HEADWAY DEVON
EXETER

Hellopages » Devon » Exeter » EX2 4AD

Company number 04777788
Status Active
Incorporation Date 27 May 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address XCENTRE, COMMERCIAL ROAD, EXETER, EX2 4AD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Termination of appointment of Adrian Piercy as a director on 21 October 2016; Termination of appointment of Adrian Piercy as a director on 21 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HEADWAY DEVON are www.headway.co.uk, and www.headway.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and four months. Headway Devon is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04777788. Headway Devon has been working since 27 May 2003. The present status of the company is Active. The registered address of Headway Devon is Xcentre Commercial Road Exeter Ex2 4ad. The company`s financial liabilities are £281.6k. It is £69.23k against last year. The cash in hand is £189.47k. It is £88.04k against last year. And the total assets are £328.72k, which is £66.59k against last year. MATTOCK, Anne Elaine is a Secretary of the company. ELLEN, Christopher is a Director of the company. EMERSON, David is a Director of the company. FOOTE, Keith Charles is a Director of the company. KELLY, Paul Dominic is a Director of the company. MARTIN, Angela Marian is a Director of the company. MITCHELMORE, Karen Jayne is a Director of the company. RYAN, Mary Joan Louise, Dr is a Director of the company. THORNE, Christopher Gordon is a Director of the company. TUCKER, David Roy is a Director of the company. WALKER, Ian Edward is a Director of the company. WELCH, Michael Peter is a Director of the company. Director BEGAM, Clive has been resigned. Director BIRD, Margaret Rose has been resigned. Director BLACKALLER, Judith Margaret has been resigned. Director BURNHAM, Christine Barbara has been resigned. Director FOOTE, Keith Charles has been resigned. Director FURLONG, Roderick Bernard has been resigned. Director GREEN, Michael Ronald has been resigned. Director HAINSWORTH, Rachel Mary has been resigned. Director HALL, John Anthony has been resigned. Director HAMMOND, Michael Ian has been resigned. Director HARKINS, Kelly has been resigned. Director HERBERT, David Thomas, Dr has been resigned. Director HOOPER, Lucy has been resigned. Director LADD, Rachel Elizabeth has been resigned. Director LINDSAY, Sarah Jane has been resigned. Director MATTOCK, Donald Bruce has been resigned. Director MEYER, Bruce has been resigned. Director PIERCY, Adrian has been resigned. Director POWELL, Ian Douglas has been resigned. Director RHODES, Adam has been resigned. Director ROBINSON, David Allen, Dr has been resigned. Director RUSHTON, Neil Patrick, Doctor has been resigned. Director SCARR, Derek Nigel has been resigned. Director SCOTT, Helen May has been resigned. Director SEARLE, Eva Anya has been resigned. Director SEARLE, Eva Anya has been resigned. Director WELLINGTON, Manura Devmini has been resigned. Director WILLIAMS, William Huw has been resigned. Director WREN, Jenny has been resigned. Director YATES, Philip James, Dr has been resigned. The company operates in "Other human health activities".


headway Key Finiance

LIABILITIES £281.6k
+32%
CASH £189.47k
+86%
TOTAL ASSETS £328.72k
+25%
All Financial Figures

Current Directors

Secretary
MATTOCK, Anne Elaine
Appointed Date: 27 May 2003

Director
ELLEN, Christopher
Appointed Date: 10 June 2009
79 years old

Director
EMERSON, David
Appointed Date: 30 October 2015
82 years old

Director
FOOTE, Keith Charles
Appointed Date: 22 October 2014
71 years old

Director
KELLY, Paul Dominic
Appointed Date: 27 May 2003
59 years old

Director
MARTIN, Angela Marian
Appointed Date: 02 September 2004
86 years old

Director
MITCHELMORE, Karen Jayne
Appointed Date: 26 March 2014
65 years old

Director
RYAN, Mary Joan Louise, Dr
Appointed Date: 17 October 2011
69 years old

Director
THORNE, Christopher Gordon
Appointed Date: 20 October 2010
64 years old

Director
TUCKER, David Roy
Appointed Date: 22 October 2014
46 years old

Director
WALKER, Ian Edward
Appointed Date: 22 October 2014
74 years old

Director
WELCH, Michael Peter
Appointed Date: 20 October 2010
80 years old

Resigned Directors

Director
BEGAM, Clive
Resigned: 20 October 2010
Appointed Date: 10 October 2007
63 years old

Director
BIRD, Margaret Rose
Resigned: 14 August 2006
Appointed Date: 02 September 2004
94 years old

Director
BLACKALLER, Judith Margaret
Resigned: 05 October 2006
Appointed Date: 02 September 2004
67 years old

Director
BURNHAM, Christine Barbara
Resigned: 01 August 2011
Appointed Date: 11 June 2008
78 years old

Director
FOOTE, Keith Charles
Resigned: 22 October 2014
Appointed Date: 02 September 2004
71 years old

Director
FURLONG, Roderick Bernard
Resigned: 09 May 2005
Appointed Date: 27 May 2003
83 years old

Director
GREEN, Michael Ronald
Resigned: 10 August 2016
Appointed Date: 22 October 2014
70 years old

Director
HAINSWORTH, Rachel Mary
Resigned: 05 October 2006
Appointed Date: 02 September 2004
60 years old

Director
HALL, John Anthony
Resigned: 14 July 2010
Appointed Date: 02 September 2004
70 years old

Director
HAMMOND, Michael Ian
Resigned: 08 October 2008
Appointed Date: 07 November 2006
77 years old

Director
HARKINS, Kelly
Resigned: 21 November 2016
Appointed Date: 22 October 2014
35 years old

Director
HERBERT, David Thomas, Dr
Resigned: 01 January 2016
Appointed Date: 02 September 2004
62 years old

Director
HOOPER, Lucy
Resigned: 20 October 2010
Appointed Date: 05 October 2006
42 years old

Director
LADD, Rachel Elizabeth
Resigned: 05 October 2006
Appointed Date: 02 September 2004
51 years old

Director
LINDSAY, Sarah Jane
Resigned: 08 October 2008
Appointed Date: 02 September 2004
61 years old

Director
MATTOCK, Donald Bruce
Resigned: 16 May 2005
Appointed Date: 27 May 2003
66 years old

Director
MEYER, Bruce
Resigned: 11 June 2008
Appointed Date: 07 November 2006
76 years old

Director
PIERCY, Adrian
Resigned: 21 October 2016
Appointed Date: 11 October 2012
48 years old

Director
POWELL, Ian Douglas
Resigned: 24 June 2009
Appointed Date: 08 October 2008
89 years old

Director
RHODES, Adam
Resigned: 20 October 2010
Appointed Date: 08 October 2008
54 years old

Director
ROBINSON, David Allen, Dr
Resigned: 19 January 2015
Appointed Date: 10 October 2007
83 years old

Director
RUSHTON, Neil Patrick, Doctor
Resigned: 08 October 2008
Appointed Date: 02 September 2004
73 years old

Director
SCARR, Derek Nigel
Resigned: 14 August 2007
Appointed Date: 05 October 2006
72 years old

Director
SCOTT, Helen May
Resigned: 05 October 2006
Appointed Date: 02 September 2004
78 years old

Director
SEARLE, Eva Anya
Resigned: 14 March 2016
Appointed Date: 20 October 2010
60 years old

Director
SEARLE, Eva Anya
Resigned: 08 October 2008
Appointed Date: 02 September 2004
60 years old

Director
WELLINGTON, Manura Devmini
Resigned: 10 October 2007
Appointed Date: 02 September 2004
56 years old

Director
WILLIAMS, William Huw
Resigned: 11 June 2008
Appointed Date: 02 September 2004
60 years old

Director
WREN, Jenny
Resigned: 13 March 2013
Appointed Date: 14 October 2009
64 years old

Director
YATES, Philip James, Dr
Resigned: 11 October 2012
Appointed Date: 05 October 2006
65 years old

HEADWAY DEVON Events

02 Mar 2017
Termination of appointment of Adrian Piercy as a director on 21 October 2016
02 Mar 2017
Termination of appointment of Adrian Piercy as a director on 21 October 2016
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Termination of appointment of Kelly Harkins as a director on 21 November 2016
09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
...
... and 117 more events
08 Sep 2004
Full accounts made up to 31 March 2004
06 Aug 2004
Accounting reference date shortened from 31/05/04 to 31/03/04
21 Jun 2004
Annual return made up to 27/05/04
  • 363(353) ‐ Location of register of members address changed

21 Jun 2004
Registered office changed on 21/06/04 from: acorn centre market street exeter devon EX1 1DA
27 May 2003
Incorporation

HEADWAY DEVON Charges

31 March 2015
Charge code 0477 7788 0001
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: The freehold property known as the x centre, commercial…