HEADWAY AYLESBURY VALE

HEADWAY AYLESBURY VALE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHEADWAY AYLESBURY VALE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04754005
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HEADWAY AYLESBURY VALE?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is HEADWAY AYLESBURY VALE located?

    Registered Office Address
    83 Ingram Avenue
    HP21 9DH Aylesbury
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEADWAY AYLESBURY VALE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for HEADWAY AYLESBURY VALE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    15 pagesAA

    Termination of appointment of Philip Malcolm Simmons as a director on Feb 09, 2021

    1 pagesTM01

    Termination of appointment of Pawel Dominik Poznanski as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mrs Dorothy Parsons as a director on Dec 08, 2020

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2020

    16 pagesAA

    Director's details changed for Mr Peter Antony Hall on Apr 28, 2020

    2 pagesCH01

    Confirmation statement made on May 06, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Cyril Russell Hamilton Parsons on Apr 28, 2020

    2 pagesCH01

    Secretary's details changed for Cyril Russell Hamilton Parsons on Apr 28, 2020

    1 pagesCH03

    Director's details changed for Mr Peter Antony Hall on Apr 28, 2020

    2 pagesCH01

    Director's details changed for Mr Pawel Dominik Poznanski on Apr 28, 2020

    2 pagesCH01

    Director's details changed for Mr Philip Malcolm Simmons on Apr 28, 2020

    2 pagesCH01

    Registered office address changed from C/O Abingdon Accountancy Centre Ltd 23 Stockey End Abingdon OX14 2NF England to 83 Ingram Avenue Aylesbury HP21 9DH on Mar 25, 2020

    1 pagesAD01

    Termination of appointment of Dawn Janet Wright as a director on Feb 27, 2020

    1 pagesTM01

    Director's details changed for Mr Peter Anthony Hall on Feb 25, 2020

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2019

    16 pagesAA

    Director's details changed for Mr Pawel Dominik Pozanski on May 18, 2019

    2 pagesCH01

    Confirmation statement made on May 06, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Peter Anthony Hall as a director on Apr 29, 2019

    2 pagesAP01

    Appointment of Mr Pawel Dominik Pozanski as a director on Apr 29, 2019

    2 pagesAP01

    Who are the officers of HEADWAY AYLESBURY VALE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Cyril Russell Hamilton
    Ingram Avenue
    HP21 9DH Aylesbury
    83
    England
    Secretary
    Ingram Avenue
    HP21 9DH Aylesbury
    83
    England
    218459020001
    HALL, Peter Antony
    Ingram Avenue
    HP21 9DH Aylesbury
    83
    England
    Director
    Ingram Avenue
    HP21 9DH Aylesbury
    83
    England
    United KingdomBritish234409010002
    PARSONS, Cyril Russell Hamilton
    Ingram Avenue
    HP21 9DH Aylesbury
    83
    England
    Director
    Ingram Avenue
    HP21 9DH Aylesbury
    83
    England
    EnglandBritish3813400002
    PARSONS, Dorothy
    Ingram Avenue
    HP21 9DH Aylesbury
    83
    England
    Director
    Ingram Avenue
    HP21 9DH Aylesbury
    83
    England
    United KingdomBritish277794320001
    MCBRIDE, Annette
    Woodlands
    Puttenham
    HP23 4PP Tring
    Hertfordshire
    Secretary
    Woodlands
    Puttenham
    HP23 4PP Tring
    Hertfordshire
    British89379160001
    PARSONS, Cyril Russell Hamilton
    Ingram Avenue
    HP21 9DH Aylesbury
    83
    Buckinghamshire
    Secretary
    Ingram Avenue
    HP21 9DH Aylesbury
    83
    Buckinghamshire
    British154082650001
    ALLWOOD, Sarah
    Aylesbury Road
    Bierton
    HP22 5DX Aylesbury
    Unit B The Firs
    Bucks
    Director
    Aylesbury Road
    Bierton
    HP22 5DX Aylesbury
    Unit B The Firs
    Bucks
    United KingdomBritish150759630001
    ANTROBUS, Marilyn Janice
    Wedgewood Street
    HP19 7HL Aylesbury
    Riverside House, 44
    Buckinghamshire
    England
    Director
    Wedgewood Street
    HP19 7HL Aylesbury
    Riverside House, 44
    Buckinghamshire
    England
    EnglandBritish175236900001
    ARMITAGE, Maureen Christine
    12 Verney Road
    Winslow
    MK18 3BL Buckingham
    Buckinghamshire
    Director
    12 Verney Road
    Winslow
    MK18 3BL Buckingham
    Buckinghamshire
    United KingdomBritish89379150001
    AUSTEN SMITH, Gillian
    Cophill
    18 Chearsley Road, Long Crendon
    HP18 9AW Aylesbury
    Buckinghamshire
    Director
    Cophill
    18 Chearsley Road, Long Crendon
    HP18 9AW Aylesbury
    Buckinghamshire
    British90323250001
    BOLE, James
    Wedgewood Street
    HP19 7HL Aylesbury
    Riverside House, 44
    Buckinghamshire
    England
    Director
    Wedgewood Street
    HP19 7HL Aylesbury
    Riverside House, 44
    Buckinghamshire
    England
    EnglandBritish254866280001
    CAMPBELL, Christopher Patrick
    23 Stockey End
    OX14 2NF Abingdon
    C/O Abingdon Accountancy Centre Ltd
    England
    Director
    23 Stockey End
    OX14 2NF Abingdon
    C/O Abingdon Accountancy Centre Ltd
    England
    United KingdomBritish246233990001
    CLARKE, Tracey Ann
    23 Stockey End
    OX14 2NF Abingdon
    C/O Abingdon Accountancy Centre Ltd
    England
    Director
    23 Stockey End
    OX14 2NF Abingdon
    C/O Abingdon Accountancy Centre Ltd
    England
    EnglandBritish142868970002
    CLEMENTS, Godfrey Donald William
    Turnfurlong
    HP21 7PT Aylesbury
    30
    Buckinghamshire
    Director
    Turnfurlong
    HP21 7PT Aylesbury
    30
    Buckinghamshire
    EnglandBritish147462550001
    DALZIEL, James Arthur
    Hickman Street
    HP19 7GJ Aylesbury
    5
    Buckinghamshire
    Director
    Hickman Street
    HP19 7GJ Aylesbury
    5
    Buckinghamshire
    British131992830001
    DICKINSON, Elisabeth Charlotte Anderson
    Croft Road
    OX9 3JF Thame
    12a
    Oxfordshire
    England
    Director
    Croft Road
    OX9 3JF Thame
    12a
    Oxfordshire
    England
    EnglandBritish159576580001
    FRANCIS-MYLES, Shane Annmarie
    Wedgewood Street
    HP19 7HL Aylesbury
    Riverside House, 44
    Buckinghamshire
    Director
    Wedgewood Street
    HP19 7HL Aylesbury
    Riverside House, 44
    Buckinghamshire
    EnglandBritish246289550001
    HARRIS, Michael Douglas Gerard
    Aston Park Cottage London Road
    Aston Clinton
    HP22 5HL Aylesbury
    Buckinghamshire
    Director
    Aston Park Cottage London Road
    Aston Clinton
    HP22 5HL Aylesbury
    Buckinghamshire
    English24935390001
    HENRY, Peter
    Wedgewood Street
    HP19 7HL Aylesbury
    Riverside House, 44
    Buckinghamshire
    England
    Director
    Wedgewood Street
    HP19 7HL Aylesbury
    Riverside House, 44
    Buckinghamshire
    England
    EnglandBritish64116020001
    JEFFERSON, John Harold
    185 Heath Road
    LU7 3AD Leighton Buzzard
    Bedfordshire
    Director
    185 Heath Road
    LU7 3AD Leighton Buzzard
    Bedfordshire
    British34678280002
    KEMP, Vanessa Louise
    Aylesbury Road
    Monks Risborough
    HP27 0JT Princes Risborough
    Hillrise House
    England
    Director
    Aylesbury Road
    Monks Risborough
    HP27 0JT Princes Risborough
    Hillrise House
    England
    EnglandBritish164199970002
    MCBRIDE, Annette
    Woodlands
    Puttenham
    HP23 4PP Tring
    Hertfordshire
    Director
    Woodlands
    Puttenham
    HP23 4PP Tring
    Hertfordshire
    United KingdomBritish89379160001
    NUNN, Kevin James
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    Director
    OX9 3EZ Thame
    30 Upper High Street
    Oxfordshire
    England
    EnglandBritish171117400002
    OUNSWORTH, Nikki
    23 Stockey End
    OX14 2NF Abingdon
    C/O Abingdon Accountancy Centre Ltd
    England
    Director
    23 Stockey End
    OX14 2NF Abingdon
    C/O Abingdon Accountancy Centre Ltd
    England
    EnglandBritish180045910001
    PARSONS, Cyril Russell Hamilton
    83 Ingram Avenue
    HP21 9DH Aylesbury
    Buckinghamshire
    Director
    83 Ingram Avenue
    HP21 9DH Aylesbury
    Buckinghamshire
    EnglandBritish3813400002
    PASHLEY, Jasmine
    Brewhouse Lane
    Rowsham
    HP22 4QT Aylesbury
    19
    Buckinghamshire
    Director
    Brewhouse Lane
    Rowsham
    HP22 4QT Aylesbury
    19
    Buckinghamshire
    EnglandBritish160367370001
    POZNANSKI, Pawel Dominik
    Ingram Avenue
    HP21 9DH Aylesbury
    83
    England
    Director
    Ingram Avenue
    HP21 9DH Aylesbury
    83
    England
    United KingdomPolish158134850005
    PRESTON, Peter James
    Wedgewood Street
    HP19 7HL Aylesbury
    Riverside House, 44
    Buckinghamshire
    England
    Director
    Wedgewood Street
    HP19 7HL Aylesbury
    Riverside House, 44
    Buckinghamshire
    England
    EnglandBritish146692950002
    PULLEN, Brian James
    5 Wheathouse Copse
    Great Horwood
    MK17 0QS Milton Keynes
    Buckinghamshire
    Director
    5 Wheathouse Copse
    Great Horwood
    MK17 0QS Milton Keynes
    Buckinghamshire
    United KingdomBritish67755530001
    READING, Christine
    1 Nash Close
    HP21 9YB Aylesbury
    Buckinghamshire
    Director
    1 Nash Close
    HP21 9YB Aylesbury
    Buckinghamshire
    British106318290001
    SIMMONS, Philip Malcolm
    Ingram Avenue
    HP21 9DH Aylesbury
    83
    England
    Director
    Ingram Avenue
    HP21 9DH Aylesbury
    83
    England
    EnglandBritish90713800001
    TYERMAN, Andrew Douglas, Dr
    Jansel Square
    HP21 7ET Aylesbury
    The Camborne Centre
    Bucks
    Director
    Jansel Square
    HP21 7ET Aylesbury
    The Camborne Centre
    Bucks
    EnglandEnglish148927720001
    WALKER, Colin
    Chestnut Avenue
    OX9 2AR Thame
    13
    Oxfordshire
    England
    Director
    Chestnut Avenue
    OX9 2AR Thame
    13
    Oxfordshire
    England
    EnglandBritish176159030001
    WARD, Justin Edward
    Lower High Street
    OX9 3AE Thame
    77
    Oxon
    Director
    Lower High Street
    OX9 3AE Thame
    77
    Oxon
    United KingdomBritish11514050002
    WHITE, Jacqueline Mary
    Hunters Way
    Aston Abbotts
    HP22 4EQ Aylesbury
    1
    Buckinghamshire
    United Kingdom
    Director
    Hunters Way
    Aston Abbotts
    HP22 4EQ Aylesbury
    1
    Buckinghamshire
    United Kingdom
    United KingdomBritish89379140002

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 06, 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

    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