Background WavePink WaveYellow Wave

SECOND CHANCE HEADWAY CENTRE (05992718)

SECOND CHANCE HEADWAY CENTRE (05992718) is an active UK company. incorporated on 8 November 2006. with registered office in Wakefield. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 3 other business activities. SECOND CHANCE HEADWAY CENTRE has been registered for 19 years. Current directors include BOURNE, Peter, CORBETT, Catherine Elizabeth, DEAKIN, Shaun Andrew and 1 others.

Company Number
05992718
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 November 2006
Age
19 years
Address
Wakefield, WF1 1DS
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BOURNE, Peter, CORBETT, Catherine Elizabeth, DEAKIN, Shaun Andrew, NAZIR, Shabnam
SIC Codes
86101, 86900, 88100, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND CHANCE HEADWAY CENTRE

SECOND CHANCE HEADWAY CENTRE is an active company incorporated on 8 November 2006 with the registered office located in Wakefield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 3 other business activities. SECOND CHANCE HEADWAY CENTRE was registered 19 years ago.(SIC: 86101, 86900, 88100, 96090)

Status

active

Active since 19 years ago

Company No

05992718

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

Age

19 Years

Incorporated 8 November 2006

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 25 July 2025 (9 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

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Almshouse Lane Wakefield, WF1 1DS,

Previous Addresses

Almhouse Lane Wakefield West Yorkshire WF1 1DS England
From: 21 September 2010To: 8 October 2010
Pinderfields Hospital Aberford Road Wakefield West Yorkshire WF1 4DG
From: 8 November 2006To: 21 September 2010
Timeline

39 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Oct 09
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 16
Director Left
Apr 17
Owner Exit
Jul 17
Director Joined
Nov 17
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Apr 26
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BOURNE, Peter

Active
Lombardi Court, OssettWF5 0EQ
Born May 1965
Director
Appointed 08 Nov 2006

CORBETT, Catherine Elizabeth

Active
Almshouse Lane, WakefieldWF11 1DS
Born May 1956
Director
Appointed 28 Nov 2013

DEAKIN, Shaun Andrew

Active
Almshouse Lane, WakefieldWF1 1DS
Born August 1982
Director
Appointed 17 Nov 2025

NAZIR, Shabnam

Active
27 Barnstone Vale, WakefieldWF1 4TJ
Born February 1982
Director
Appointed 16 Mar 2026

AUSTIN, Judith

Resigned
44 Marston Road, TockwithYO26 7PR
Secretary
Appointed 13 Dec 2006
Resigned 31 Mar 2010

BROWN, Matthew

Resigned
97 Balmoral Place, LeedsLS10 1HR
Secretary
Appointed 08 Nov 2006
Resigned 01 Mar 2008

IMCO SECRETARY LIMITED

Resigned
Queen Street, LeedsLS1 2TW
Corporate secretary
Appointed 08 Nov 2006
Resigned 08 Nov 2006

ATHA, Edmund John

Resigned
54 Rayner Street, WakefieldWF4 5BD
Born November 1957
Director
Appointed 08 Nov 2006
Resigned 07 Apr 2008

AUSTIN, Judith

Resigned
44 Marston Road, TockwithYO26 7PR
Born December 1962
Director
Appointed 08 Nov 2006
Resigned 31 Mar 2010

BASS, Simon Brodie

Resigned
Woodlands, WakefieldWF4 5HH
Born August 1966
Director
Appointed 12 Nov 2008
Resigned 12 Oct 2011

BENNISON, Katie

Resigned
Almshouse Lane, WakefieldWF1 1DS
Born February 1971
Director
Appointed 01 Mar 2017
Resigned 28 Jun 2025

BROWN, Irene

Resigned
Stoney Lane, WakefieldWF3 2HW
Born July 1949
Director
Appointed 09 Aug 2011
Resigned 17 Aug 2012

BROWN, Irene

Resigned
Stoney Lane, WakefieldWF3 2HW
Born July 1949
Director
Appointed 08 Aug 2011
Resigned 01 Mar 2012

BROWN, Matthew

Resigned
97 Balmoral Place, LeedsLS10 1HR
Born August 1974
Director
Appointed 08 Nov 2006
Resigned 08 Nov 2006

CALEY, Richard

Resigned
Almshouse Lane, WakefieldWF1 1DS
Born December 1951
Director
Appointed 18 Nov 2019
Resigned 08 Dec 2025

CHAPPELL, Alison Clare

Resigned
Barnsley Road, HuddersfieldHD8 8YL
Born April 1965
Director
Appointed 09 Aug 2011
Resigned 16 Apr 2015

EVANS, Graham

Resigned
21 Kendal Drive, WakefieldWF4 1SB
Born September 1950
Director
Appointed 08 Nov 2006
Resigned 31 Mar 2010

HORTON, Jane Ailsa

Resigned
2 Wellington Place, LeedsLS1 4BZ
Born August 1965
Director
Appointed 01 Aug 2010
Resigned 05 Mar 2026

INGLEBY, Alison Mary

Resigned
20 Middle Oxford Street, CastlefordWF10 5DE
Born September 1950
Director
Appointed 13 Dec 2006
Resigned 12 Sept 2007

JOWETT, Emma

Resigned
Grove Mount, PontefractWF9 3PR
Born July 1980
Director
Appointed 17 Jan 2025
Resigned 13 Mar 2026

KING, Charlie

Resigned
Almshouse Lane, WakefieldWF1 1DS
Born January 1960
Director
Appointed 14 Mar 2017
Resigned 01 Sept 2019

MEEHAN, John Derek

Resigned
9 Mill Farm Drive, WakefieldWF2 6QP
Born August 1935
Director
Appointed 08 Nov 2006
Resigned 11 Apr 2007

MILLS, Lucy Elizabeth

Resigned
Almshouse Lane, WakefieldWF1 1DS
Born August 1984
Director
Appointed 21 Nov 2013
Resigned 01 Sept 2022

MOSS, Julie

Resigned
Swan Syke Drive, DoncasterDN6 9LJ
Born March 1959
Director
Appointed 09 Oct 2012
Resigned 01 Mar 2016

REID, Suzanne

Resigned
15 Glastonbury Avenue, WakefieldWF1 4TR
Born July 1969
Director
Appointed 08 Nov 2006
Resigned 22 May 2009

RICHMOND, Alison

Resigned
Almshouse Lane, WakefieldWF1 1DS
Born August 1960
Director
Appointed 01 Nov 2019
Resigned 01 Sept 2022

RIGBY, Stephen

Resigned
Apple Tree Close, PontefractWF8 4RH
Born November 1955
Director
Appointed 06 Jul 2009
Resigned 10 Nov 2011

SCHOFIELD, Judith Anne

Resigned
Wesley Street, OssettWF5 8HB
Born September 1957
Director
Appointed 09 Nov 2010
Resigned 01 Apr 2013

VAN HILLE, Gillian Lesley

Resigned
203 Shay Lane, WakefieldWF2 6NW
Born March 1953
Director
Appointed 08 Nov 2006
Resigned 01 Apr 2013

WEST, Reginald

Resigned
16 Thorntree Court, WakefieldWF4 1SP
Born August 1931
Director
Appointed 08 Nov 2006
Resigned 13 Apr 2007

WOOLLEY, John Keith

Resigned
83 Cumbrian Way Lupset Park, WakefieldWF2 8JS
Born May 1960
Director
Appointed 08 Nov 2006
Resigned 25 Sept 2010

Persons with significant control

1

0 Active
1 Ceased

Business Manager Peter Taylor

Ceased
Almshouse Lane, WakefieldWF1 1DS
Born December 1956

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
225Change of Accounting Reference Date
Legacy
20 December 2007
363sAnnual Return (shuttle)
Legacy
6 November 2007
288cChange of Particulars
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288cChange of Particulars
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
287Change of Registered Office
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Incorporation Company
8 November 2006
NEWINCIncorporation