Advanced company searchLink opens in new window

HEADWAY TEESSIDE

Company number 06898184

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2018 AA Micro company accounts made up to 31 May 2017
22 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
16 Feb 2017 AP01 Appointment of Suzanne Houghton as a director on 13 February 2017
16 Feb 2017 AP01 Appointment of Charlotte Louise Powell as a director on 13 February 2017
16 Feb 2017 AP01 Appointment of David Malcolm Robinson as a director on 13 February 2017
16 Feb 2017 TM01 Termination of appointment of Julia Mary Atherton as a director on 13 February 2017
06 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
06 Jul 2016 AR01 Annual return made up to 14 June 2016 no member list
14 Mar 2016 AD01 Registered office address changed from Gateway Rehab Centre Lower East Street Middle Haven Middlesbrough Teeside Ts2 15W to The Old Smithy 1 North Road Stokesley North Yorkshire TS9 5DU on 14 March 2016
13 Aug 2015 AR01 Annual return made up to 14 June 2015 no member list
12 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
01 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
01 Jul 2014 AR01 Annual return made up to 14 June 2014 no member list
19 May 2014 AD01 Registered office address changed from C/O Headway Teesside Acklam Green Centre Acklam Green Centre Stainsby Road Middlesbrough TS5 4JS England on 19 May 2014
21 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
08 Aug 2013 AR01 Annual return made up to 14 June 2013 no member list
08 Aug 2013 TM01 Termination of appointment of Susan Moore as a director
08 Aug 2013 TM01 Termination of appointment of Andrew Mcdonald as a director
08 Aug 2013 AD01 Registered office address changed from Ackland Green Centre Stains by Road Middlesbrough Middlesbrough Teesside TS5 4JS on 8 August 2013
31 Jul 2012 AD01 Registered office address changed from Newport Neighbourhood Centre 2 St Paul's Road Middlesborough Teeside TS1 5NQ on 31 July 2012
19 Jun 2012 AR01 Annual return made up to 14 June 2012 no member list
19 Jun 2012 AA Total exemption small company accounts made up to 31 May 2012
15 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
05 Jul 2011 AR01 Annual return made up to 14 June 2011 no member list
05 Jul 2011 CH03 Secretary's details changed for Bennett Harry Townsend on 1 June 2010