Company NameHeads Up Limited Cic
Company StatusActive
Company Number11035840
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 2017(6 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameCarol Grimes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Broadway
Houghton Le Spring
DH4 4BB
Director NameMrs Katy Shield Hennon
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Alder Close
Hetton-Le-Hole
Houghton Le Spring
DH5 9LG
Director NameMr Matthew Thomas Smith
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Broadway
Houghton Le Spring
DH4 4BB
Director NameKevin Parnacott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Alder Close
Hetton-Le-Hole
Houghton Le Spring
DH5 9LG
Director NameBelinda Westwater
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Alder Close
Hetton-Le-Hole
Houghton Le Spring
DH5 9LG

Location

Registered AddressThe Old Rectory
The Broadway
Houghton Le Spring
DH4 4BB
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
23 March 2022Registered office address changed from 42 Alder Close Hetton-Le-Hole Houghton Le Spring DH5 9LG England to The Old Rectory the Broadway Houghton Le Spring DH4 4BB on 23 March 2022 (1 page)
28 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
15 July 2021Director's details changed for Katy Shield Hennon on 15 July 2021 (2 pages)
12 July 2021Director's details changed for Katy Leask on 4 June 2021 (2 pages)
21 June 2021Change of details for Katy Leask as a person with significant control on 4 June 2021 (2 pages)
3 March 2021Termination of appointment of Kevin Parnacott as a director on 3 March 2021 (1 page)
3 March 2021Termination of appointment of Belinda Westwater as a director on 3 March 2021 (1 page)
3 March 2021Appointment of Mr Matthew Thomas Smith as a director on 3 March 2021 (2 pages)
4 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
5 November 2019Confirmation statement made on 26 October 2019 with updates (3 pages)
5 November 2019Change of details for Katy Leask as a person with significant control on 5 November 2019 (2 pages)
5 November 2019Director's details changed for Katy Leask on 5 November 2019 (2 pages)
5 November 2019Change of details for Carol Grimes as a person with significant control on 5 November 2019 (2 pages)
5 November 2019Director's details changed for Carol Grimes on 5 November 2019 (2 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
5 March 2019Registered office address changed from 37 Mere Knolls Road Roker Sunderland Tyne and Wear SR6 9LG to 42 Alder Close Hetton-Le-Hole Houghton Le Spring DH5 9LG on 5 March 2019 (1 page)
19 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
27 October 2017Incorporation of a Community Interest Company (62 pages)
27 October 2017Incorporation of a Community Interest Company (62 pages)