Background WavePink WaveYellow Wave

HEADWAY SOMERSET (04699611)

HEADWAY SOMERSET (04699611) is an active UK company. incorporated on 17 March 2003. with registered office in Taunton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HEADWAY SOMERSET has been registered for 23 years. Current directors include CLARK, Gloria Jane, COLE, Rachel Louise, Dr, HART, Lee Robert and 6 others.

Company Number
04699611
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2003
Age
23 years
Address
Clarke Willmott Llp Blackbrook Gate, Taunton, TA1 2PG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CLARK, Gloria Jane, COLE, Rachel Louise, Dr, HART, Lee Robert, JONES, Timothy Alan, MELLOR, Kevin, NORMAN, Alyson Louise, Dr, PETTINGELL, Martin Antony, STONEMAN, Claire Joanne, TOPPING, Ian
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADWAY SOMERSET

HEADWAY SOMERSET is an active company incorporated on 17 March 2003 with the registered office located in Taunton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HEADWAY SOMERSET was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04699611

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

Age

23 Years

Incorporated 17 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Clarke Willmott Llp Blackbrook Gate Blackbrook Park Avenue Taunton, TA1 2PG,

Previous Addresses

C/O Clarke Willmott Llp Blackbrrok Gate Blackbrook Park Avenue Taunton Somerset TA1 2PG England
From: 29 July 2025To: 31 July 2025
First Floor, Victoria House Victoria Street Taunton Somerset TA1 3FA England
From: 23 July 2020To: 29 July 2025
3 Viney Court Viney Street Taunton Somerset TA1 3FB England
From: 20 December 2017To: 23 July 2020
6 the Linen Yard South Street Crewkerne Somerset TA18 8AB
From: 17 March 2003To: 20 December 2017
Timeline

26 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Apr 11
Director Joined
Dec 11
Director Left
Apr 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Aug 14
Director Joined
Jun 15
Director Left
Apr 20
Director Joined
Mar 22
Director Left
Feb 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

CLARK, Gloria Jane

Active
Water Street, MartockTA12 6JN
Born October 1956
Director
Appointed 19 Sept 2013

COLE, Rachel Louise, Dr

Active
Victoria House, TauntonTA1 3FA
Born August 1977
Director
Appointed 27 Jul 2024

HART, Lee Robert

Active
Victoria House, TauntonTA1 3FA
Born August 1970
Director
Appointed 29 Jul 2024

JONES, Timothy Alan

Active
Victoria Street, TauntonTA1 3FA
Born January 1973
Director
Appointed 29 Jul 2024

MELLOR, Kevin

Active
Victoria Street, TauntonTA1 3FA
Born April 1981
Director
Appointed 27 Jul 2024

NORMAN, Alyson Louise, Dr

Active
Romney Road, BridgwaterTA6 6WQ
Born February 1981
Director
Appointed 09 Jun 2015

PETTINGELL, Martin Antony

Active
South Street, CrewkerneTA18 8AB
Born March 1954
Director
Appointed 31 Mar 2004

STONEMAN, Claire Joanne

Active
Coppin Road, TauntonTA2 6TE
Born June 1972
Director
Appointed 11 Feb 2010

TOPPING, Ian

Active
Howleigh, TauntonTA3 7SP
Born February 1960
Director
Appointed 20 Jul 2021

BATTEN, Elizabeth Churchill

Resigned
8 Cedar Fields, YeovilBA22 9DB
Secretary
Appointed 17 Mar 2003
Resigned 02 Jun 2008

SIMPSON, Patrick

Resigned
Cross, AxbridgeBS26 2EH
Secretary
Appointed 14 Sept 2008
Resigned 17 Mar 2009

BATTEN, Gerald

Resigned
8 Cedar Fields, YeovilBA22 9DB
Born June 1929
Director
Appointed 17 Mar 2003
Resigned 02 Jun 2008

CABLE, Susan

Resigned
Knapp, TauntonTA3 6AX
Born July 1948
Director
Appointed 12 Dec 2013
Resigned 31 Dec 2024

COAKES, Grenville John

Resigned
Turnpike, TauntonTA4 1LF
Born June 1965
Director
Appointed 13 Jul 2011
Resigned 01 May 2013

CROCKER, Glen

Resigned
3 The Warren, StreetBA16 0PX
Born April 1953
Director
Appointed 07 Jan 2004
Resigned 27 Sept 2006

DICKS, Hilary Dawn

Resigned
Mill Lane, TauntonTA3 6AF
Born August 1962
Director
Appointed 27 Sept 2010
Resigned 03 Oct 2013

GUNNINGHAM, Graham Andrew

Resigned
3 Warwick Avenue, BridgwaterTA6 5PE
Born January 1945
Director
Appointed 17 Mar 2003
Resigned 20 May 2004

HOLMAN, Sue Mary

Resigned
Bridge Street, HatherleighEX20 3HU
Born June 1961
Director
Appointed 11 Feb 2010
Resigned 25 Apr 2012

ISAACS, Roger

Resigned
Redcliff Street, BristolBS1 6NP
Born October 1967
Director
Appointed 11 Feb 2010
Resigned 23 Jan 2020

JANES, Lewis Frederick

Resigned
Quartly Drive, TauntonTA3 7PB
Born July 1966
Director
Appointed 23 Jun 2014
Resigned 07 Dec 2023

JONES, Julie Elizabeth

Resigned
Victoria Street, TauntonTA1 3FA
Born July 1959
Director
Appointed 27 Feb 2025
Resigned 26 Aug 2025

LUCAS, Rose Marie Emma, Dr

Resigned
House 18, TauntonTA1 5DA
Born November 1953
Director
Appointed 22 Jul 2004
Resigned 17 Mar 2009

MCPHEE, Marilyn

Resigned
86 High Street, West CokerBA22 9AT
Born September 1947
Director
Appointed 31 Mar 2004
Resigned 03 May 2010

REYNOLDS, George

Resigned
6 Belle Vue Terrace, CrewkerneTA18 8HD
Born February 1934
Director
Appointed 17 Mar 2003
Resigned 28 Oct 2009

SIMMONDS, Anthony John

Resigned
Michaelmas Cottage, YeovilBA22 9PF
Born December 1945
Director
Appointed 22 Jul 2004
Resigned 31 Jan 2007

SIMPSON, Anthony Patrick

Resigned
Ash Tree Lodge, AxbridgeBS26 2EH
Born September 1946
Director
Appointed 03 Nov 2005
Resigned 17 Mar 2009

STADDON, David

Resigned
6 Forest Hill, YeovilBA20 2PE
Born September 1951
Director
Appointed 14 Sept 2008
Resigned 11 Feb 2010
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 March 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2009
AAAnnual Accounts
Legacy
1 July 2009
288cChange of Particulars
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 August 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
6 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2004
AAAnnual Accounts
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
21 September 2003
287Change of Registered Office
Legacy
8 April 2003
225Change of Accounting Reference Date
Incorporation Company
17 March 2003
NEWINCIncorporation