2007-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363aANNUAL RETURN MADE UP TO 03/12/06
2006-12-13288cSECRETARY'S PARTICULARS CHANGED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-19363sANNUAL RETURN MADE UP TO 03/12/05
2005-04-25288bDIRECTOR RESIGNED
2005-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-25288bDIRECTOR RESIGNED
2005-04-25288aNEW DIRECTOR APPOINTED
2004-12-22363sANNUAL RETURN MADE UP TO 03/12/04
2003-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to HEADWAY SOUTH BUCKS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEADWAY SOUTH BUCKS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEADWAY SOUTH BUCKS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEADWAY SOUTH BUCKS

Intangible Assets
Patents
We have not found any records of HEADWAY SOUTH BUCKS registering or being granted any patents
Domain Names
We do not have the domain name information for HEADWAY SOUTH BUCKS
Trademarks
We have not found any records of HEADWAY SOUTH BUCKS registering or being granted any trademarks
Income
Government Income

Government spend with HEADWAY SOUTH BUCKS

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-3 GBP £1,976 Day Care Other
Buckinghamshire County Council 2016-2 GBP £3,202 Day Care Other
Buckinghamshire County Council 2016-1 GBP £1,314 Day Care Other
Buckinghamshire County Council 2015-12 GBP £1,656 Day Care Other
Buckinghamshire County Council 2015-11 GBP £1,808 Day Care Other
Buckinghamshire County Council 2015-9 GBP £1,732 Day Care Other
Buckinghamshire County Council 2015-8 GBP £3,692 Day Care Other
Buckinghamshire County Council 2015-7 GBP £2,112 Day Care Other
Buckinghamshire County Council 2015-4 GBP £3,021 Day Care Other
Buckinghamshire County Council 2015-3 GBP £3,639 Day Care Other
Buckinghamshire County Council 2015-2 GBP £3,296 Day Care Other
Buckinghamshire County Council 2015-1 GBP £2,060 Day Care Other
Buckinghamshire County Council 2014-12 GBP £1,785 Day Care Other
Buckinghamshire County Council 2014-10 GBP £4,120 Day Care Other
Buckinghamshire County Council 2014-8 GBP £4,017
Buckinghamshire County Council 2014-7 GBP £2,060
Buckinghamshire County Council 2014-6 GBP £2,060
Buckinghamshire County Council 2014-5 GBP £1,785
Buckinghamshire County Council 2014-3 GBP £3,845
Buckinghamshire County Council 2014-1 GBP £3,158
Buckinghamshire County Council 2013-12 GBP £1,785
Buckinghamshire County Council 2013-11 GBP £3,570
Buckinghamshire County Council 2013-10 GBP £1,511
Buckinghamshire County Council 2013-9 GBP £1,922
Buckinghamshire County Council 2013-8 GBP £1,785
Buckinghamshire County Council 2013-7 GBP £1,922
Buckinghamshire County Council 2013-6 GBP £1,785
Buckinghamshire County Council 2013-5 GBP £1,785
Buckinghamshire County Council 2013-4 GBP £1,785
Buckinghamshire County Council 2013-3 GBP £3,570

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEADWAY SOUTH BUCKS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEADWAY SOUTH BUCKS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEADWAY SOUTH BUCKS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.