Background WavePink WaveYellow Wave

HEADWAY LINCOLNSHIRE (08107352)

HEADWAY LINCOLNSHIRE (08107352) is an active UK company. incorporated on 15 June 2012. with registered office in Boston. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HEADWAY LINCOLNSHIRE has been registered for 13 years. Current directors include DRAKES, Timothy Richard, HUNT, Nicola Jane, KNIGHT, John Antony Philip and 4 others.

Company Number
08107352
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 June 2012
Age
13 years
Address
The Len Medlock Centre, Boston, PE21 8YB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DRAKES, Timothy Richard, HUNT, Nicola Jane, KNIGHT, John Antony Philip, PAGE, Gemma, Doctor, RAGGO, Jody Colin Luigi, SIMPSON, Christopher Paul, STEVENSON, Victoria Alexandra Rower
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADWAY LINCOLNSHIRE

HEADWAY LINCOLNSHIRE is an active company incorporated on 15 June 2012 with the registered office located in Boston. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HEADWAY LINCOLNSHIRE was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08107352

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

Age

13 Years

Incorporated 15 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 29 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

The Len Medlock Centre St. Georges Road Boston, PE21 8YB,

Previous Addresses

The Len Medlock Voluntary Centre St. Georges Road Boston PE21 8YB England
From: 16 February 2026To: 16 February 2026
The Len Medlock Centre St George's Road Boston Lincolnshire PE21 8YB United Kingdom
From: 6 March 2023To: 16 February 2026
Olympic House Doddington Road Lincoln LN6 3SE England
From: 21 April 2017To: 6 March 2023
8 Stanford Street Nottingham Uk NG1 7BQ
From: 15 June 2012To: 21 April 2017
Timeline

34 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jul 15
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 21
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Oct 24
Director Left
Sept 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

DRAKES, Timothy Richard

Active
St George's Road, BostonPE21 8YB
Born January 1979
Director
Appointed 26 Oct 2024

HUNT, Nicola Jane

Active
Aura Business Centre, NewarkNG24 1BS
Born October 1970
Director
Appointed 22 Sept 2022

KNIGHT, John Antony Philip

Active
St. Peter At Arches, LincolnLN2 1EA
Born November 1970
Director
Appointed 19 Oct 2017

PAGE, Gemma, Doctor

Active
St George's Road, BostonPE21 8YB
Born June 1983
Director
Appointed 20 Oct 2016

RAGGO, Jody Colin Luigi

Active
St. Georges Road, BostonPE21 8YB
Born April 1981
Director
Appointed 22 Sept 2022

SIMPSON, Christopher Paul

Active
St George's Road, BostonPE21 8YB
Born April 1969
Director
Appointed 23 Sept 2021

STEVENSON, Victoria Alexandra Rower

Active
St. Georges Road, BostonPE21 8YB
Born November 1967
Director
Appointed 17 Oct 2019

RUNDLE, Helen

Resigned
Doddington Road, LincolnLN6 3SE
Secretary
Appointed 04 Sept 2014
Resigned 31 Mar 2019

ALLIS, Sandra Elizabeth

Resigned
NottinghamNG1 7BQ
Born February 1963
Director
Appointed 15 Jun 2012
Resigned 20 Oct 2016

ARMSTRONG, Ronald Alan

Resigned
Doddington Road, LincolnLN6 3SE
Born October 1977
Director
Appointed 20 Feb 2017
Resigned 17 Oct 2019

DAVIES, Laura Marie

Resigned
St George's Road, BostonPE21 8YB
Born November 1991
Director
Appointed 22 Sept 2022
Resigned 18 Sept 2025

DODSON, Maureen

Resigned
Doddington Road, LincolnLN6 3SE
Born January 1942
Director
Appointed 17 Oct 2019
Resigned 01 Dec 2021

ELLIOTT, John Edgar

Resigned
NottinghamNG1 7BQ
Born December 1932
Director
Appointed 15 Jun 2012
Resigned 04 Sept 2014

HILTON, Barbara

Resigned
Doddington Road, LincolnLN6 3SE
Born February 1953
Director
Appointed 04 Sept 2014
Resigned 14 May 2017

HINDLE, Ian, Doctor

Resigned
Doddington Road, LincolnLN6 3SE
Born July 1945
Director
Appointed 19 Oct 2017
Resigned 29 Aug 2018

LIDDLE, Hilary

Resigned
Doddington Road, LincolnLN6 3SE
Born June 1955
Director
Appointed 20 Oct 2016
Resigned 18 Oct 2018

MURPHY, Helen

Resigned
Doddington Road, LincolnLN6 3SE
Born June 1976
Director
Appointed 20 Oct 2016
Resigned 22 Sept 2022

PREECE, Lisa

Resigned
Doddington Road, LincolnLN6 3SE
Born April 1968
Director
Appointed 15 Jun 2012
Resigned 11 Oct 2018

REAMS, Jane Elizabeth

Resigned
Doddington Road, LincolnLN6 3SE
Born January 1962
Director
Appointed 15 Jun 2012
Resigned 22 Sept 2022

ROBINSON, Sally-Ann

Resigned
NottinghamNG1 7BQ
Born December 1957
Director
Appointed 15 Jun 2012
Resigned 20 Oct 2016

RUNDLE, Helen

Resigned
Doddington Road, LincolnLN6 3SE
Born October 1983
Director
Appointed 04 Sept 2014
Resigned 31 Mar 2019

SIMPSON, Paul David

Resigned
St George's Road, BostonPE21 8YB
Born November 1965
Director
Appointed 01 Oct 2020
Resigned 26 Jun 2023

WIVELL, Veronica

Resigned
Doddington Road, LincolnLN6 3SE
Born June 1978
Director
Appointed 04 Sept 2014
Resigned 24 Sept 2020
Fundings
Financials
Latest Activities

Filing History

69

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Incorporation Company
15 June 2012
NEWINCIncorporation