HEADWAY NORTH WEST LONDON - HARROW


Company Profile Company Filings

Overview

HEADWAY NORTH WEST LONDON is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HARROW ENGLAND and has the status: Active.
HEADWAY NORTH WEST LONDON was incorporated 19 years ago on 10/11/2004 and has the registered number: 05283025. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

HEADWAY NORTH WEST LONDON - HARROW

This company is listed in the following categories:
86900 - Other human health activities
93290 - Other amusement and recreation activities n.e.c.
94990 - Activities of other membership organizations n.e.c.

Accounts Status

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

Registered Office

55 C/O THOMPSONS SOLICITORS
HARROW
HA1 3AP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/11/2023 24/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TRACEY LORRAINE FREEMAN Sep 1964 British Director 2019-07-03 CURRENT
MS JAYMINI KATIRA British Director 2016-10-17 CURRENT
MR TOBY KESAVANATHAN Dec 1994 British,Sri Lankan Director 2023-05-17 CURRENT
MS CAMILLE ESME MASON-PEREZ Apr 1997 British,French Director 2022-05-24 CURRENT
MS ISANG OBOT May 1989 British Director 2021-04-14 CURRENT
MS HENRIETTA PHILLIPS Oct 1972 British Director 2013-10-09 CURRENT
MRS CLAIRE ANGOL Aug 1967 British Director 2017-11-01 CURRENT
MR DAVID THOMAS BANNON Mar 1962 British Director 2021-04-14 CURRENT
JOHN MATTHEW SIMPSON REEDER Secretary 2006-11-15 UNTIL 2008-02-07 RESIGNED
MS LAURA MIDDLETON-GUERARD Oct 1980 British Director 2010-04-14 UNTIL 2013-10-09 RESIGNED
RICHARD JOHN DAWSON MORRISON Sep 1951 British Director 2004-11-10 UNTIL 2008-01-09 RESIGNED
LYNSEY ALISON PICKLES Jul 1975 British Director 2008-02-07 UNTIL 2010-02-10 RESIGNED
MICHAEL PATRICK PREISINGER Mar 1957 German Director 2006-06-12 UNTIL 2010-02-10 RESIGNED
BRIDGET SHAW Jan 1956 British Director 2004-11-10 UNTIL 2012-11-19 RESIGNED
MRS SARAH LOUISE STANTON Oct 1968 British Director 2008-04-09 UNTIL 2010-12-08 RESIGNED
GLADYS JANES Dec 1935 British Director 2008-02-07 UNTIL 2011-09-19 RESIGNED
SIOBHAN KELLY Dec 1975 British Director 2011-03-09 UNTIL 2023-05-17 RESIGNED
RICHARD JOHN DAWSON MORRISON Sep 1951 British Secretary 2004-11-10 UNTIL 2006-11-15 RESIGNED
LAURA MIDDLETON-GUERARD Secretary 2010-12-08 UNTIL 2013-10-09 RESIGNED
MRS SONA MANHERLAL MEHTA Jun 1973 British Director 2008-02-07 UNTIL 2011-02-09 RESIGNED
JOHN MCGRORY Aug 1964 British Director 2011-12-14 UNTIL 2012-07-11 RESIGNED
ALAN KENNEDY Nov 1964 British Director 2008-02-07 UNTIL 2009-04-29 RESIGNED
MRS SONA MANHERLAL MEHTA Jun 1973 British Secretary 2008-02-07 UNTIL 2011-01-19 RESIGNED
MR ALEX FOREMAN-PECK Sep 1978 British Director 2011-01-12 UNTIL 2016-02-16 RESIGNED
SUSAN MARY HARMAN Oct 1958 British Director 2011-02-09 UNTIL 2019-02-28 RESIGNED
MR BUSHRA HAMID May 1961 British Director 2015-01-14 UNTIL 2016-07-20 RESIGNED
DR FRANCES MARGARET CLEGG Oct 1947 British Director 2004-11-10 UNTIL 2009-07-15 RESIGNED
JOANNA CHAPMAN Oct 1957 British Director 2004-11-10 UNTIL 2006-11-15 RESIGNED
DR ADIL HASHIM FAKUIR AL-MOUSAWI Feb 1954 British Director 2004-11-10 UNTIL 2006-11-15 RESIGNED
DORIAN THOROGOOD Sep 1963 British Director 2004-11-10 UNTIL 2010-02-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STEINER FRIENDS LIMITED NORTHAMPTON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ASSOCIATION OF CHILD ABUSE LAWYERS ASHTEAD ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THOMAS CHARLES JOINERY LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 43999 - Other specialised construction activities n.e.c.
WILLIAM BLAKE HOUSE NORTHANTS TOWCESTER Active -... FULL 87900 - Other residential care activities n.e.c.
VOICING TRAUMA LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
GADFLY AIRCRAFT LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
DUZMO MOTORCYCLES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ACTION VOLUNTEERS LIMITED NORTHAMPTON ENGLAND Active DORMANT 99999 - Dormant Company
CARNATION PUBLICATIONS LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
FULDAMOBIL LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
WINGFIELD MOTOR COMPANY LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ACTION VOLUNTEERS LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
UKARE RECRUITMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
CORDE HANDBAGS LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
FAIRMILE MARINE LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
GLENSKIACH HIGHLANDS LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
DAILL OF ISLAY LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
RUDOLF STEINER COLLEGE LIMITED NORTHAMPTON ENGLAND Active DORMANT 99999 - Dormant Company
THOMPSONS SOLICITORS LLP LONDON Active GROUP None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Headway North West London (A Company Limited by Guarantee) Charity Accounts 2023-08-18 31-12-2022 £36,474 Cash
Headway North West London (A Company Limited by Guarantee) Charity Accounts 2022-02-12 31-12-2021 £37,475 Cash
Headway North West London (A Company Limited by Guarantee) Charity Accounts 2021-03-19 31-12-2020 £27,515 Cash
Headway North West London (A Company Limited by Guarantee) Charity Accounts 2020-06-10 31-12-2019 £19,769 Cash
Headway North West London (A Company Limited by Guarantee) Charity Accounts 2019-04-17 31-12-2018 £21,105 Cash
Abbreviated Company Accounts - HEADWAY NORTH WEST LONDON 2015-10-01 30-12-2014 £5,522 Cash £6,111 equity
Abbreviated Company Accounts - HEADWAY NORTH WEST LONDON 2014-09-30 31-12-2013 £5,523 Cash £8,069 equity