HEADWAY WORCESTERSHIRE
WORCESTER HEADWAY WORCESTER TRUST LIMITED

Hellopages » Worcestershire » Worcester » WR3 8BA

Company number 02443464
Status Active
Incorporation Date 16 November 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE MILL, GREGORYS MILL STREET, WORCESTER, WR3 8BA
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Appointment of Mrs Rosemary Joan Grove as a director on 24 October 2016; Appointment of Mr Simon Mark Guest as a secretary on 24 October 2016. The most likely internet sites of HEADWAY WORCESTERSHIRE are www.headway.co.uk, and www.headway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Headway Worcestershire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02443464. Headway Worcestershire has been working since 16 November 1989. The present status of the company is Active. The registered address of Headway Worcestershire is The Mill Gregorys Mill Street Worcester Wr3 8ba. . GUEST, Simon Mark is a Secretary of the company. ALLEN, Keith is a Director of the company. ARCHER, Lyn is a Director of the company. GLEAVES, Mary is a Director of the company. GROVE, Rosemary Joan is a Director of the company. HURST, Valerie Jessica is a Director of the company. MANSELL, Catherine Margaret is a Director of the company. MARRIOTT, Simon Thornton is a Director of the company. MARSHALL, Leonard Paul is a Director of the company. SCOTT, Malcolm is a Director of the company. Secretary AKERS, Melvyn Richard has been resigned. Secretary DINMORE-HIMBLETON LTD has been resigned. Secretary GRIFFITH, Paul Yorke has been resigned. Secretary PURCHON, Alan has been resigned. Secretary SERIES, Catherine has been resigned. Secretary SERIES, Catherine has been resigned. Director DANCE, Lisa Jacqueline has been resigned. Director FINCH, Ian has been resigned. Director FREEMAN, Carl John has been resigned. Director GRIFFITH, Paul Yorke has been resigned. Director HAYNES, Sheila Lynne has been resigned. Director HICKS, Rodney Adrian has been resigned. Director HULME, Sandra Lesley has been resigned. Director HULME, Susan has been resigned. Director IZMAJLOWICZ, Monica Longina has been resigned. Director JAGGER, Ann has been resigned. Director JONES, Doreen has been resigned. Director MORGAN, Christine has been resigned. Director MORRIS, Shelia Veronica has been resigned. Director MURRAY, Linda has been resigned. Director PAPIRNIK, Jamie John has been resigned. Director PEARMAN, Nicola has been resigned. Director POWELL, Heather has been resigned. Director ROGERS, Elizabeth has been resigned. Director RUDD, Sally Anne has been resigned. Director SERIES, Catherine has been resigned. Director SLEET, Margaret has been resigned. Director SMITH, Sybil has been resigned. Director SWEETLAND, Peter has been resigned. Director TAYLOR, Susan has been resigned. Director TYE, Christopher John has been resigned. Director WORKMAN, Rita has been resigned. Director WYNN-JONES, Anthony has been resigned. Director YOUNG, Agnes has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
GUEST, Simon Mark
Appointed Date: 24 October 2016

Director
ALLEN, Keith
Appointed Date: 22 August 2011
72 years old

Director
ARCHER, Lyn
Appointed Date: 22 August 2011
79 years old

Director
GLEAVES, Mary
Appointed Date: 27 July 2005
69 years old

Director
GROVE, Rosemary Joan
Appointed Date: 24 October 2016
67 years old

Director
HURST, Valerie Jessica
Appointed Date: 26 October 2015
67 years old

Director
MANSELL, Catherine Margaret
Appointed Date: 27 June 2016
60 years old

Director
MARRIOTT, Simon Thornton
Appointed Date: 22 August 2011
78 years old

Director
MARSHALL, Leonard Paul
Appointed Date: 22 August 2016
66 years old

Director
SCOTT, Malcolm
Appointed Date: 22 August 2011
89 years old

Resigned Directors

Secretary
AKERS, Melvyn Richard
Resigned: 24 October 2016
Appointed Date: 01 October 2013

Secretary
DINMORE-HIMBLETON LTD
Resigned: 10 November 1994
Appointed Date: 11 August 1993

Secretary
GRIFFITH, Paul Yorke
Resigned: 21 August 2007
Appointed Date: 13 October 1999

Secretary
PURCHON, Alan
Resigned: 30 September 2013
Appointed Date: 21 August 2007

Secretary
SERIES, Catherine
Resigned: 13 October 1999
Appointed Date: 10 November 1994

Secretary
SERIES, Catherine
Resigned: 12 July 1993

Director
DANCE, Lisa Jacqueline
Resigned: 30 March 1996
Appointed Date: 04 March 1992
66 years old

Director
FINCH, Ian
Resigned: 13 October 1999
Appointed Date: 06 March 1991
54 years old

Director
FREEMAN, Carl John
Resigned: 16 February 2004
Appointed Date: 13 October 1999
63 years old

Director
GRIFFITH, Paul Yorke
Resigned: 28 January 2014
Appointed Date: 13 October 1999
82 years old

Director
HAYNES, Sheila Lynne
Resigned: 13 October 1999
79 years old

Director
HICKS, Rodney Adrian
Resigned: 14 May 1999
Appointed Date: 04 March 1992
85 years old

Director
HULME, Sandra Lesley
Resigned: 06 May 2016
Appointed Date: 20 July 2009
78 years old

Director
HULME, Susan
Resigned: 13 June 2001
Appointed Date: 07 June 2000
75 years old

Director
IZMAJLOWICZ, Monica Longina
Resigned: 23 September 2013
Appointed Date: 11 February 2008
51 years old

Director
JAGGER, Ann
Resigned: 04 March 1992
66 years old

Director
JONES, Doreen
Resigned: 10 November 1994
Appointed Date: 06 March 1991
94 years old

Director
MORGAN, Christine
Resigned: 27 July 2005
Appointed Date: 13 June 2001
85 years old

Director
MORRIS, Shelia Veronica
Resigned: 13 October 1999
Appointed Date: 06 March 1991
71 years old

Director
MURRAY, Linda
Resigned: 31 October 2013
Appointed Date: 13 June 2001
75 years old

Director
PAPIRNIK, Jamie John
Resigned: 21 September 2015
Appointed Date: 17 March 2008
63 years old

Director
PEARMAN, Nicola
Resigned: 10 November 1994
62 years old

Director
POWELL, Heather
Resigned: 30 March 1996
Appointed Date: 06 March 1991
87 years old

Director
ROGERS, Elizabeth
Resigned: 06 December 1993
75 years old

Director
RUDD, Sally Anne
Resigned: 07 June 2000
Appointed Date: 01 April 1996
67 years old

Director
SERIES, Catherine
Resigned: 13 October 1999
Appointed Date: 10 November 1994
70 years old

Director
SLEET, Margaret
Resigned: 20 July 2009
Appointed Date: 15 March 2004
62 years old

Director
SMITH, Sybil
Resigned: 18 July 2011
Appointed Date: 13 October 1999
82 years old

Director
SWEETLAND, Peter
Resigned: 23 September 2013
Appointed Date: 13 October 1999
82 years old

Director
TAYLOR, Susan
Resigned: 27 July 2005
Appointed Date: 07 June 2000
69 years old

Director
TYE, Christopher John
Resigned: 25 January 2016
Appointed Date: 11 February 2008
61 years old

Director
WORKMAN, Rita
Resigned: 06 December 1993
79 years old

Director
WYNN-JONES, Anthony
Resigned: 10 November 1994
Appointed Date: 06 March 1991
60 years old

Director
YOUNG, Agnes
Resigned: 04 March 1992
69 years old

HEADWAY WORCESTERSHIRE Events

17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
08 Nov 2016
Appointment of Mrs Rosemary Joan Grove as a director on 24 October 2016
27 Oct 2016
Appointment of Mr Simon Mark Guest as a secretary on 24 October 2016
27 Oct 2016
Termination of appointment of Melvyn Richard Akers as a secretary on 24 October 2016
18 Oct 2016
Total exemption full accounts made up to 31 March 2016
...
... and 141 more events
30 Jul 1991
Annual return made up to 31/03/91

30 Jul 1991
Auditor's resignation

11 Jul 1990
Accounting reference date notified as 31/12

21 Nov 1989
Secretary resigned;new secretary appointed

16 Nov 1989
Incorporation

HEADWAY WORCESTERSHIRE Charges

19 December 2003
Legal charge
Delivered: 2 January 2004
Status: Satisfied on 18 August 2010
Persons entitled: Unity Trust Bank PLC
Description: F/H property k/a part of gregory's mill 44 gregory's mill…
19 December 2003
Legal charge
Delivered: 2 January 2004
Status: Satisfied on 18 August 2010
Persons entitled: Unity Trust Bank PLC
Description: F/H property k/a gregory's mill gregory's mill street…
3 December 2002
Deed of legal charge
Delivered: 20 December 2002
Status: Satisfied on 18 August 2010
Persons entitled: Unity Trust Bank PLC
Description: F/Hold property known as 20 brickfields close,worcester;…