Background WavePink WaveYellow Wave

HEADWAY SOUTH WEST LONDON LIMITED (08328984)

HEADWAY SOUTH WEST LONDON LIMITED (08328984) is an active UK company. incorporated on 12 December 2012. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HEADWAY SOUTH WEST LONDON LIMITED has been registered for 13 years. Current directors include ASHURST, Paul Robert, BRUNKER, Chistopher, BULL, Kate Alice and 6 others.

Company Number
08328984
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 2012
Age
13 years
Address
Bradbury House 190 Bagnall Road, Nottingham, NG6 8SF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ASHURST, Paul Robert, BRUNKER, Chistopher, BULL, Kate Alice, COLLIER, Alice Rachel, HAYES, Lawrence Alexander, HUGHES, Susan Michelle, KNOWLDEN, Charlotte, SPIEGELBERG, Justine Susannah, WALSH, Leah
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADWAY SOUTH WEST LONDON LIMITED

HEADWAY SOUTH WEST LONDON LIMITED is an active company incorporated on 12 December 2012 with the registered office located in Nottingham. 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 SOUTH WEST LONDON LIMITED was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08328984

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 12 December 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 29 September 2025 (7 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Bradbury House 190 Bagnall Road Old Basford Nottingham, NG6 8SF,

Previous Addresses

Suite 302 Highland House 165 the Broadway Wimbledon London SW19 1NE England
From: 20 September 2023To: 9 April 2025
Suite 302 Highland House 165 the Broadway Wiimbledon London SW19 1NE England
From: 4 January 2023To: 20 September 2023
Unit 1 College Fields Business Centre 16 Prince Georges Road London SW19 2PT
From: 12 December 2012To: 4 January 2023
Timeline

58 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Apr 13
Director Joined
Jan 14
Director Left
May 14
Director Left
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jan 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
Apr 18
Director Left
Oct 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Owner Exit
Jan 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Mar 26
0
Funding
56
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ASHURST, Paul Robert

Active
Malden Road, SuttonSM3 8EL
Born January 1959
Director
Appointed 09 Dec 2023

BRUNKER, Chistopher

Active
Whitlock Drive, LondonSW19 6SL
Born July 1964
Director
Appointed 09 Feb 2023

BULL, Kate Alice

Active
190 Bagnall Road, NottinghamNG6 8SF
Born November 1976
Director
Appointed 06 Mar 2026

COLLIER, Alice Rachel

Active
190 Bagnall Road, NottinghamNG6 8SF
Born November 1991
Director
Appointed 05 Oct 2022

HAYES, Lawrence Alexander

Active
190 Bagnall Road, NottinghamNG6 8SF
Born January 1989
Director
Appointed 05 Oct 2022

HUGHES, Susan Michelle

Active
Kingston Road, LondonSW19 1LY
Born April 1978
Director
Appointed 02 Mar 2021

KNOWLDEN, Charlotte

Active
190 Bagnall Road, NottinghamNG6 8SF
Born September 1976
Director
Appointed 03 Jan 2023

SPIEGELBERG, Justine Susannah

Active
190 Bagnall Road, NottinghamNG6 8SF
Born June 1971
Director
Appointed 01 Nov 2024

WALSH, Leah

Active
190 Bagnall Road, NottinghamNG6 8SF
Born September 1994
Director
Appointed 06 Sept 2022

ASHURST, Paul Robert

Resigned
Malden Road, SuttonSM3 8EL
Secretary
Appointed 06 Sept 2022
Resigned 09 Dec 2023

TUFF, Matthew Anthony

Resigned
Chessington Road, EpsomKT17 1TR
Secretary
Appointed 12 Dec 2012
Resigned 02 Oct 2018

ALLAN, Rachel

Resigned
16 Prince Georges Road, LondonSW19 2PT
Born June 1981
Director
Appointed 12 Dec 2012
Resigned 02 Feb 2016

BIRKWOOD, Andrew

Resigned
16 Prince Georges Road, LondonSW19 2PT
Born September 1990
Director
Appointed 06 Sept 2016
Resigned 02 Mar 2021

BISHOP, Zara

Resigned
16 Prince Georges Road, LondonSW19 2PT
Born December 1977
Director
Appointed 01 Jul 2014
Resigned 01 Mar 2018

BRUNKER, Christopher Patrick

Resigned
16 Prince Georges Road, LondonSW19 2PT
Born July 1964
Director
Appointed 05 Jan 2016
Resigned 27 Jan 2022

COLLINS, Warren Adam

Resigned
16 Prince Georges Road, LondonSW19 2PT
Born October 1964
Director
Appointed 01 Jul 2014
Resigned 06 Jan 2015

DE SILVA, Alex

Resigned
Denison Road, LondonSW19 2DJ
Born November 1984
Director
Appointed 02 Mar 2021
Resigned 14 Jun 2024

DHANI, Amar

Resigned
165 The Broadway, LondonSW19 1NE
Born September 1997
Director
Appointed 05 Sept 2023
Resigned 04 Sept 2024

DIPPER, Sam

Resigned
Graham Road, LondonSW19 3SR
Born April 1985
Director
Appointed 02 Mar 2021
Resigned 14 Mar 2022

FAIRBURN, Susan

Resigned
16 Prince Georges Road, LondonSW19 2PT
Born September 1959
Director
Appointed 07 Nov 2017
Resigned 03 Apr 2018

GOODYER, Megan

Resigned
16 Prince Georges Road, LondonSW19 2PT
Born October 1979
Director
Appointed 12 Dec 2012
Resigned 01 Apr 2014

HAMIED, Omar Khaled

Resigned
16 Prince Georges Road, LondonSW19 2PT
Born February 1981
Director
Appointed 12 Dec 2012
Resigned 02 Feb 2016

HASSAN, Eman

Resigned
16 Prince Georges Road, LondonSW19 2PT
Born February 1991
Director
Appointed 06 Sept 2016
Resigned 15 Sept 2022

HUGHES, Susan Michelle

Resigned
16 Prince Georges Road, LondonSW19 2PT
Born April 1978
Director
Appointed 05 Nov 2013
Resigned 01 Jun 2019

LOWE, Alex

Resigned
165 The Broadway, LondonSW19 1NE
Born June 1983
Director
Appointed 05 Dec 2017
Resigned 09 Dec 2023

MAYHEW, Julie

Resigned
Melbury Gardens, LondonSW20 0DJ
Born February 1967
Director
Appointed 12 Dec 2012
Resigned 01 Dec 2016

NEWMAN, Rebecca Jane

Resigned
16 Prince Georges Road, LondonSW19 2PT
Born October 1967
Director
Appointed 12 Dec 2012
Resigned 05 Jan 2016

PONTING, Natalie

Resigned
16 Prince Georges Road, LondonSW19 2PT
Born June 1973
Director
Appointed 02 Apr 2013
Resigned 06 Jun 2017

ROANTREE, Claire Elizabeth

Resigned
16 Prince Georges Road, LondonSW19 2PT
Born May 1972
Director
Appointed 12 Dec 2012
Resigned 06 Jun 2017

SALISBURY, Claire

Resigned
16 Prince Georges Road, LondonSW19 2PT
Born October 1979
Director
Appointed 07 Jun 2016
Resigned 02 Dec 2016

SCARFIELD, Ashley

Resigned
16 Prince Georges Road, LondonSW19 2PT
Born August 1985
Director
Appointed 12 Dec 2012
Resigned 06 Oct 2015

SERWANGA, Grace Francoise

Resigned
16 Prince Georges Road, LondonSW19 2PT
Born August 1963
Director
Appointed 04 Jul 2017
Resigned 02 Mar 2021

SIMPSON-SCOTT, Geoffrey Christopher

Resigned
16 Prince Georges Road, LondonSW19 2PT
Born December 1971
Director
Appointed 10 Mar 2019
Resigned 06 Sept 2022

SOETERIK, Sonja, Dr

Resigned
16 Prince Georges Road, LondonSW19 2PT
Born April 1974
Director
Appointed 12 Dec 2012
Resigned 01 Apr 2014

SPEIGELBERG, Justine

Resigned
165 The Broadway, LondonSW19 1NE
Born June 1971
Director
Appointed 04 Jul 2017
Resigned 17 May 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Patrick Brunker

Ceased
16 Prince Georges Road, LondonSW19 2PT
Born July 1964

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 05 Jan 2022
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 January 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
28 January 2021
AAMDAAMD
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
20 November 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 January 2016
AR01AR01
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Incorporation Company
12 December 2012
NEWINCIncorporation