Company NameHeadway Teesside
Company StatusActive
Company Number06898184
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 May 2009(14 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Bennett Harry Townsend
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOttersbarn Dolly Lane
Yafforth
Northallerton
North Yorkshire
DL7 0LH
Director NameSuzanne Houghton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(7 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Springboard Business Centre, Suite 2,Ellerbeck
Stokesley
Middlesbrough
TS9 5JZ
Director NameMr Patrick Thomas Boyd
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCase Manager
Country of ResidenceEngland
Correspondence AddressSpringboard Business Centre Suite 2
24 Ellerbeck Way
Stokesley
Secretary NameMr Bennett Harry Townsend
StatusCurrent
Appointed14 October 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressStewarts 9 Bond Court
Leeds
West Yorkshire
LS1 2JZ
Director NameMrs Abbie Rose Udall
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address24 Springboard Business Centre, Suite 2,Ellerbeck
Stokesley
Middlesbrough
TS9 5JZ
Director NameMr Andrew Joseph McDonald
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Orchard Road
Linthorpe
Middlesbrough
Cleveland
TS5 5PL
Director NameSusan Mary Moore
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCare Manager
Country of ResidenceEngland
Correspondence AddressThe Wheel House Holywell Farm
Loftus
Saltburn-By-The-Sea
TS13 4UG
Director NameMrs Julia Mary Atherton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCare Home Manager
Country of ResidenceEngland
Correspondence Address23 Dene Avenue
Rowlands Gill
Tyne And Wear
NE39 1DY
Secretary NameMr Bennett Harry Townsend
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressOttersbarn Dolly Lane
Yafforth
Northallerton
North Yorkshire
DL7 0LH
Director NameCharlotte Louise Powell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2019)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy 1 North Road
Stokesley
Middlesbrough
North Yorkshire
TS9 5DU
Director NameDavid Malcolm Robinson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy 1 North Road
Stokesley
Middlesbrough
North Yorkshire
TS9 5DU
Director NameMrs Lauren McAvoy
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 June 2022)
RoleCase Manager
Country of ResidenceEngland
Correspondence AddressThe Old Smithy 1 North Road
Stokesley
Cleveland
TS9 5DU

Contact

Websitewww.headwayteesside.org.uk/
Telephone0191 2834562
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address24 Springboard Business Centre, Suite 2,Ellerbeck Way
Stokesley
Middlesbrough
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Financials

Year2014
Net Worth-£1,025
Cash£2,869
Current Liabilities£3,894

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

22 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
26 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 May 2019 (2 pages)
19 March 2020Appointment of Mrs Lauren Mcavoy as a director on 6 January 2020 (2 pages)
19 March 2020Appointment of Mr Bennett Harry Townsend as a secretary on 14 October 2019 (3 pages)
18 March 2020Appointment of Mr Patrick Thomas Boyd as a director on 14 October 2019 (2 pages)
25 February 2020Termination of appointment of David Malcolm Robinson as a director on 1 September 2019 (1 page)
25 February 2020Appointment of Mrs Abbie Rose Udall as a director on 25 February 2020 (2 pages)
8 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
22 January 2019Termination of appointment of Charlotte Louise Powell as a director on 22 January 2019 (1 page)
22 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 June 2018Termination of appointment of Bennett Harry Townsend as a secretary on 18 June 2018 (1 page)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
16 February 2017Appointment of Suzanne Houghton as a director on 13 February 2017 (3 pages)
16 February 2017Appointment of David Malcolm Robinson as a director on 13 February 2017 (3 pages)
16 February 2017Termination of appointment of Julia Mary Atherton as a director on 13 February 2017 (2 pages)
16 February 2017Appointment of Suzanne Houghton as a director on 13 February 2017 (3 pages)
16 February 2017Appointment of Charlotte Louise Powell as a director on 13 February 2017 (3 pages)
16 February 2017Appointment of Charlotte Louise Powell as a director on 13 February 2017 (3 pages)
16 February 2017Termination of appointment of Julia Mary Atherton as a director on 13 February 2017 (2 pages)
16 February 2017Appointment of David Malcolm Robinson as a director on 13 February 2017 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 July 2016Annual return made up to 14 June 2016 no member list (4 pages)
6 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 July 2016Annual return made up to 14 June 2016 no member list (4 pages)
14 March 2016Registered office address changed from Gateway Rehab Centre Lower East Street Middle Haven Middlesbrough Teeside Ts2 15W to The Old Smithy 1 North Road Stokesley North Yorkshire TS9 5DU on 14 March 2016 (2 pages)
14 March 2016Registered office address changed from Gateway Rehab Centre Lower East Street Middle Haven Middlesbrough Teeside Ts2 15W to The Old Smithy 1 North Road Stokesley North Yorkshire TS9 5DU on 14 March 2016 (2 pages)
13 August 2015Annual return made up to 14 June 2015 no member list (4 pages)
13 August 2015Annual return made up to 14 June 2015 no member list (4 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 July 2014Annual return made up to 14 June 2014 no member list (4 pages)
1 July 2014Annual return made up to 14 June 2014 no member list (4 pages)
1 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 May 2014Registered office address changed from C/O Headway Teesside Acklam Green Centre Acklam Green Centre Stainsby Road Middlesbrough TS5 4JS England on 19 May 2014 (2 pages)
19 May 2014Registered office address changed from C/O Headway Teesside Acklam Green Centre Acklam Green Centre Stainsby Road Middlesbrough TS5 4JS England on 19 May 2014 (2 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 August 2013Termination of appointment of Andrew Mcdonald as a director (1 page)
8 August 2013Annual return made up to 14 June 2013 no member list (4 pages)
8 August 2013Registered office address changed from Ackland Green Centre Stains by Road Middlesbrough Middlesbrough Teesside TS5 4JS on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Ackland Green Centre Stains by Road Middlesbrough Middlesbrough Teesside TS5 4JS on 8 August 2013 (1 page)
8 August 2013Termination of appointment of Susan Moore as a director (1 page)
8 August 2013Registered office address changed from Ackland Green Centre Stains by Road Middlesbrough Middlesbrough Teesside TS5 4JS on 8 August 2013 (1 page)
8 August 2013Annual return made up to 14 June 2013 no member list (4 pages)
8 August 2013Termination of appointment of Andrew Mcdonald as a director (1 page)
8 August 2013Termination of appointment of Susan Moore as a director (1 page)
31 July 2012Registered office address changed from Newport Neighbourhood Centre 2 St Paul's Road Middlesborough Teeside TS1 5NQ on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from Newport Neighbourhood Centre 2 St Paul's Road Middlesborough Teeside TS1 5NQ on 31 July 2012 (2 pages)
19 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 June 2012Annual return made up to 14 June 2012 no member list (6 pages)
19 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 June 2012Annual return made up to 14 June 2012 no member list (6 pages)
15 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
15 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
5 July 2011Director's details changed for Andrew Joseph Mcdonald on 1 June 2010 (2 pages)
5 July 2011Secretary's details changed for Bennett Harry Townsend on 1 June 2010 (1 page)
5 July 2011Director's details changed for Julia Mary Atherton on 1 June 2010 (2 pages)
5 July 2011Director's details changed for Susan Mary Moore on 1 June 2010 (2 pages)
5 July 2011Secretary's details changed for Bennett Harry Townsend on 1 June 2010 (1 page)
5 July 2011Director's details changed for Julia Mary Atherton on 1 June 2010 (2 pages)
5 July 2011Annual return made up to 14 June 2011 no member list (6 pages)
5 July 2011Director's details changed for Bennett Harry Townsend on 1 June 2010 (2 pages)
5 July 2011Director's details changed for Susan Mary Moore on 1 June 2010 (2 pages)
5 July 2011Director's details changed for Susan Mary Moore on 1 June 2010 (2 pages)
5 July 2011Secretary's details changed for Bennett Harry Townsend on 1 June 2010 (1 page)
5 July 2011Director's details changed for Bennett Harry Townsend on 1 June 2010 (2 pages)
5 July 2011Director's details changed for Bennett Harry Townsend on 1 June 2010 (2 pages)
5 July 2011Annual return made up to 14 June 2011 no member list (6 pages)
5 July 2011Director's details changed for Andrew Joseph Mcdonald on 1 June 2010 (2 pages)
5 July 2011Director's details changed for Julia Mary Atherton on 1 June 2010 (2 pages)
5 July 2011Director's details changed for Andrew Joseph Mcdonald on 1 June 2010 (2 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
14 July 2010Annual return made up to 14 June 2010 (15 pages)
14 July 2010Annual return made up to 14 June 2010 (15 pages)
18 February 2010Registered office address changed from St. Marys Centre 82-90 Corporation Road Middlesbrough Cleveland TS1 2RW on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from St. Marys Centre 82-90 Corporation Road Middlesbrough Cleveland TS1 2RW on 18 February 2010 (2 pages)
7 May 2009Incorporation (27 pages)
7 May 2009Incorporation (27 pages)