HEADWAY - THE BRAIN INJURY ASSOCIATION - NOTTINGHAM


Company Profile Company Filings

Overview

HEADWAY - THE BRAIN INJURY ASSOCIATION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NOTTINGHAM and has the status: Active.
HEADWAY - THE BRAIN INJURY ASSOCIATION was incorporated 35 years ago on 13/02/1989 and has the registered number: 02346893. The accounts status is GROUP and accounts are next due on 30/09/2024.

HEADWAY - THE BRAIN INJURY ASSOCIATION - NOTTINGHAM

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BRADBURY HOUSE
NOTTINGHAM
NG6 8SF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/05/2023 03/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANE MURIEL ALLBERRY Sep 1957 British Director 2018-07-01 CURRENT
MR ALLISTAIR THOMAS RENTON Secretary 2010-11-25 CURRENT
DR JUNE MARY GILCHRIST Jun 1952 British Director 2002-10-12 CURRENT
MS ALEXA CHARNLEY Sep 1982 British Director 2023-10-06 CURRENT
MR ALLISTAIR THOMAS RENTON Dec 1940 British Director 2000-10-14 CURRENT
MR ANDREW KENNETH GREEN Jan 1952 British Director 2008-07-06 CURRENT
ANDREW JOHN ANTHONY HARDING Jun 1961 Welsh Director 2002-10-12 CURRENT
THE REVD ABRAHAM LAWRENCE Sep 1956 British Director 2002-10-12 CURRENT
DENZIL LUSH Jul 1951 British Director 2016-12-15 CURRENT
MR BRENDAN MCKEEVER May 1957 Irish Director 2007-07-15 CURRENT
DR COLIN LESLIE REEVES CBE Apr 1949 British Director 2002-10-12 CURRENT
DR ANDREW DOUGLAS TYERMAN Nov 1955 English Director 2014-09-02 CURRENT
EVELYN LOUISE VINCENT May 1962 British Director 1997-12-09 CURRENT
MR COLIN LOUIS SHIEFF Feb 1950 British Director 2012-07-08 CURRENT
SYLVIA JOYCE DAVIS Jul 1945 British Director 1996-06-15 UNTIL 1996-12-03 RESIGNED
MR JOHN DAVID CAHILL Feb 1960 British Director 1996-10-24 UNTIL 2007-07-15 RESIGNED
MRS JANE ELIZABETH HALES Jul 1963 British Director 2014-09-02 UNTIL 2023-07-23 RESIGNED
MR ANDREW KENNETH GREEN Jan 1952 British Director 1998-10-17 UNTIL 2006-07-09 RESIGNED
KENNETH GEBBIE Feb 1965 British Director 1997-11-22 UNTIL 2000-10-14 RESIGNED
COLONEL IAN ALEXANDER GARROW Oct 1933 British Director 1999-10-02 UNTIL 2000-06-01 RESIGNED
MARION GALLACHER BROWN Feb 1945 British Director 1995-06-10 UNTIL 2000-10-14 RESIGNED
MRS DANICA FORTES Aug 1951 British Director RESIGNED
SARAH CATHERINE DURRANT Jul 1944 British Director 1992-04-25 UNTIL 1994-04-23 RESIGNED
SIR WILLIAM RONALD DOUGHTY Jul 1925 British Director 1999-10-02 UNTIL 2004-10-09 RESIGNED
MR KENNETH ROY HINGLEY Nov 1943 British Director 1992-09-18 UNTIL 1997-11-22 RESIGNED
MR GEORGE NIGEL CUTTS Feb 1936 British Director 1996-06-15 UNTIL 1999-10-02 RESIGNED
DAVID JOHN HARRISON Sep 1942 Secretary 1997-02-01 UNTIL 2000-01-14 RESIGNED
MR KENNETH ROY HINGLEY Nov 1943 British Secretary 1992-09-18 UNTIL 1997-02-01 RESIGNED
LIEUTENANT COLONEL THOMAS NORMAN WARNER LACEY Sep 1920 British Secretary RESIGNED
MICHAEL LESLIE STARBUCK Dec 1943 Secretary 2000-01-14 UNTIL 2005-06-23 RESIGNED
MR VICTOR MICHAEL ATTENBOROUGH Oct 1945 British Secretary 2005-06-23 UNTIL 2010-11-15 RESIGNED
CATHERINE JOHNSON May 1954 British Director 1997-11-22 UNTIL 2000-11-22 RESIGNED
ANTHONY EDWARD BOOTH Apr 1933 British Director RESIGNED
MRS MARGARET BRAY Jul 1939 British Director RESIGNED
MRS JANE MURIEL ALLBERRY Sep 1957 British Director 2016-12-15 UNTIL 2019-01-04 RESIGNED
MR VICTOR MICHAEL ATTENBOROUGH Oct 1945 British Director 2000-10-14 UNTIL 2010-11-15 RESIGNED
MR MICHAEL PHILIP BARNES Nov 1952 British Director RESIGNED
GERALD BATTEN Jun 1929 British Director 1993-04-24 UNTIL 2009-07-05 RESIGNED
LORNA JEANNE BECK Jun 1937 British Director RESIGNED
DR MARTIN BIRCH Apr 1944 British Director RESIGNED
JULIE BRIDGEWATER Dec 1948 British Director 2006-07-09 UNTIL 2018-07-01 RESIGNED
JAYNE MARY HESLOP Apr 1966 British Director 2000-10-14 UNTIL 2002-10-12 RESIGNED
MRS MARGARET ELIZABETH COOPER Feb 1945 British Director RESIGNED
FRANCIS STUART JACKSON Jul 1945 British Director 2000-10-14 UNTIL 2002-10-12 RESIGNED
MR THOMAS DANIEL HUGHES Sep 1962 British Director 1998-10-17 UNTIL 2004-09-25 RESIGNED
WILLIAM HURLEY Jun 1938 British Director 2000-10-14 UNTIL 2002-10-12 RESIGNED
MR. WILLIAM SAMUEL JACKAMAN Apr 1925 British Director 1996-06-15 UNTIL 1998-10-17 RESIGNED
SIR GORDON MINTO HOURSTON Jul 1934 British Director 1998-12-03 UNTIL 1999-10-02 RESIGNED
MRS VALERIE LOUISE HOPKINS Sep 1940 British Director RESIGNED
DAVID JOHN HARDING Sep 1953 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DISABILITY NORTH NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
REHAB WITHOUT WALLS LIMITED SEVENOAKS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
THE BRITISH ASSOCIATION OF BRAIN INJURY AND COMPLEX CASE MANAGEMENT LIMITED BURY ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BRAINS MATTER CHARITY TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
CHRISTCHURCH COURT LIMITED SEVENOAKS ENGLAND Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
COMPREHENSIVE CASE MANAGEMENT LIMITED MILTON KEYNES Dissolved... DORMANT 99999 - Dormant Company
HEADWAY MILTON KEYNES LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MULTIPLE SCLEROSIS TRUST LETCHWORTH Active GROUP 86900 - Other human health activities
HEADWAY SOMERSET TAUNTON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CONTEMPORARY GLASS SOCIETY DISS Active TOTAL EXEMPTION FULL 90030 - Artistic creation
MULTIPLE SCLEROSIS TRUST (EDUCATION) LIMITED HERTS Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
HEADWAY SALFORD & DISTRICT LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
HUNTERS MOOR RESIDENTIAL LIMITED SEVENOAKS ENGLAND Active AUDIT EXEMPTION SUBSI 87100 - Residential nursing care facilities
HUNTERS MOOR RESIDENTIAL SERVICES LIMITED SEVENOAKS ENGLAND Active AUDIT EXEMPTION SUBSI 86102 - Medical nursing home activities
HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED SEVENOAKS ENGLAND Active AUDIT EXEMPTION SUBSI 86102 - Medical nursing home activities
GLOCARE LIMITED SEVENOAKS ENGLAND Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CHRISTCHURCH COURT (UK) LIMITED SEVENOAKS ENGLAND Active AUDIT EXEMPTION SUBSI 87900 - Other residential care activities n.e.c.
HAMSARD 3232 LIMITED SEVENOAKS ENGLAND Active AUDIT EXEMPTION SUBSI 86102 - Medical nursing home activities
OLIVIA COURT RESIDENTS LIMITED BROMLEY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
190 BAGNALL ROAD PROPERTIES LIMITED NOTTINGHAM Active SMALL 68209 - Other letting and operating of own or leased real estate
HEADWAY RETAIL LIMITED NOTTINGHAM Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
HEADWAY (NOTTINGHAM) LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities