HEADWAY CAMBRIDGESHIRE

HEADWAY CAMBRIDGESHIRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameHEADWAY CAMBRIDGESHIRE
    Company StatusLiquidation
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03364699
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HEADWAY CAMBRIDGESHIRE?

    • Other human health activities (86900) / Human health and social work activities

    Where is HEADWAY CAMBRIDGESHIRE located?

    Registered Office Address
    C/O RESTRUCTURING AND RECOVERY SERVICES (RRS)
    S&W Partners Llp, 45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of HEADWAY CAMBRIDGESHIRE?

    Previous Company Names
    Company NameFromUntil
    HEADWAY CAMBRIDGEMay 01, 1997May 01, 1997

    What are the latest accounts for HEADWAY CAMBRIDGESHIRE?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for HEADWAY CAMBRIDGESHIRE?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 01, 2024
    Next Confirmation Statement DueApr 15, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2023
    OverdueYes

    What are the latest filings for HEADWAY CAMBRIDGESHIRE?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    18 pages600

    Removal of liquidator by court order

    17 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 19, 2025

    25 pagesLIQ03

    Registered office address changed from 45 Gresham Street London EC2V 7BG to S&W Partners Llp, 45 Gresham Street London EC2V 7BG on Jun 13, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    16 pages600

    Removal of liquidator by court order

    15 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 19, 2024

    20 pagesLIQ03

    Insolvency filing

    INSOLVENCY:certificate of appointment of liquidator
    1 pagesLIQ MISC

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from , 5 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, England to 45 Gresham Street London EC2V 7BG on Aug 07, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 20, 2023

    LRESEX

    Termination of appointment of Julia Mary Ajayi as a director on May 15, 2023

    1 pagesTM01

    Appointment of Mrs Claire Louise Hutchinson as a director on May 04, 2023

    2 pagesAP01

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Paul Charles Bullen-Smith as a director on Mar 16, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    17 pagesAA

    Termination of appointment of Susan Jane Stoten as a director on Dec 07, 2022

    1 pagesTM01

    Appointment of Mrs Elizabeth Gonzalez Malaga as a director on Sep 26, 2022

    2 pagesAP01

    Appointment of Mrs Kim Mabbutt as a director on Sep 26, 2022

    2 pagesAP01

    Termination of appointment of Mark Copley as a director on Jul 22, 2022

    1 pagesTM01

    Appointment of Dr Emma Phillips as a director on May 11, 2022

    2 pagesAP01

    Appointment of Mrs Sarah Green as a director on Mar 09, 2022

    2 pagesAP01

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas David Wright as a director on Apr 22, 2022

    1 pagesTM01

    Who are the officers of HEADWAY CAMBRIDGESHIRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Gregory, Dr
    Bull Street
    Potton
    SG19 2NR Sandy
    14
    Bedfordshire
    England
    Secretary
    Bull Street
    Potton
    SG19 2NR Sandy
    14
    Bedfordshire
    England
    289822430001
    DEAN, Gregory, Dr
    Gresham Street
    EC2V 7BG London
    S&W Partners Llp, 45
    Director
    Gresham Street
    EC2V 7BG London
    S&W Partners Llp, 45
    EnglandBritish269899000001
    GONZALEZ MALAGA, Elizabeth
    Gresham Street
    EC2V 7BG London
    S&W Partners Llp, 45
    Director
    Gresham Street
    EC2V 7BG London
    S&W Partners Llp, 45
    EnglandSpanish300719390001
    GREEN, Sarah
    Headway Cambridgeshire
    Peppercorn Close
    PE1 2SU Peterborough
    5 Blenheim Court
    England
    Director
    Headway Cambridgeshire
    Peppercorn Close
    PE1 2SU Peterborough
    5 Blenheim Court
    England
    EnglandBritish219626820001
    HOWE, Gary Ian
    Gresham Street
    EC2V 7BG London
    S&W Partners Llp, 45
    Director
    Gresham Street
    EC2V 7BG London
    S&W Partners Llp, 45
    EnglandBritish252248130003
    HUTCHINSON, Claire Louise
    Gresham Street
    EC2V 7BG London
    S&W Partners Llp, 45
    Director
    Gresham Street
    EC2V 7BG London
    S&W Partners Llp, 45
    EnglandBritish308675050001
    MABBUTT, Kim
    Gresham Street
    EC2V 7BG London
    S&W Partners Llp, 45
    Director
    Gresham Street
    EC2V 7BG London
    S&W Partners Llp, 45
    EnglandBritish300718810001
    PHILLIPS, Emma, Dr
    Gresham Street
    EC2V 7BG London
    S&W Partners Llp, 45
    Director
    Gresham Street
    EC2V 7BG London
    S&W Partners Llp, 45
    EnglandBritish297273770001
    BUTCHER, Malcolm James Ewart
    Applegate 1 High Street
    Hemingford Grey
    PE28 9DR Huntingdon
    Cambridgeshire
    Secretary
    Applegate 1 High Street
    Hemingford Grey
    PE28 9DR Huntingdon
    Cambridgeshire
    British76434790001
    CHAMBERS, Frederick John Anthony
    12 Kestrel Heights
    NG16 5PW Cornor Park
    Derbyshire
    Secretary
    12 Kestrel Heights
    NG16 5PW Cornor Park
    Derbyshire
    British134186380002
    HILL, Trina Jeanne
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    Secretary
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    British110384430001
    LUDGATE, John Charles Langford
    Yardleys Orchard Pightle
    Hadstock
    CB1 6PQ Cambridge
    Cambridgeshire
    Secretary
    Yardleys Orchard Pightle
    Hadstock
    CB1 6PQ Cambridge
    Cambridgeshire
    British54203230001
    LYON, Carol
    Royston Road
    Harston
    CB22 7NJ Cambridge
    Manor Farm
    England
    Secretary
    Royston Road
    Harston
    CB22 7NJ Cambridge
    Manor Farm
    England
    201563220001
    STARBUCK, Michael Leslie
    5 Woodland Avenue
    LE13 1DZ Melton Mowbray
    Leicestershire
    Secretary
    5 Woodland Avenue
    LE13 1DZ Melton Mowbray
    Leicestershire
    British46881380001
    TRUIN, Emma-Jane
    Ida Darwin
    Fulbourn
    CB21 5EE Cambridge
    Block 10
    Cambridgeshire
    England
    Secretary
    Ida Darwin
    Fulbourn
    CB21 5EE Cambridge
    Block 10
    Cambridgeshire
    England
    182193020001
    WOMACK, Michael Thomas, Mr.
    12 De Freville Avenue
    CB4 1HR Cambridge
    Cambridgeshire
    Secretary
    12 De Freville Avenue
    CB4 1HR Cambridge
    Cambridgeshire
    British40606140002
    AJAYI, Julia Mary
    Peppercorn Close
    PE1 2DU Peterborough
    5 Blenheim Court
    England
    Director
    Peppercorn Close
    PE1 2DU Peterborough
    5 Blenheim Court
    England
    EnglandBritish199371270001
    ALLEN, Rowena
    Brookside
    Chiswick End Meldreth
    SG8 6LZ Royston
    Hertfordshire
    Director
    Brookside
    Chiswick End Meldreth
    SG8 6LZ Royston
    Hertfordshire
    British99105300001
    ATKINSON, Christine
    71 Thistle Drive
    Stanground
    PE2 8HY Peterborough
    Cambridgeshire
    Director
    71 Thistle Drive
    Stanground
    PE2 8HY Peterborough
    Cambridgeshire
    British100382830001
    BEAMISH, Valerie Ann
    6a Hurrells Row
    CB2 5NW Harston
    Cambrideshire
    Director
    6a Hurrells Row
    CB2 5NW Harston
    Cambrideshire
    British54202020001
    BERRY, James Robert
    Hills Road
    CB2 8QE Cambridge
    248
    Cambridgeshire
    Director
    Hills Road
    CB2 8QE Cambridge
    248
    Cambridgeshire
    United KingdomBritish29552830001
    BOOY, Ruth Imogen
    Duck Lane
    Haddenham
    CB6 3UE Ely
    22
    Cambs
    Director
    Duck Lane
    Haddenham
    CB6 3UE Ely
    22
    Cambs
    United KingdomBritish149654930001
    BRICE, Philippa Clare, Dr
    Ditton Walk
    CB5 8PY Cambridge
    The Old Maltings
    England
    Director
    Ditton Walk
    CB5 8PY Cambridge
    The Old Maltings
    England
    United KingdomBritish215222710001
    BROWN, Ann Margaret
    Ditton Walk
    CB5 8PY Cambridge
    The Old Maltings
    England
    Director
    Ditton Walk
    CB5 8PY Cambridge
    The Old Maltings
    England
    EnglandBritish110236970001
    BROWN, Richard James, Dr
    Brookfield Road
    CB22 3EH Sawston
    24
    Cambs
    Director
    Brookfield Road
    CB22 3EH Sawston
    24
    Cambs
    United KingdomBritish129645040001
    BULLEN-SMITH, Paul Charles
    Peppercorn Close
    PE1 2DU Peterborough
    5 Blenheim Court
    England
    Director
    Peppercorn Close
    PE1 2DU Peterborough
    5 Blenheim Court
    England
    EnglandBritish270518700001
    BUTCHER, Malcolm James Ewart
    Applegate 1 High Street
    Hemingford Grey
    PE28 9DR Huntingdon
    Cambridgeshire
    Director
    Applegate 1 High Street
    Hemingford Grey
    PE28 9DR Huntingdon
    Cambridgeshire
    British76434790001
    CHAMBERS, Frederick John Anthony
    12 Kestrel Heights
    NG16 5PW Cornor Park
    Derbyshire
    Director
    12 Kestrel Heights
    NG16 5PW Cornor Park
    Derbyshire
    EnglandBritish134186380002
    COPLEY, Mark
    Peppercorn Close
    PE1 2DU Peterborough
    5 Blenheim Court
    England
    Director
    Peppercorn Close
    PE1 2DU Peterborough
    5 Blenheim Court
    England
    EnglandEnglish260937330001
    COWELL, Peter John
    41 Nuns Way
    CB4 2LU Cambridge
    Cambridgeshire
    Director
    41 Nuns Way
    CB4 2LU Cambridge
    Cambridgeshire
    British28225160001
    DASGUPTA, Ashish Brata
    13 Field Way
    CB1 8RW Cambridge
    Cambridgeshire
    Director
    13 Field Way
    CB1 8RW Cambridge
    Cambridgeshire
    EnglandBritish16538630001
    DHUGA, Raj Bansjit Kaur
    73 Shelford Road
    CB2 9NB Cambridge
    Cambridgeshire
    Director
    73 Shelford Road
    CB2 9NB Cambridge
    Cambridgeshire
    British119737430001
    EDWARDS, Diane Julie
    Northfield Road
    CB7 5UE Soham
    8
    Ely Cambs
    Director
    Northfield Road
    CB7 5UE Soham
    8
    Ely Cambs
    EnglandBritish149449760001
    EDWARDS, Josephine
    Dower House
    High Street, Pampisford
    CB2 4ES Cambridge
    Cambridgeshire
    Director
    Dower House
    High Street, Pampisford
    CB2 4ES Cambridge
    Cambridgeshire
    British87185450001
    FELSTEAD, David Edward
    3 St Johns Close
    Woodhurst
    PE17 3BG Huntingdon
    Cambridgeshire
    Director
    3 St Johns Close
    Woodhurst
    PE17 3BG Huntingdon
    Cambridgeshire
    British54204130001

    What are the latest statements on persons with significant control for HEADWAY CAMBRIDGESHIRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does HEADWAY CAMBRIDGESHIRE have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Henry Stephens
    C/O Rrs Department 45 Gresham Street
    EC2V 7BG London
    practitioner
    C/O Rrs Department 45 Gresham Street
    EC2V 7BG London
    Finbarr O'Connell
    S&W Partners Llp C/O Rrs Department 45 Gresham Street
    EC2V 7BG London
    practitioner
    S&W Partners Llp C/O Rrs Department 45 Gresham Street
    EC2V 7BG London
    Yin Lie Lee
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London
    Clare Lloyd
    C/O Rrs Department, 45 Gresham Street
    EC2V 7BG London
    practitioner
    C/O Rrs Department, 45 Gresham Street
    EC2V 7BG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0