About

Registered Number: 06416198
Date of Incorporation: 02/11/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Barbenell Conference Centre, Cooperative Street, Stafford, ST16 3DA,

 

Headway South Staffordshire was founded on 02 November 2007 and has its registered office in Stafford, it's status at Companies House is "Active". The companies directors are listed as Ellement, Alison, Rollo, David Duncan, Smith, Amanda Jane, Agunloye, Kathleen Mary, Webb, Tim, Webb, Timothy, Alecock, Alan, Bhakari, Ravi Rai, Cowan, Andy, Evans, Helen Victoria, Green, William Joseph Morris, James, Frank Douglas Joseph, Kennaway, Susan, Lee, Irene Anne, Parsons, Teresa Georgina Ann, Perry, Dawn Maria, Thompson, Diane, Voynova, Veneta, Webb, Timothy, Zaidi, Shamaila.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLEMENT, Alison 31 January 2017 - 1
ROLLO, David Duncan 26 July 2017 - 1
SMITH, Amanda Jane 03 December 2019 - 1
ALECOCK, Alan 01 August 2009 04 January 2016 1
BHAKARI, Ravi Rai 31 January 2017 24 June 2018 1
COWAN, Andy 12 September 2013 04 January 2016 1
EVANS, Helen Victoria 02 November 2007 30 November 2010 1
GREEN, William Joseph Morris 24 March 2009 01 October 2011 1
JAMES, Frank Douglas Joseph 01 December 2013 08 August 2015 1
KENNAWAY, Susan 12 October 2015 07 April 2017 1
LEE, Irene Anne 02 November 2007 30 October 2008 1
PARSONS, Teresa Georgina Ann 02 November 2007 30 October 2008 1
PERRY, Dawn Maria 01 June 2012 20 December 2014 1
THOMPSON, Diane 28 November 2008 01 June 2013 1
VOYNOVA, Veneta 12 September 2013 04 January 2015 1
WEBB, Timothy 01 April 2013 08 October 2015 1
ZAIDI, Shamaila 20 September 2015 31 May 2018 1
Secretary Name Appointed Resigned Total Appointments
AGUNLOYE, Kathleen Mary 01 January 2011 27 March 2013 1
WEBB, Tim 27 March 2013 01 April 2014 1
WEBB, Timothy 01 April 2013 12 July 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 29 August 2019
TM01 - Termination of appointment of director 21 February 2019
CS01 - N/A 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
AA - Annual Accounts 21 August 2018
AD01 - Change of registered office address 21 June 2018
TM01 - Termination of appointment of director 24 April 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 15 August 2017
AP01 - Appointment of director 31 July 2017
CH01 - Change of particulars for director 27 July 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 30 August 2016
AP01 - Appointment of director 12 July 2016
TM02 - Termination of appointment of secretary 12 July 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 05 November 2015
TM01 - Termination of appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AA - Annual Accounts 04 September 2015
TM01 - Termination of appointment of director 14 April 2015
AR01 - Annual Return 12 November 2014
AP03 - Appointment of secretary 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AA - Annual Accounts 23 July 2014
AP01 - Appointment of director 19 June 2014
AR01 - Annual Return 06 November 2013
AP01 - Appointment of director 03 November 2013
AP01 - Appointment of director 03 November 2013
AP03 - Appointment of secretary 18 August 2013
TM01 - Termination of appointment of director 18 August 2013
TM02 - Termination of appointment of secretary 18 August 2013
AA - Annual Accounts 06 June 2013
AP01 - Appointment of director 22 May 2013
TM01 - Termination of appointment of director 14 May 2013
AR01 - Annual Return 06 November 2012
AP01 - Appointment of director 22 June 2012
AA - Annual Accounts 07 June 2012
AD01 - Change of registered office address 31 January 2012
AP01 - Appointment of director 14 December 2011
AR01 - Annual Return 22 November 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 03 March 2011
CH03 - Change of particulars for secretary 04 February 2011
TM01 - Termination of appointment of director 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
TM02 - Termination of appointment of secretary 13 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
AD01 - Change of registered office address 12 January 2011
AP03 - Appointment of secretary 10 January 2011
AR01 - Annual Return 21 November 2010
CH01 - Change of particulars for director 21 November 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AP01 - Appointment of director 30 October 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
NEWINC - New incorporation documents 02 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.