Background WavePink WaveYellow Wave

HEADWAY SALFORD & DISTRICT LIMITED (05595374)

HEADWAY SALFORD & DISTRICT LIMITED (05595374) is an active UK company. incorporated on 18 October 2005. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HEADWAY SALFORD & DISTRICT LIMITED has been registered for 20 years. Current directors include BAMBER, Daniel, BRINE, Joanne, BROWN, Matthew Richard Harry and 2 others.

Company Number
05595374
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 2005
Age
20 years
Address
Office 4, Harewood House 2-6 Rochdale Road, Manchester, M24 6DP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BAMBER, Daniel, BRINE, Joanne, BROWN, Matthew Richard Harry, DAVIES, Catherine, WILDE, Natasha
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADWAY SALFORD & DISTRICT LIMITED

HEADWAY SALFORD & DISTRICT LIMITED is an active company incorporated on 18 October 2005 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HEADWAY SALFORD & DISTRICT LIMITED was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05595374

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 18 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Office 4, Harewood House 2-6 Rochdale Road Middleton Manchester, M24 6DP,

Previous Addresses

129 Cross Lane Salford Centre for Spiritualism 129 Cross Lane, Liverpool Street Salford Manchester M5 4HH England
From: 1 November 2021To: 23 February 2023
1 Douglas Green Salford M6 6ET England
From: 7 December 2020To: 1 November 2021
C/O Headway - the Brain Injury Association Bradbury House 190 Bagnall Road Nottingham NG6 8SF
From: 21 August 2015To: 7 December 2020
C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD
From: 21 October 2014To: 21 August 2015
C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ
From: 18 October 2005To: 21 October 2014
Timeline

46 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Nov 12
Director Joined
Sept 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Oct 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Nov 18
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jul 21
Director Left
Sept 21
Director Left
Jul 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

HERBERT, Geraint John

Active
3 Millbank Close, McclesfieldSK11 9SJ
Secretary
Appointed 10 Sept 2020

BAMBER, Daniel

Active
Office 4 2-6 Harewood Houserochdale Road, ManchesterM24 6DP
Born February 1979
Director
Appointed 10 Sept 2020

BRINE, Joanne

Active
2-6 Rochdale Road, ManchesterM24 6DP
Born January 1978
Director
Appointed 05 Dec 2025

BROWN, Matthew Richard Harry

Active
St. Peters Square, ManchesterM2 3AF
Born August 1974
Director
Appointed 10 Sept 2020

DAVIES, Catherine

Active
Delta Close, OldhamOL2 5DR
Born December 1978
Director
Appointed 10 Sept 2020

WILDE, Natasha

Active
Stand Lane, ManchesterM26 1JR
Born November 1976
Director
Appointed 10 Sept 2020

KENNAWAY, Susan

Resigned
190 Bagnall Road, NottinghamNG6 8SF
Secretary
Appointed 27 Apr 2015
Resigned 31 May 2018

POTTER, Jonathan Hugh Conwy

Resigned
190 Bagnall Road, NottinghamNG6 8SF
Secretary
Appointed 18 Oct 2005
Resigned 27 Apr 2015

RENTON, Allistair

Resigned
Unit 1, College Fields, LondonSW19 2PT
Secretary
Appointed 07 Jul 2018
Resigned 10 Sept 2020

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 18 Oct 2005
Resigned 18 Oct 2005

ALLBERRY, Jane Muriel

Resigned
Unit 1, College Fields, LondonSW19 2PT
Born September 1957
Director
Appointed 07 Jul 2018
Resigned 10 Sept 2020

BROWN, Matthew Richard Harry

Resigned
190 Bagnall Road, NottinghamNG6 8SF
Born August 1974
Director
Appointed 01 Oct 2013
Resigned 27 Apr 2015

CLINGAN, Brian

Resigned
190 Bagnall Road, NottinghamNG6 8SF
Born June 1966
Director
Appointed 01 May 2015
Resigned 23 Oct 2017

CROPPER, Richard Jon

Resigned
190 Bagnall Road, NottinghamNG6 8SF
Born February 1972
Director
Appointed 18 Oct 2005
Resigned 27 Apr 2015

GILCHRIST, June Mary, Dr

Resigned
Unit 1, College Fields, LondonSW19 2PT
Born June 1952
Director
Appointed 07 Jul 2018
Resigned 10 Sept 2020

GREEN, Andrew Kenneth

Resigned
Unit 1 College Fields, LondonSW19 2PT
Born January 1952
Director
Appointed 07 Jul 2018
Resigned 10 Sept 2020

HALES, Jane Elizabeth

Resigned
Unit 1, College Fields, LondonSW19 2PT
Born July 1963
Director
Appointed 07 Jul 2018
Resigned 10 Sept 2020

HARDING, Andrew John Anthony

Resigned
Unit 1 College Fields, LondonSW19 2PT
Born June 1961
Director
Appointed 07 Jul 2018
Resigned 10 Sept 2020

KELLY, Noreen

Resigned
C/O Topping Partnership, Salford QuaysM5 3EJ
Born November 1955
Director
Appointed 18 Oct 2005
Resigned 30 Oct 2012

KENNAWAY, Susan

Resigned
190 Bagnall Road, NottinghamNG6 8SF
Born November 1971
Director
Appointed 27 Apr 2015
Resigned 31 May 2018

LAWRENCE, Abraham Benedict, Reverend

Resigned
Unit 1, College Fields, Colliers WoodSW19 2PT
Born September 1956
Director
Appointed 07 Jul 2018
Resigned 10 Sept 2020

LOMAX, Jason Lee

Resigned
8 Seaton Park, RuncornWA7 1XA
Born March 1969
Director
Appointed 10 Sept 2020
Resigned 05 Jul 2022

LUSH, Denzil Anton

Resigned
Unit 1 College Fields, Colliers WoodSW19 2PT
Born July 1951
Director
Appointed 07 Jul 2018
Resigned 10 Sept 2020

MCKEEVER, Brendan

Resigned
Unit 1, College Fields, LondonSW19 2PT
Born May 1957
Director
Appointed 07 Jul 2018
Resigned 10 Sept 2020

PRICE, Ryan Steven

Resigned
Parr Bridge Pastures, ManchesterM29 8SF
Born September 1987
Director
Appointed 10 Sept 2020
Resigned 05 Dec 2025

REEVES CBE, Colin Leslie, Dr

Resigned
Unit 1, College Fields, LondonSW19 2PT
Born April 1949
Director
Appointed 07 Jul 2018
Resigned 10 Sept 2020

RENTON, Allistair Thomas

Resigned
Unit 1, College Fields, LondonSW19 2PT
Born December 1940
Director
Appointed 07 Jul 2018
Resigned 14 Nov 2018

SHIEFF, Colin Louis

Resigned
Unit 1, College Fields, LondonSW19 2PT
Born February 1950
Director
Appointed 07 Jul 2018
Resigned 20 Oct 2020

TYERMAN, Andy, Dr

Resigned
Unit 1, College Fields, Colliers WoodSW19 2PT
Born November 1955
Director
Appointed 07 Jul 2018
Resigned 10 Sept 2020

VINCENT, Evelyn Louise

Resigned
Unit 1 College Fields, LondonSW19 2PT
Born May 1962
Director
Appointed 07 Jul 2018
Resigned 10 Sept 2020

WHITE, Alastair

Resigned
190 Bagnall Road, NottinghamNG6 8SF
Born July 1966
Director
Appointed 01 Sept 2014
Resigned 09 Feb 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 18 Oct 2005
Resigned 18 Oct 2005
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
24 April 2008
225Change of Accounting Reference Date
Legacy
5 December 2007
288cChange of Particulars
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
287Change of Registered Office
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Resolution
2 December 2005
RESOLUTIONSResolutions
Incorporation Company
18 October 2005
NEWINCIncorporation