Background WavePink WaveYellow Wave

HEADWAY PLYMOUTH (08101252)

HEADWAY PLYMOUTH (08101252) is an active UK company. incorporated on 12 June 2012. with registered office in Plymouth. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HEADWAY PLYMOUTH has been registered for 13 years. Current directors include ANTROBUS, Robert William, DICKS, Hilary Dawn, HOCKING, Allison Mary and 2 others.

Company Number
08101252
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 June 2012
Age
13 years
Address
Headway House Park Avenue, Plymouth, PL1 4RJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ANTROBUS, Robert William, DICKS, Hilary Dawn, HOCKING, Allison Mary, PASCOE, Anita, WALKER, Karen Jane
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADWAY PLYMOUTH

HEADWAY PLYMOUTH is an active company incorporated on 12 June 2012 with the registered office located in Plymouth. 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 PLYMOUTH was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08101252

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

Age

13 Years

Incorporated 12 June 2012

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 31 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 21 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Headway House Park Avenue Devonport Plymouth, PL1 4RJ,

Timeline

20 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Oct 14
Director Left
Jun 15
Director Left
Jul 18
Director Joined
Jun 19
Director Left
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Jun 21
Director Joined
Jul 23
Director Left
Nov 23
Director Left
May 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ANTROBUS, Robert William

Active
Park Avenue, PlymouthPL1 4RJ
Born June 1973
Director
Appointed 17 Apr 2013

DICKS, Hilary Dawn

Active
Park Avenue, PlymouthPL1 4RJ
Born August 1962
Director
Appointed 26 Jun 2023

HOCKING, Allison Mary

Active
Park Avenue, PlymouthPL1 4RJ
Born July 1968
Director
Appointed 25 Sept 2024

PASCOE, Anita

Active
Park Avenue, PlymouthPL1 4RJ
Born December 1974
Director
Appointed 18 Sept 2024

WALKER, Karen Jane

Active
Park Avenue, PlymouthPL1 4RJ
Born July 1971
Director
Appointed 08 Jul 2014

POTTER, Brian George

Resigned
Park Avenue, PlymouthPL1 4RJ
Secretary
Appointed 12 Jun 2012
Resigned 08 Jan 2021

ABELSON MITCHELL, Nadine, Dr

Resigned
Park Avenue, PlymouthPL1 4RJ
Born September 1952
Director
Appointed 17 Apr 2013
Resigned 08 Jan 2021

BUTLER, Craig

Resigned
Park Avenue, PlymouthPL1 4RJ
Born February 1970
Director
Appointed 26 Mar 2019
Resigned 17 Nov 2023

CANN, Valarie Irene Lilian

Resigned
Park Avenue, PlymouthPL1 4RJ
Born March 1935
Director
Appointed 12 Jun 2012
Resigned 22 Mar 2015

GARRETT, Sheena Jennifer

Resigned
Park Avenue, PlymouthPL1 4RJ
Born April 1967
Director
Appointed 17 Apr 2013
Resigned 30 Mar 2020

HURDLE, Rosemary Anne

Resigned
Park Avenue, PlymouthPL1 4RJ
Born May 1949
Director
Appointed 12 Jun 2012
Resigned 08 Jan 2021

PARFORD, Simon William

Resigned
Park Avenue, PlymouthPL1 4RJ
Born November 1958
Director
Appointed 17 Apr 2013
Resigned 16 May 2024

POTTER, Brian

Resigned
Park Avenue, PlymouthPL1 4RJ
Born March 1951
Director
Appointed 17 Apr 2013
Resigned 08 Jan 2021

WARLOW, Andrew Peter

Resigned
Park Avenue, PlymouthPL1 4RJ
Born October 1953
Director
Appointed 17 Apr 2013
Resigned 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 October 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Incorporation Company
12 June 2012
NEWINCIncorporation