Background WavePink WaveYellow Wave

HEADWAY ADOLESCENT RESOURCES LIMITED (03875003)

HEADWAY ADOLESCENT RESOURCES LIMITED (03875003) is an active UK company. incorporated on 11 November 1999. with registered office in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. HEADWAY ADOLESCENT RESOURCES LIMITED has been registered for 26 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
03875003
Status
active
Type
ltd
Incorporated
11 November 1999
Age
26 years
Address
Malvern View Hanbury Road, Bromsgrove, B60 4AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADWAY ADOLESCENT RESOURCES LIMITED

HEADWAY ADOLESCENT RESOURCES LIMITED is an active company incorporated on 11 November 1999 with the registered office located in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. HEADWAY ADOLESCENT RESOURCES LIMITED was registered 26 years ago.(SIC: 87900)

Status

active

Active since 26 years ago

Company No

03875003

LTD Company

Age

26 Years

Incorporated 11 November 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Malvern View Hanbury Road Stoke Prior Bromsgrove, B60 4AD,

Previous Addresses

Masonic Hall Offices School Hill Chepstow Gwent NP16 5BZ
From: 8 December 2015To: 11 June 2021
Masonic Hall Offices School Hill Chepstow Gwent NP16 5BZ Wales
From: 8 December 2015To: 8 December 2015
Top Floor the Greyhound Building 17 Moor Street Chepstow Monmouthshire NP16 5DB
From: 11 November 1999To: 8 December 2015
Timeline

21 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Dec 12
Loan Secured
Jul 13
Funding Round
Sept 13
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Funding Round
May 17
Loan Cleared
May 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

AUGUST, Joanne

Active
Hanbury Road, BromsgroveB60 4AD
Born June 1971
Director
Appointed 07 Jun 2021

CLARK, Jonathan David

Active
Hanbury Road, BromsgroveB60 4AD
Born October 1977
Director
Appointed 07 Jun 2021

PLUMMER, Andrew John Bowen

Resigned
Cuckoo Hill House, LydneyGL15 6SQ
Secretary
Appointed 11 Nov 1999
Resigned 14 Oct 2005

PLUMMER, Pamela Kay

Resigned
Hanbury Road, BromsgroveB60 4AD
Secretary
Appointed 14 Oct 2005
Resigned 07 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Nov 1999
Resigned 11 Nov 1999

CORBIN, Timothy Robert

Resigned
School Hill, ChepstowNP16 5BZ
Born May 1972
Director
Appointed 30 Nov 2012
Resigned 07 Jun 2021

HALL, Michael

Resigned
Redwood, CardiffCF3 5FX
Born July 1964
Director
Appointed 11 Nov 1999
Resigned 28 Oct 2005

PLUMMER, Andrew John Bowen

Resigned
School Hill, ChepstowNP16 5BZ
Born November 1953
Director
Appointed 11 Nov 1999
Resigned 07 Jun 2021

WARREN, Leslie John

Resigned
Westwood, UskNP15 1RU
Born April 1954
Director
Appointed 11 Nov 1999
Resigned 02 Feb 2001

Persons with significant control

3

1 Active
2 Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2021

Mr Andrew John Bowen Plummer

Ceased
Hanbury Road, BromsgroveB60 4AD
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Jun 2021

Mrs Pamela Kay Plummer

Ceased
Hanbury Road, BromsgroveB60 4AD
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

118

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Legacy
8 December 2022
PARENT_ACCPARENT_ACC
Legacy
8 December 2022
GUARANTEE2GUARANTEE2
Legacy
8 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 June 2021
RP04SH01RP04SH01
Capital Name Of Class Of Shares
14 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 June 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 June 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
25 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Resolution
19 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Mortgage Create With Deed
12 September 2016
MR01Registration of a Charge
Mortgage Create With Deed
12 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Resolution
20 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Change Person Secretary Company With Change Date
12 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
28 July 2009
287Change of Registered Office
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
18 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
287Change of Registered Office
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Legacy
9 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 June 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2001
AAAnnual Accounts
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
169169
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
12 December 2000
287Change of Registered Office
Legacy
27 November 2000
88(2)R88(2)R
Legacy
15 February 2000
287Change of Registered Office
Legacy
12 November 1999
288bResignation of Director or Secretary
Incorporation Company
11 November 1999
NEWINCIncorporation