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

HEADWAY SUSSEX LTD

HEADWAY HOUSE REEDENS, JACKIES LANE, NEWICK, EAST SUSSEX, BN8 4QX,
Company Registration Number
04027768
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Headway Sussex Ltd
HEADWAY SUSSEX LTD was founded on 2000-07-06 and has its registered office in Newick. The organisation's status is listed as "Active". Headway Sussex Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEADWAY SUSSEX LTD
 
Legal Registered Office
HEADWAY HOUSE REEDENS
JACKIES LANE
NEWICK
EAST SUSSEX
BN8 4QX
Other companies in BN8
 
Previous Names
HEADWAY EAST SUSSEX LTD03/02/2021
HEADWAY HURSTWOOD PARK COMPANY14/10/2016
Charity Registration
Charity Number 1084715
Charity Address HEADWAY, REEDENS HOUSE, JACKIES LANE, NEWICK, LEWES, BN8 4QX
Charter CHARITY PROVIDES DAY CARE SERVICES AND OUTREACH SERVICES TO PEOPLE LIVING IN EAST AND WEST SUSSEX, BRIGHTON & HOVE WHO HAVE AN ACQUIRED BRAIN INJURY.
Filing Information
Company Number 04027768
Company ID Number 04027768
Date formed 2000-07-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 06:56:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEADWAY SUSSEX LTD
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.

Company Officers of HEADWAY SUSSEX LTD

Current Directors
Officer Role Date Appointed
WENDY CAROLINE PENGELLY
Company Secretary 2010-06-30
HENRIK BJORN
Director 2009-01-28
MICHELE FLEMING
Director 2018-03-28
MICHAEL JOSEPH GAUGHAN
Director 2016-07-28
CATRIONA DIANA GOOD
Director 2015-11-23
SALLY HYLANDS
Director 2013-11-27
FRANCIS JOHN LACY SCOTT
Director 2004-12-21
LUCY MOREWOOD
Director 2014-07-30
JOHN NORRIS
Director 2015-11-23
MARK STEPHEN O'HARA
Director 2013-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR CHARLES KNOWLES
Director 2017-09-06 2018-03-14
JONATHAN PATRICK MOFFAT
Director 2011-07-27 2017-09-06
MARGARET FAWCETT
Director 2012-03-28 2017-05-24
LUKE FERNANDES
Director 2008-03-03 2016-03-30
SAMUEL DESMOND DAVID DALRYMPLE
Director 2009-04-08 2016-01-27
TANYA ELEANOR TUNLEY
Director 2005-06-14 2012-11-28
MICHELLE FLEMING
Director 2011-03-29 2012-01-24
RODERICK JAMES WAFER
Director 2002-06-25 2011-10-12
SAMUEL JAMES SHEPHARD
Director 2011-03-29 2011-07-27
PENELOPE JANE BOLTON
Director 2008-06-23 2010-08-25
THOMAS CREED
Company Secretary 2009-08-20 2009-12-09
DAVID MICHAEL WILFORD
Company Secretary 2002-04-25 2009-07-06
JAMES AKINWUNMI
Director 2003-07-15 2009-01-28
DESMOND JOHN KING
Director 2008-01-22 2009-01-12
CHRISTOPHER JOHN ROCKETT
Director 2000-10-26 2007-11-27
IRENE NORMA SPELLER
Director 2000-10-26 2007-08-17
JENNIFER LYNN LEA
Director 2002-11-07 2004-02-05
ANN JACQUELINE CUMMINGS
Director 2000-10-26 2002-11-07
CHRISTOPHER JOHN ROCKET
Company Secretary 2002-02-28 2002-04-25
GARY THOMAS NEAL
Company Secretary 2001-04-10 2002-02-28
CHRISTOPHER JOHN ROCKETT
Company Secretary 2000-10-26 2001-04-25
PELHAM HOWARD WALTER
Director 2000-10-26 2001-02-28
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2000-07-06 2000-07-06
DOUGLAS NOMINEES LIMITED
Nominated Director 2000-07-06 2000-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRIK BJORN THE VERITY WATERLOW ENDOWMENT Director 2009-12-15 CURRENT 2009-12-15 Active - Proposal to Strike off
MICHAEL JOSEPH GAUGHAN FWD PARTNERSHIP LIMITED Director 2011-10-20 CURRENT 2011-09-26 Dissolved 2015-11-17
CATRIONA DIANA GOOD GOOD NEURORADIOLOGY LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active
MARK STEPHEN O'HARA ACCESS MOBILITY LIMITED Director 2017-02-14 CURRENT 1994-05-03 Active
MARK STEPHEN O'HARA DOVE FLEET CONTROL SERVICES LIMITED Director 2014-01-01 CURRENT 2013-10-24 Dissolved 2016-07-05
MARK STEPHEN O'HARA BACK@WORK LIMITED Director 2006-05-25 CURRENT 2006-03-10 Dissolved 2018-04-10
MARK STEPHEN O'HARA COMMS LIVEWARE LIMITED Director 2001-02-27 CURRENT 1996-11-29 Dissolved 2014-05-06
MARK STEPHEN O'HARA HYDRA SOLUTIONS LIMITED Director 2000-01-24 CURRENT 2000-01-21 Dissolved 2015-07-28
MARK STEPHEN O'HARA HYDRA LIVEWARE LIMITED Director 1999-04-20 CURRENT 1999-04-20 Dissolved 2015-07-21
MARK STEPHEN O'HARA HYDRA PLC Director 1997-08-15 CURRENT 1997-07-01 Active - Proposal to Strike off

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
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-01-27FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-07-20AP03Appointment of David Ashby as company secretary on 2021-09-19
2022-07-20TM02Termination of appointment of Wendy Caroline Pengelly on 2021-08-19
2022-07-20AP01DIRECTOR APPOINTED CLAIRE GLASGOW
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA SUZANNE BROWN
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HYLANDS
2021-06-24AP01DIRECTOR APPOINTED MR IAN ROGER FOSTER
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-03RES15CHANGE OF COMPANY NAME 03/02/21
2021-01-31AP01DIRECTOR APPOINTED MR ANDREW IAN KEAN
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-07-19AP01DIRECTOR APPOINTED MRS LYNDA SUZANNE BROWN
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040277680004
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-09AP01DIRECTOR APPOINTED MR JONATHAN MARK CLEMENT
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN LACY SCOTT
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-06-06AP01DIRECTOR APPOINTED MRS MICHELE FLEMING
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CHARLES KNOWLES
2018-03-08AP01DIRECTOR APPOINTED MR TREVOR CHARLES KNOWLES
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PATRICK MOFFAT
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-31AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH GAUGHAN
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET FAWCETT
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-14RES15CHANGE OF COMPANY NAME 14/10/16
2016-10-14CERTNMCOMPANY NAME CHANGED HEADWAY HURSTWOOD PARK COMPANY CERTIFICATE ISSUED ON 14/10/16
2016-07-19AP01DIRECTOR APPOINTED MR JOHN NORRIS
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL DALRYMPLE
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR LUKE FERNANDES
2016-07-19AP01DIRECTOR APPOINTED MRS CATRIONA DIANA GOOD
2015-10-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-03AR0106/07/15 ANNUAL RETURN FULL LIST
2015-08-03AP01DIRECTOR APPOINTED MISS LUCY MOREWOOD
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-17AR0106/07/14 ANNUAL RETURN FULL LIST
2014-07-17AP01DIRECTOR APPOINTED MRS SALLY HYLANDS
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-08AR0106/07/13 ANNUAL RETURN FULL LIST
2013-08-08AP01DIRECTOR APPOINTED MR MARK O'HARA
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR TANYA TUNLEY
2013-01-06AA31/03/12 TOTAL EXEMPTION FULL
2012-08-02AR0106/07/12 NO MEMBER LIST
2012-06-29AP01DIRECTOR APPOINTED MARGARET FAWCETT
2012-06-29AP01DIRECTOR APPOINTED JONATHAN PATRICK MOFFAT
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK WAFER
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE FLEMING
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL SHEPHARD
2011-12-19AA31/03/11 TOTAL EXEMPTION FULL
2011-07-27AR0106/07/11 NO MEMBER LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA ELEANOR TUNLEY / 30/10/2010
2011-07-12AP01DIRECTOR APPOINTED MICHELLE FLEMING
2011-05-23AP01DIRECTOR APPOINTED SAMUEL JAMES SHEPHARD
2011-02-08AA31/03/10 TOTAL EXEMPTION FULL
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE BOLTON
2010-07-28AR0106/07/10 NO MEMBER LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JAMES WAFER / 06/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOHN LACY SCOTT / 06/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LUKE FERNANDES / 06/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SAMUEL DESMOND DAVID DALRYMPLE / 06/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE BOLTON / 06/07/2010
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY THOMAS CREED
2010-07-28AP03SECRETARY APPOINTED MRS WENDY CAROLINE PENGELLY
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-26288aSECRETARY APPOINTED MR THOMAS CREED
2009-08-25363aANNUAL RETURN MADE UP TO 06/07/09
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / PENELOPE BOLTON / 06/07/2009
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / HENRIK BOORN / 06/07/2009
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY DAVID WILFORD
2009-05-06288aDIRECTOR APPOINTED DR SAMUEL DESMOND DAVID DALRYMPLE
2009-03-31288aDIRECTOR APPOINTED HENRIK BOORN
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES AKINWUNMI
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR DESMOND KING
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-08288aDIRECTOR APPOINTED PENELOPE JANE BOLTON
2008-07-09363aANNUAL RETURN MADE UP TO 06/07/08
2008-03-18288aDIRECTOR APPOINTED DR LUKE FERNANDES
2008-03-05288aDIRECTOR APPOINTED DESMOND JOHN KING
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-07-19363sANNUAL RETURN MADE UP TO 06/07/07
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-19363sANNUAL RETURN MADE UP TO 06/07/06
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-08363sANNUAL RETURN MADE UP TO 06/07/05
2005-06-23288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-13363sANNUAL RETURN MADE UP TO 06/07/04
2004-02-17288bDIRECTOR RESIGNED
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-27288aNEW DIRECTOR APPOINTED
2003-07-14363sANNUAL RETURN MADE UP TO 06/07/03
2002-12-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to HEADWAY SUSSEX LTD 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 SUSSEX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COVENANT AND CHARGE 2002-09-17 Outstanding THE LEONARD CHESHIRE FOUNDATION
Intangible Assets
Patents
We have not found any records of HEADWAY SUSSEX LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HEADWAY SUSSEX LTD
Trademarks
We have not found any records of HEADWAY SUSSEX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEADWAY SUSSEX LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as HEADWAY SUSSEX LTD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where HEADWAY SUSSEX LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEADWAY SUSSEX LTD 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 SUSSEX LTD 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.