Background WavePink WaveYellow Wave

HEADWAY ARTS (03006904)

HEADWAY ARTS (03006904) is an active UK company. incorporated on 6 January 1995. with registered office in Blyth. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. HEADWAY ARTS has been registered for 31 years. Current directors include FAWCETT, Sharron Theresa, FRASER, Daniel, HALL, Julie Ann.

Company Number
03006904
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 January 1995
Age
31 years
Address
Headway Artspace The Old Church, Blyth, NE24 1BY
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FAWCETT, Sharron Theresa, FRASER, Daniel, HALL, Julie Ann
SIC Codes
85590, 90020, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADWAY ARTS

HEADWAY ARTS is an active company incorporated on 6 January 1995 with the registered office located in Blyth. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. HEADWAY ARTS was registered 31 years ago.(SIC: 85590, 90020, 90040)

Status

active

Active since 31 years ago

Company No

03006904

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 6 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

HEADSTRONG PRODUCTIONS
From: 6 January 1995To: 27 April 2016
Contact
Address

Headway Artspace The Old Church Waterloo Road Blyth, NE24 1BY,

Previous Addresses

21 Quay Road Blyth Northumberland NE24 2AS
From: 6 January 1995To: 30 January 2013
Timeline

23 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Feb 12
Director Left
Mar 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Feb 18
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Aug 23
Director Joined
Jan 24
Director Left
Jan 25
Director Left
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

CASTLE, Frances May

Active
The Old Church, BlythNE24 1BY
Secretary
Appointed 06 Jan 1995

FAWCETT, Sharron Theresa

Active
The Old Church, BlythNE24 1BY
Born February 1969
Director
Appointed 06 Sept 2022

FRASER, Daniel

Active
The Old Church, BlythNE24 1BY
Born July 1984
Director
Appointed 17 Jan 2024

HALL, Julie Ann

Active
The Old Church, BlythNE24 1BY
Born August 1964
Director
Appointed 08 Aug 2023

JAMES, Paul

Resigned
The Old Church, BlythNE24 1BY
Secretary
Appointed 17 Aug 2015
Resigned 23 Nov 2015

BLACK, Evelyn Ann

Resigned
Rowanlea, Whitley BayNE25 0SJ
Born September 1931
Director
Appointed 22 Feb 1997
Resigned 21 Oct 2005

BRADLEY, Steven

Resigned
The Old Church, BlythNE24 1BY
Born January 1988
Director
Appointed 18 Jun 2020
Resigned 10 Nov 2022

BURGESS, Glenis

Resigned
9 Hillthorpe Road, PudseyLS28 8ND
Born July 1951
Director
Appointed 06 Jan 1995
Resigned 12 Jul 2002

DUNGWORTH, Michael Baron Neild

Resigned
19 The Crest, Whitley BayNE26 4BG
Born January 1943
Director
Appointed 06 Jan 1995
Resigned 27 May 2013

GOVER, Paul William

Resigned
7 Croft Close, ChesterCH3 7QQ
Born May 1952
Director
Appointed 06 Jan 1995
Resigned 06 Jan 2005

GRAHAM, Ronald

Resigned
The Old Church, BlythNE24 1BY
Born February 1976
Director
Appointed 01 Oct 2012
Resigned 18 Jun 2020

HETHERINGTON, Cynthia

Resigned
11 Brierville, DurhamDH1 4QE
Born January 1950
Director
Appointed 06 Jan 1995
Resigned 30 Sept 1996

JAMES, Paul David

Resigned
The Old Church, BlythNE24 1BY
Born May 1964
Director
Appointed 23 Nov 2015
Resigned 02 Feb 2026

JAMES, Paul David

Resigned
45 Fern Dene Road, GatesheadNE8 4RT
Born May 1964
Director
Appointed 30 Jun 2000
Resigned 17 Aug 2015

MILLS, Heather

Resigned
Delaval Road, Whitley BayNE26 2NG
Born February 1960
Director
Appointed 09 Sept 2008
Resigned 13 Apr 2012

MORLAND, Robert Stuart

Resigned
19 Selwyn Avenue, Whitley BayNE25 9DH
Born June 1941
Director
Appointed 04 Dec 1997
Resigned 30 Nov 2012

NESLUND, Linda

Resigned
The Old Church, BlythNE24 1BY
Born September 1951
Director
Appointed 25 Jan 2018
Resigned 31 Dec 2024

PIDCOCK, Bernard

Resigned
16 Hayward Avenue, Whitley BayNE25 0AF
Born April 1944
Director
Appointed 12 Jul 1997
Resigned 13 Feb 2012

RICHARDSON, Thomas Paul

Resigned
Greenfield Drive, ChoppingtonNE62 5YX
Born April 1964
Director
Appointed 09 Sept 2008
Resigned 18 Nov 2015

ROSS, Catherine

Resigned
44 Heaton Park View, Newcastle Upon TyneNE6 5HY
Born December 1950
Director
Appointed 26 Oct 2003
Resigned 05 Jan 2012

SECCOMBE, Colin John

Resigned
The Old Church, BlythNE24 1BY
Born October 1952
Director
Appointed 20 Oct 2013
Resigned 18 Jun 2020

WILCOX, Katherine Marie

Resigned
The Old Church, BlythNE24 1BY
Born November 1977
Director
Appointed 14 Jan 2013
Resigned 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 April 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Certificate Change Of Name Company
27 April 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 April 2016
MISCMISC
Resolution
25 March 2016
RESOLUTIONSResolutions
Change Of Name Notice
25 March 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288cChange of Particulars
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
287Change of Registered Office
Legacy
22 January 2008
190190
Legacy
22 January 2008
353353
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2005
AAAnnual Accounts
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2004
AAAnnual Accounts
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
25 October 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Legacy
19 April 2002
287Change of Registered Office
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
21 June 1996
287Change of Registered Office
Accounts With Accounts Type Small
14 June 1996
AAAnnual Accounts
Legacy
12 April 1996
287Change of Registered Office
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
8 February 1995
287Change of Registered Office
Legacy
1 February 1995
224224
Incorporation Company
6 January 1995
NEWINCIncorporation