Background WavePink WaveYellow Wave

HEADWAY RECRUITMENT SERVICES LIMITED (06786451)

HEADWAY RECRUITMENT SERVICES LIMITED (06786451) is an active UK company. incorporated on 8 January 2009. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. HEADWAY RECRUITMENT SERVICES LIMITED has been registered for 17 years. Current directors include CHOWN, Christopher, MCCALL, Douglas James.

Company Number
06786451
Status
active
Type
ltd
Incorporated
8 January 2009
Age
17 years
Address
Porters House, St. Albans, AL3 6PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CHOWN, Christopher, MCCALL, Douglas James
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADWAY RECRUITMENT SERVICES LIMITED

HEADWAY RECRUITMENT SERVICES LIMITED is an active company incorporated on 8 January 2009 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. HEADWAY RECRUITMENT SERVICES LIMITED was registered 17 years ago.(SIC: 78200)

Status

active

Active since 17 years ago

Company No

06786451

LTD Company

Age

17 Years

Incorporated 8 January 2009

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 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Porters House 4 Porters Wood St. Albans, AL3 6PQ,

Previous Addresses

9 Percy Street London W1T 1DL
From: 29 July 2011To: 2 February 2015
48 Charlotte Street London W1T 2NS England
From: 3 February 2010To: 29 July 2011
City Point 1 Ropemaker Street London EC2Y 9HT
From: 8 January 2009To: 3 February 2010
Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Jan 12
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Oct 19
Director Left
Jun 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCCALL, Douglas James

Active
4 Porters Wood, St. AlbansAL3 6PQ
Secretary
Appointed 31 Oct 2019

CHOWN, Christopher

Active
4 Porters Wood, St. AlbansAL3 6PQ
Born September 1975
Director
Appointed 09 Jan 2015

MCCALL, Douglas James

Active
4 Porters Wood, St. AlbansAL3 6PQ
Born April 1981
Director
Appointed 31 Oct 2019

HUNT, Michael Brian

Resigned
Lincoln Villa, LudlowSY8 1HD
Secretary
Appointed 08 Jan 2009
Resigned 12 May 2015

SARSON, Michael Robert

Resigned
4 Porters Wood, St. AlbansAL3 6PQ
Secretary
Appointed 12 May 2015
Resigned 23 Apr 2021

BRYANS, Mark Alexander

Resigned
Flat 1 9 Belsize Square, LondonNW3 4HT
Born March 1965
Director
Appointed 08 Jan 2009
Resigned 09 Jan 2015

CARTER, John

Resigned
City Road, LondonEC1V 2NP
Born April 1957
Director
Appointed 08 Jan 2009
Resigned 08 Jan 2009

SARSON, Michael Robert

Resigned
4 Porters Wood, St. AlbansAL3 6PQ
Born January 1956
Director
Appointed 09 Jan 2015
Resigned 26 Jun 2025

Persons with significant control

1

Porters Wood, St. AlbansAL3 6PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 February 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Move Registers To Registered Office Company
20 January 2012
AD04Change of Accounting Records Location
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Move Registers To Sail Company
12 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
17 December 2009
AA01Change of Accounting Reference Date
Resolution
15 May 2009
RESOLUTIONSResolutions
Legacy
8 February 2009
353353
Legacy
8 February 2009
287Change of Registered Office
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Incorporation Company
8 January 2009
NEWINCIncorporation