About

Registered Number: 08107352
Date of Incorporation: 15/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Olympic House, Doddington Road, Lincoln, LN6 3SE,

 

Based in Lincoln, Headway Lincolnshire was setup in 2012, it's status at Companies House is "Active". The current directors of Headway Lincolnshire are Dodson, Maureen, Elliott, Gemma, Doctor, Knight, John Antony Philip, Murphy, Helen, Reams, Jane Elizabeth, Stevenson, Victoria Alexandra Rower, Wivell, Veronica, Rundle, Helen, Allis, Sandra Elizabeth, Armstrong, Ronald Alan, Elliott, John Edgar, Hilton, Barbara, Liddle, Hilary, Robinson, Sally-ann, Rundle, Helen. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODSON, Maureen 17 October 2019 - 1
ELLIOTT, Gemma, Doctor 20 October 2016 - 1
KNIGHT, John Antony Philip 19 October 2017 - 1
MURPHY, Helen 20 October 2016 - 1
REAMS, Jane Elizabeth 15 June 2012 - 1
STEVENSON, Victoria Alexandra Rower 17 October 2019 - 1
WIVELL, Veronica 04 September 2014 - 1
ALLIS, Sandra Elizabeth 15 June 2012 20 October 2016 1
ARMSTRONG, Ronald Alan 20 February 2017 17 October 2019 1
ELLIOTT, John Edgar 15 June 2012 04 September 2014 1
HILTON, Barbara 04 September 2014 14 May 2017 1
LIDDLE, Hilary 20 October 2016 18 October 2018 1
ROBINSON, Sally-Ann 15 June 2012 20 October 2016 1
RUNDLE, Helen 04 September 2014 31 March 2019 1
Secretary Name Appointed Resigned Total Appointments
RUNDLE, Helen 04 September 2014 31 March 2019 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AP01 - Appointment of director 25 June 2020
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 23 June 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
TM02 - Termination of appointment of secretary 27 June 2019
AA - Annual Accounts 19 March 2019
TM01 - Termination of appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
CS01 - N/A 25 July 2018
AP01 - Appointment of director 25 July 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 20 June 2017
TM01 - Termination of appointment of director 15 May 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 21 April 2017
AP01 - Appointment of director 21 April 2017
AP03 - Appointment of secretary 21 April 2017
AP01 - Appointment of director 21 April 2017
AD01 - Change of registered office address 21 April 2017
AA - Annual Accounts 31 March 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AR01 - Annual Return 02 August 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 22 August 2013
NEWINC - New incorporation documents 15 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.