Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEADWAY ESSEX
Company Information for

HEADWAY ESSEX

THE HEADWAY CENTRE, WOODLAND WALK, COLCHESTER, ESSEX, CO4 6DH,
Company Registration Number
02674755
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Headway Essex
HEADWAY ESSEX was founded on 1991-12-31 and has its registered office in Colchester. The organisation's status is listed as "Active". Headway Essex is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEADWAY ESSEX
 
Legal Registered Office
THE HEADWAY CENTRE
WOODLAND WALK
COLCHESTER
ESSEX
CO4 6DH
Other companies in CO4
 
Charity Registration
Charity Number 1008807
Charity Address 58B, HEAD STREET, COLCHESTER, ESSEX, CO1 1PB
Charter HEADWAY ESSEX PROVIDES A DAY CENTRE IN COLCHESTER AND A COMMUNITY-BASED INFORMATION AND ADVICE SERVICE TO SUPPORT SURVIVORS OF ACQUIRED BRAIN INJURY AND THEIR FAMILIES ACCROSS THE COUNTY. WE ARE THE ONLY CHARITABLE ORGANISATION PROVIDING SERVICES TO THIS CLIENT GROUP IN ESSEX.
Filing Information
Company Number 02674755
Company ID Number 02674755
Date formed 1991-12-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 16:37:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEADWAY ESSEX
The following companies were found which have the same name as HEADWAY ESSEX. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Headway 39120 Argonaut Way, 650 Fremont CA 94538 Active Company formed on the 2005-04-22
HEADWAY Singapore Dissolved Company formed on the 2008-09-12
HEADWAY - THE BRAIN INJURY ASSOCIATION BRADBURY HOUSE 190 BAGNALL ROAD NOTTINGHAM NG6 8SF Active Company formed on the 1989-02-13
HEADWAY (ASIA) LIMITED Active Company formed on the 2007-09-06
HEADWAY (CHINA) LIMITED Active Company formed on the 2012-04-11
HEADWAY (EARLY YEARS) LTD 34 REYNOLDS PLACE LONDON LONDON SE3 8SX Active Company formed on the 2018-02-27
HEADWAY (HAIR SALON) LIMITED 6 BOWDON AVENUE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4JE Active Company formed on the 2002-11-27
HEADWAY (H.K.) LIMITED Active Company formed on the 2003-01-08
Headway (HONGKONG) Bio-science and Technology Co., Limited Unknown Company formed on the 2022-03-03
HEADWAY (IRELAND) COMPANY LIMITED BY GUARANTEE BLACKHALL GREEN BLACKHALL PLACE DUBLIN 7, DUBLIN Active Company formed on the 1993-01-25
HEADWAY (JERSEY) LIMITED La Tour Verte Le Coie Springfield Road St Saviour Jersey JE2 7DN Live Company formed on the 2009-02-10
HEADWAY (LONDON) LIMITED 75 MAIN ROAD GIDEA PARK ROMFORD ESSEX RM2 5EL Active Company formed on the 2002-03-25
HEADWAY (NOTTINGHAM) LIMITED BRADBURY HOUSE 190 BAGNALL ROAD NOTTINGHAM NG6 8SF Active Company formed on the 2001-02-16
HEADWAY (SCOTLAND) LTD 81A HALLCRAIG STREET AIRDRIE LANARKSHIRE ML6 6AW Active Company formed on the 2014-09-16
HEADWAY (SOUTH YORKSHIRE) LIMITED 72-76 Clun Street Sheffield S4 7JS Active - Proposal to Strike off Company formed on the 2022-03-14
HEADWAY (XIAMEN) CO., LIMITED Active Company formed on the 2010-12-22
HEADWAY & ASSOCIATES LLC 401 E 15TH ST TACOMA WA 98421 Dissolved Company formed on the 2008-06-27
HEADWAY & CO BUSINESS CONSULTANCY LTD 60 MILLMEAD BUSINESS CENTER MILL MEAD ROAD LONDON N17 9QU Active Company formed on the 2019-06-26
HEADWAY 2013 LTD 18 RABOURNMEAD DRIVE NORTHOLT MIDDLESEX UB5 6YH Dissolved Company formed on the 2014-06-23
HEADWAY 4 CONSTRUCTION LIMITED 64 BAGNALL AVENUE ARNOLD NOTTINGHAM ENGLAND NG5 6FP Dissolved Company formed on the 2016-04-28

Company Officers of HEADWAY ESSEX

Current Directors
Officer Role Date Appointed
GEMMA IRIS PERKINS
Company Secretary 2015-01-22
SEAN ATTWOOD
Director 2012-12-06
ALAN JOHN BACON
Director 2012-10-04
FIONA JANE DOREY
Director 1997-05-15
ANTHONY JOHN EMMS
Director 2016-10-06
CHRISTOPHER HUMBLES
Director 2007-10-04
ROBERT JUNIPER
Director 2002-09-19
DAVID PARKINS
Director 2005-09-29
CHRISTOPHER TREFUSIS WHITE-THOMSON
Director 1993-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN LIVINGSTONE
Director 2011-10-06 2017-08-03
PETER RICHARD MACDONALD
Director 2010-10-21 2017-08-03
PAUL METCALFE
Director 2000-05-18 2016-08-04
CATHERINE LOUISE ALLEN
Company Secretary 2014-01-23 2015-01-22
SALLY ANNE PENELOPE OFFORD BARRS
Company Secretary 2011-03-21 2014-01-17
JULIA CAROLE LOMAS
Director 2002-09-19 2012-12-06
RICHARD PAUL JONATHAN LAMBERTH
Director 2010-10-21 2012-06-07
ROBERT CATHMOIR
Director 2003-09-11 2011-10-06
KERRY HOLLIS
Company Secretary 2010-04-23 2011-03-21
JOHN PAUL MASON
Director 1993-05-26 2010-10-21
JOANNE CLAIRE GODDARD
Company Secretary 2005-08-08 2010-04-22
JACQUELINE JUDITH FRENCH
Director 2004-09-30 2009-11-12
NIGEL FREDERICK BRAYLEY
Director 1993-05-26 2006-11-30
GILLIAN WHITE
Company Secretary 2004-12-15 2005-08-08
MARGARET ELIZABETH COOPER
Director 1993-05-26 2005-03-31
LINDA EDWARDS
Company Secretary 2002-09-10 2004-12-15
ALBERT JOHN GABLE
Director 2002-09-19 2003-11-27
CAROLINE PERTWEE
Director 1999-05-20 2002-09-01
ANDREW GOWEN
Company Secretary 2000-05-18 2002-05-01
ANDREW GOWEN
Director 2000-05-18 2002-05-01
ROBERT ARTHUR DURANCE
Director 1991-12-23 2002-03-11
GILLIAN KATHERINE WHITE
Company Secretary 1991-12-23 2000-05-18
JEFF FALCO
Director 1998-06-04 2000-05-18
RICHARD EDWARD WESTWOOD
Director 1991-12-23 2000-05-18
WILLIAM RAYMOND JACKSON
Director 1993-05-26 1999-05-20
NIGEL GRAHAM DYSON
Director 1991-12-23 1994-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN BACON SOUTHEND HIGH SCHOOL FOR GIRLS ACADEMY TRUST Director 2015-09-10 CURRENT 2011-01-10 Active
ALAN JOHN BACON BTMK SOLICITORS LIMITED Director 2015-03-01 CURRENT 2005-05-27 Active
ALAN JOHN BACON MOBILE LEGAL LTD Director 2013-11-05 CURRENT 2013-11-05 Dissolved 2015-06-09
ALAN JOHN BACON JUST MEDIATORS LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
ALAN JOHN BACON MARCUS BAUM SOLICITORS LTD Director 2006-12-01 CURRENT 2006-09-05 Active
ANTHONY JOHN EMMS VINE GROVE LTD Director 2016-02-02 CURRENT 2016-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-16CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-10-27RES01ADOPT ARTICLES 27/10/21
2021-10-27MEM/ARTSARTICLES OF ASSOCIATION
2021-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2021-01-15CH01Director's details changed for Robert Juniper on 2021-01-15
2020-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-12-06CH03SECRETARY'S DETAILS CHNAGED FOR GEMMA IRIS PERKINS on 2019-12-06
2019-12-06CH01Director's details changed for Mrs Diana Collins on 2019-12-06
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE DOREY
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM Headway House 2 Boxted Road Mile End Colchester Essex CO4 5JD
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-12-04CH01Director's details changed for Robert Juniper on 2018-12-04
2018-11-15AP01DIRECTOR APPOINTED MR ROB WARREN
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ATTWOOD
2018-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUMBLES
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACDONALD
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LIVINGSTONE
2017-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-09AP01DIRECTOR APPOINTED MR ANTHONY JOHN EMMS
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL METCALFE
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-10AR0109/12/15 ANNUAL RETURN FULL LIST
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-22TM02Termination of appointment of Catherine Louise Allen on 2015-01-22
2015-01-22AP03Appointment of Gemma Iris Perkins as company secretary on 2015-01-22
2015-01-22AR0109/12/14 NO MEMBER LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-07AP03SECRETARY APPOINTED MRS CATHERINE LOUISE ALLEN
2014-01-17TM02APPOINTMENT TERMINATED, SECRETARY SALLY BARRS
2013-12-09AR0109/12/13 NO MEMBER LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-12AR0109/12/12 NO MEMBER LIST
2012-12-12AP01DIRECTOR APPOINTED MR SEAN ATTWOOD
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIA LOMAS
2012-10-19AP01DIRECTOR APPOINTED MR ALAN JOHN BACON
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAMBERTH
2012-01-04AR0109/12/11 NO MEMBER LIST
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CATHMOIR
2012-01-04AP01DIRECTOR APPOINTED MRS JEAN LIVINGSTONE
2011-08-31AP01DIRECTOR APPOINTED MR PETER RICHARD MACDONALD
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MASON
2011-06-09AP01DIRECTOR APPOINTED MR RICHARD LAMBERTH
2011-05-18AP03SECRETARY APPOINTED MS SALLY ANNE PENELOPE OFFORD BARRS
2011-05-18TM02APPOINTMENT TERMINATED, SECRETARY KERRY HOLLIS
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-09AR0109/12/10 NO MEMBER LIST
2010-10-28AP04CORPORATE SECRETARY APPOINTED KERRY HOLLIS
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY JOANNE GODDARD
2009-12-30AR0114/12/09 NO MEMBER LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TREFUSIS WHITE-THOMSON / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARKINS / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL METCALFE / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL MASON / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA LOMAS / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JUNIPER / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUMBLES / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE DOREY / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CATHMOIR / 14/12/2009
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FRENCH
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-16363aANNUAL RETURN MADE UP TO 14/12/08
2008-11-14AA31/03/08 PARTIAL EXEMPTION
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-04363aANNUAL RETURN MADE UP TO 14/12/07
2008-02-04288cSECRETARY'S PARTICULARS CHANGED
2007-01-31363aANNUAL RETURN MADE UP TO 14/12/06
2007-01-31288cDIRECTOR'S PARTICULARS CHANGED
2007-01-31288bDIRECTOR RESIGNED
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-30288bDIRECTOR RESIGNED
2006-01-30363aANNUAL RETURN MADE UP TO 14/12/05
2006-01-30288bSECRETARY RESIGNED
2006-01-05288aNEW DIRECTOR APPOINTED
2005-09-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-06288aNEW SECRETARY APPOINTED
2005-01-04363sANNUAL RETURN MADE UP TO 14/12/04
2004-12-29288bSECRETARY RESIGNED
2004-12-29288aNEW SECRETARY APPOINTED
2004-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-12288aNEW DIRECTOR APPOINTED
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-14288bDIRECTOR RESIGNED
2004-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sANNUAL RETURN MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEADWAY ESSEX or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEADWAY ESSEX
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEADWAY ESSEX does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of HEADWAY ESSEX registering or being granted any patents
Domain Names
We do not have the domain name information for HEADWAY ESSEX
Trademarks
We have not found any records of HEADWAY ESSEX registering or being granted any trademarks
Income
Government Income

Government spend with HEADWAY ESSEX

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-8 GBP £6,324
Essex County Council 2014-7 GBP £5,870
Essex County Council 2014-6 GBP £11,967
Essex County Council 2014-5 GBP £70,000
Essex County Council 2014-4 GBP £5,927
Essex County Council 2014-3 GBP £6,233
Essex County Council 2014-2 GBP £8,140
Essex County Council 2014-1 GBP £10,565
Essex County Council 2013-12 GBP £7,407
Essex County Council 2013-11 GBP £8,645
Essex County Council 2013-10 GBP £68,434
Essex County Council 2013-9 GBP £6,581
Essex County Council 2013-8 GBP £6,109
Essex County Council 2013-7 GBP £6,376
Essex County Council 2013-6 GBP £5,899
Essex County Council 2013-5 GBP £5,388
Essex County Council 2013-4 GBP £65,445
Essex County Council 2013-3 GBP £22,461
Essex County Council 2013-1 GBP £5,895

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for HEADWAY ESSEX for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council HEALTH CENTRE AND PREMISES HEADWAY HOUSE SEVERALLS HOSPITAL BOXTED ROAD COLCHESTER CO4 5HG GBP £02006-11-06

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEADWAY ESSEX any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEADWAY ESSEX any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.