HEADWAY CAMBRIDGESHIRE
Overview
| Company Name | HEADWAY CAMBRIDGESHIRE |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03364699 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEADWAY CAMBRIDGESHIRE?
| Company Name | From | Until |
|---|---|---|
| HEADWAY CAMBRIDGE | May 01, 1997 | May 01, 1997 |
What are the latest accounts for HEADWAY CAMBRIDGESHIRE?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2023 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for HEADWAY CAMBRIDGESHIRE?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 01, 2024 |
| Next Confirmation Statement Due | Apr 15, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2023 |
| Overdue | Yes |
What are the latest filings for HEADWAY CAMBRIDGESHIRE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 18 pages | 600 | ||||||||||
Removal of liquidator by court order | 17 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jul 19, 2025 | 25 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 16 pages | 600 | ||||||||||
Removal of liquidator by court order | 15 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jul 19, 2024 | 20 pages | LIQ03 | ||||||||||
Insolvency filing INSOLVENCY:certificate of appointment of liquidator | 1 pages | LIQ MISC | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Julia Mary Ajayi as a director on May 15, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Claire Louise Hutchinson as a director on May 04, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Charles Bullen-Smith as a director on Mar 16, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 17 pages | AA | ||||||||||
Termination of appointment of Susan Jane Stoten as a director on Dec 07, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Elizabeth Gonzalez Malaga as a director on Sep 26, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kim Mabbutt as a director on Sep 26, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Copley as a director on Jul 22, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Dr Emma Phillips as a director on May 11, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Green as a director on Mar 09, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicholas David Wright as a director on Apr 22, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of HEADWAY CAMBRIDGESHIRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEAN, Gregory, Dr | Secretary | Bull Street Potton SG19 2NR Sandy 14 Bedfordshire England | 289822430001 | |||||||
| DEAN, Gregory, Dr | Director | Gresham Street EC2V 7BG London S&W Partners Llp, 45 | England | British | 269899000001 | |||||
| GONZALEZ MALAGA, Elizabeth | Director | Gresham Street EC2V 7BG London S&W Partners Llp, 45 | England | Spanish | 300719390001 | |||||
| GREEN, Sarah | Director | Headway Cambridgeshire Peppercorn Close PE1 2SU Peterborough 5 Blenheim Court England | England | British | 219626820001 | |||||
| HOWE, Gary Ian | Director | Gresham Street EC2V 7BG London S&W Partners Llp, 45 | England | British | 252248130003 | |||||
| HUTCHINSON, Claire Louise | Director | Gresham Street EC2V 7BG London S&W Partners Llp, 45 | England | British | 308675050001 | |||||
| MABBUTT, Kim | Director | Gresham Street EC2V 7BG London S&W Partners Llp, 45 | England | British | 300718810001 | |||||
| PHILLIPS, Emma, Dr | Director | Gresham Street EC2V 7BG London S&W Partners Llp, 45 | England | British | 297273770001 | |||||
| BUTCHER, Malcolm James Ewart | Secretary | Applegate 1 High Street Hemingford Grey PE28 9DR Huntingdon Cambridgeshire | British | 76434790001 | ||||||
| CHAMBERS, Frederick John Anthony | Secretary | 12 Kestrel Heights NG16 5PW Cornor Park Derbyshire | British | 134186380002 | ||||||
| HILL, Trina Jeanne | Secretary | 28 Hasse Road Soham CB7 5UW Ely Cambridgeshire | British | 110384430001 | ||||||
| LUDGATE, John Charles Langford | Secretary | Yardleys Orchard Pightle Hadstock CB1 6PQ Cambridge Cambridgeshire | British | 54203230001 | ||||||
| LYON, Carol | Secretary | Royston Road Harston CB22 7NJ Cambridge Manor Farm England | 201563220001 | |||||||
| STARBUCK, Michael Leslie | Secretary | 5 Woodland Avenue LE13 1DZ Melton Mowbray Leicestershire | British | 46881380001 | ||||||
| TRUIN, Emma-Jane | Secretary | Ida Darwin Fulbourn CB21 5EE Cambridge Block 10 Cambridgeshire England | 182193020001 | |||||||
| WOMACK, Michael Thomas, Mr. | Secretary | 12 De Freville Avenue CB4 1HR Cambridge Cambridgeshire | British | 40606140002 | ||||||
| AJAYI, Julia Mary | Director | Peppercorn Close PE1 2DU Peterborough 5 Blenheim Court England | England | British | 199371270001 | |||||
| ALLEN, Rowena | Director | Brookside Chiswick End Meldreth SG8 6LZ Royston Hertfordshire | British | 99105300001 | ||||||
| ATKINSON, Christine | Director | 71 Thistle Drive Stanground PE2 8HY Peterborough Cambridgeshire | British | 100382830001 | ||||||
| BEAMISH, Valerie Ann | Director | 6a Hurrells Row CB2 5NW Harston Cambrideshire | British | 54202020001 | ||||||
| BERRY, James Robert | Director | Hills Road CB2 8QE Cambridge 248 Cambridgeshire | United Kingdom | British | 29552830001 | |||||
| BOOY, Ruth Imogen | Director | Duck Lane Haddenham CB6 3UE Ely 22 Cambs | United Kingdom | British | 149654930001 | |||||
| BRICE, Philippa Clare, Dr | Director | Ditton Walk CB5 8PY Cambridge The Old Maltings England | United Kingdom | British | 215222710001 | |||||
| BROWN, Ann Margaret | Director | Ditton Walk CB5 8PY Cambridge The Old Maltings England | England | British | 110236970001 | |||||
| BROWN, Richard James, Dr | Director | Brookfield Road CB22 3EH Sawston 24 Cambs | United Kingdom | British | 129645040001 | |||||
| BULLEN-SMITH, Paul Charles | Director | Peppercorn Close PE1 2DU Peterborough 5 Blenheim Court England | England | British | 270518700001 | |||||
| BUTCHER, Malcolm James Ewart | Director | Applegate 1 High Street Hemingford Grey PE28 9DR Huntingdon Cambridgeshire | British | 76434790001 | ||||||
| CHAMBERS, Frederick John Anthony | Director | 12 Kestrel Heights NG16 5PW Cornor Park Derbyshire | England | British | 134186380002 | |||||
| COPLEY, Mark | Director | Peppercorn Close PE1 2DU Peterborough 5 Blenheim Court England | England | English | 260937330001 | |||||
| COWELL, Peter John | Director | 41 Nuns Way CB4 2LU Cambridge Cambridgeshire | British | 28225160001 | ||||||
| DASGUPTA, Ashish Brata | Director | 13 Field Way CB1 8RW Cambridge Cambridgeshire | England | British | 16538630001 | |||||
| DHUGA, Raj Bansjit Kaur | Director | 73 Shelford Road CB2 9NB Cambridge Cambridgeshire | British | 119737430001 | ||||||
| EDWARDS, Diane Julie | Director | Northfield Road CB7 5UE Soham 8 Ely Cambs | England | British | 149449760001 | |||||
| EDWARDS, Josephine | Director | Dower House High Street, Pampisford CB2 4ES Cambridge Cambridgeshire | British | 87185450001 | ||||||
| FELSTEAD, David Edward | Director | 3 St Johns Close Woodhurst PE17 3BG Huntingdon Cambridgeshire | British | 54204130001 |
What are the latest statements on persons with significant control for HEADWAY CAMBRIDGESHIRE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 01, 2017 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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