Background WavePink WaveYellow Wave

HEADWAY NORTH WEST LONDON (05283025)

HEADWAY NORTH WEST LONDON (05283025) is an active UK company. incorporated on 10 November 2004. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. HEADWAY NORTH WEST LONDON has been registered for 21 years. Current directors include ANGOL, Claire, BANNON, David Thomas, FREEMAN, Tracey Lorraine and 2 others.

Company Number
05283025
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 November 2004
Age
21 years
Address
C/O Thompsons Solicitors Grove House, Harrow, HA1 3AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANGOL, Claire, BANNON, David Thomas, FREEMAN, Tracey Lorraine, PHILLIPS, Henrietta, SHAW, Bridget
SIC Codes
86900, 93290, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADWAY NORTH WEST LONDON

HEADWAY NORTH WEST LONDON is an active company incorporated on 10 November 2004 with the registered office located in Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. HEADWAY NORTH WEST LONDON was registered 21 years ago.(SIC: 86900, 93290, 94990)

Status

active

Active since 21 years ago

Company No

05283025

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

Age

21 Years

Incorporated 10 November 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 30 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

C/O Thompsons Solicitors Grove House 55 Lowlands Road Harrow, HA1 3AP,

Previous Addresses

Office 3.06 79 College Road Harrow Middlesex HA1 1BD England
From: 5 February 2016To: 13 September 2016
Carramea 27 Northolt Road Harrow Middlesex HA2 0LH
From: 14 September 2015To: 5 February 2016
Carramea 27 Northolt Road Harrow HA2 2LH England
From: 14 September 2015To: 14 September 2015
C/O Laura Middleton-Guerard Irwin Mitchell Llp 40 Holborn Viaduct London EC1N 2PZ
From: 14 January 2013To: 14 September 2015
3 Castle Yard Richmond Surrey TW10 6TF
From: 10 November 2004To: 14 January 2013
Timeline

34 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Aug 11
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Jul 12
Director Left
Jan 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Jun 15
Director Left
Mar 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 18
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 22
Director Left
May 23
Director Joined
May 23
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Oct 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

ANGOL, Claire

Active
Grove House, HarrowHA1 3AP
Born August 1967
Director
Appointed 01 Nov 2017

BANNON, David Thomas

Active
Grove House, HarrowHA1 3AP
Born March 1962
Director
Appointed 14 Apr 2021

FREEMAN, Tracey Lorraine

Active
Grove House, HarrowHA1 3AP
Born September 1964
Director
Appointed 03 Jul 2019

PHILLIPS, Henrietta

Active
Grove House, HarrowHA1 3AP
Born October 1972
Director
Appointed 09 Oct 2013

SHAW, Bridget

Active
Grove House, HarrowHA1 3AP
Born January 1956
Director
Appointed 24 Jun 2025

MEHTA, Sona Manherlal

Resigned
2 Graces Mews, LondonNW8 9AZ
Secretary
Appointed 07 Feb 2008
Resigned 19 Jan 2011

MIDDLETON-GUERARD, Laura

Resigned
Holborn Viaduct, LondonEC1N 2PZ
Secretary
Appointed 08 Dec 2010
Resigned 09 Oct 2013

MORRISON, Richard John Dawson

Resigned
176 Defoe House, LondonEC2Y 8ND
Secretary
Appointed 10 Nov 2004
Resigned 15 Nov 2006

REEDER, John Matthew Simpson

Resigned
84 Melrose Avenue, LondonNW2 4JT
Secretary
Appointed 15 Nov 2006
Resigned 07 Feb 2008

AL-MOUSAWI, Adil Hashim Fakuir, Dr

Resigned
15 Barn Hill, LondonHA9 9LA
Born February 1954
Director
Appointed 10 Nov 2004
Resigned 15 Nov 2006

CHAPMAN, Joanna

Resigned
122 Hemingford Road, LondonN1 1DE
Born October 1957
Director
Appointed 10 Nov 2004
Resigned 15 Nov 2006

CLEGG, Frances Margaret, Dr

Resigned
56 Roxborough Park, HarrowHA1 3AY
Born October 1947
Director
Appointed 10 Nov 2004
Resigned 15 Jul 2009

EMENEKA, Isang

Resigned
Grove House, HarrowHA1 3AP
Born May 1989
Director
Appointed 14 Apr 2021
Resigned 26 Sept 2025

FOREMAN-PECK, Alex

Resigned
79 College Road, HarrowHA1 1BD
Born September 1978
Director
Appointed 12 Jan 2011
Resigned 16 Feb 2016

HAMID, Bushra

Resigned
Grove House, HarrowHA1 3AP
Born May 1961
Director
Appointed 14 Jan 2015
Resigned 20 Jul 2016

HARMAN, Susan Mary

Resigned
Grove House, HarrowHA1 3AP
Born October 1958
Director
Appointed 09 Feb 2011
Resigned 28 Feb 2019

JANES, Gladys

Resigned
Brunswick Close, PinnerHA5 5AU
Born December 1935
Director
Appointed 07 Feb 2008
Resigned 19 Sept 2011

KATIRA, Jaymini

Resigned
Grove House, HarrowHA1 3AP
Born June 1979
Director
Appointed 17 Oct 2016
Resigned 23 Oct 2025

KELLY, Siobhan

Resigned
Grove House, HarrowHA1 3AP
Born December 1975
Director
Appointed 09 Mar 2011
Resigned 17 May 2023

KENNEDY, Alan

Resigned
Archery Close, HarrowHA3 7RU
Born November 1964
Director
Appointed 07 Feb 2008
Resigned 29 Apr 2009

KESAVANATHAN, Toby

Resigned
Grove House, HarrowHA1 3AP
Born December 1994
Director
Appointed 17 May 2023
Resigned 24 Jun 2025

MASON-PEREZ, Camille Esme

Resigned
Grove House, HarrowHA1 3AP
Born April 1997
Director
Appointed 24 May 2022
Resigned 26 Sept 2025

MCGRORY, John

Resigned
Castle Yard, RichmondTW10 6TF
Born August 1964
Director
Appointed 14 Dec 2011
Resigned 11 Jul 2012

MEHTA, Sona Manherlal

Resigned
2 Graces Mews, LondonNW8 9AZ
Born June 1973
Director
Appointed 07 Feb 2008
Resigned 09 Feb 2011

MIDDLETON-GUERARD, Laura

Resigned
Holborn Viaduct, LondonEC1N 2PZ
Born October 1980
Director
Appointed 14 Apr 2010
Resigned 09 Oct 2013

MORRISON, Richard John Dawson

Resigned
176 Defoe House, LondonEC2Y 8ND
Born September 1951
Director
Appointed 10 Nov 2004
Resigned 09 Jan 2008

PICKLES, Lynsey Alison

Resigned
Cromer Road, N WatfordWD24 4DU
Born July 1975
Director
Appointed 07 Feb 2008
Resigned 10 Feb 2010

PREISINGER, Michael Patrick

Resigned
14 Richborough Road, LondonNW2 3LU
Born March 1957
Director
Appointed 12 Jun 2006
Resigned 10 Feb 2010

SHAW, Bridget

Resigned
Castle Yard, RichmondTW10 6TF
Born January 1956
Director
Appointed 10 Nov 2004
Resigned 19 Nov 2012

STANTON, Sarah Louise

Resigned
Shakespeare Road, LondonW7 1LU
Born October 1968
Director
Appointed 09 Apr 2008
Resigned 08 Dec 2010

THOROGOOD, Dorian

Resigned
3 Elm Terrace, HarrowHA3 6HW
Born September 1963
Director
Appointed 10 Nov 2004
Resigned 10 Feb 2010
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 November 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
21 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Resolution
23 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Move Registers To Sail Company
13 December 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
13 December 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 July 2012
CH03Change of Secretary Details
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Move Registers To Sail Company
6 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 February 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
5 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Legacy
19 January 2011
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name
19 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date
9 December 2009
AR01AR01
Legacy
17 August 2009
287Change of Registered Office
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2008
AAAnnual Accounts
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
288cChange of Particulars
Legacy
23 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
6 December 2006
287Change of Registered Office
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
6 December 2006
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Incorporation Company
10 November 2004
NEWINCIncorporation