Company NameHeadway Blackpool Limited
Company StatusActive
Company Number07332435
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 2010(13 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Jonathan James Young
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMrs Anne-Marie Sloan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCase Manager
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Mark Andrew Rybczynski
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Mark Richard Evans
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMs Vicki Mary Gale
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Alexandra Road
Blackpool
Lancashire
FY1 6BU
Director NameMs Marion Norma Morgan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21-23 Park Street
Lytham
Lancashire
FY8 5LU
Director NameMrs Dawn Pamela Goodall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21-23 Park Street
Lytham
Lancashire
FD8 5LU
Director NameKaren Lesley Kendrick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2014)
RoleTaxi Driven
Country of ResidenceUnited Kingdom
Correspondence Address21-33 Park Street
Lytham
Lancashire
FY8 5LU
Director NameMr Peter John Isaacs
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Ian Kendrick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMs Leanne Kimberley Tattam
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 2017)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMs Katherine Rose Smith
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMrs Natalie Lynn Dugdale
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2019)
RoleDirector Of Care Registered Nurse
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMiss Wendy Elizabeth Hynan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(8 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 May 2019)
RoleLega
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Paul Stewart Macbeth
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameOptimum Business Solutions Nw Limited (Corporation)
StatusResigned
Appointed24 April 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 2015)
Correspondence Address103 Bradley House
Radcliffe Moor Road
Bolton
Lancs
BL2 6RT

Contact

Websiteheadwayblackpool.co.uk
Telephone07 856260655
Telephone regionMobile

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£21,588
Net Worth£24,398
Cash£24,398

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

13 October 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
10 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
3 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
5 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
21 June 2021Appointment of Mr Mark Richard Evans as a director on 7 June 2021 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
22 September 2020Cessation of Jonathan James Young as a person with significant control on 1 September 2020 (1 page)
22 September 2020Notification of a person with significant control statement (2 pages)
17 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 June 2020Appointment of Mr Mark Andrew Rybczynski as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Paul Stewart Macbeth as a director on 9 December 2019 (1 page)
2 January 2020Termination of appointment of Natalie Lynn Dugdale as a director on 3 October 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
23 August 2019Termination of appointment of Wendy Elizabeth Hynan as a director on 30 May 2019 (1 page)
23 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
5 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
9 August 2018Cessation of Katherine Rose Smith as a person with significant control on 26 June 2018 (1 page)
9 August 2018Appointment of Mr Paul Stewart Macbeth as a director on 9 August 2018 (2 pages)
9 August 2018Termination of appointment of Katherine Rose Smith as a director on 26 June 2018 (1 page)
9 August 2018Appointment of Miss Wendy Elizabeth Hynan as a director on 9 August 2018 (2 pages)
6 April 2018Appointment of Mrs Natalie Lynn Dugdale as a director on 13 February 2018 (2 pages)
26 February 2018Appointment of Mrs Anne-Marie Sloan as a director on 13 February 2018 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Notification of Jonathan James Young as a person with significant control on 1 September 2017 (2 pages)
22 September 2017Appointment of Mr Jonathan James Young as a director on 1 September 2017 (2 pages)
22 September 2017Termination of appointment of Leanne Kimberley Tattam as a director on 4 September 2017 (1 page)
22 September 2017Termination of appointment of Ian Kendrick as a director on 4 September 2017 (1 page)
22 September 2017Cessation of Leanne Kimberley Tattam as a person with significant control on 4 September 2017 (1 page)
22 September 2017Cessation of Leanne Kimberley Tattam as a person with significant control on 4 September 2017 (1 page)
22 September 2017Termination of appointment of Leanne Kimberley Tattam as a director on 4 September 2017 (1 page)
22 September 2017Cessation of Ian Kendrick as a person with significant control on 4 September 2017 (1 page)
22 September 2017Cessation of Ian Kendrick as a person with significant control on 4 September 2017 (1 page)
22 September 2017Termination of appointment of Ian Kendrick as a director on 4 September 2017 (1 page)
22 September 2017Notification of Jonathan James Young as a person with significant control on 1 September 2017 (2 pages)
22 September 2017Appointment of Mr Jonathan James Young as a director on 1 September 2017 (2 pages)
17 August 2017Notification of Leanne Kimberley Tattam as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Leanne Kimberley Tattam as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Notification of Ian Kendrick as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Notification of Katherine Rose Smith as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
17 August 2017Notification of Katherine Rose Smith as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Ian Kendrick as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
16 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
16 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
11 September 2015Annual return made up to 2 August 2015 no member list (3 pages)
11 September 2015Annual return made up to 2 August 2015 no member list (3 pages)
11 September 2015Register inspection address has been changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB (1 page)
11 September 2015Register inspection address has been changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB (1 page)
11 September 2015Annual return made up to 2 August 2015 no member list (3 pages)
10 September 2015Register(s) moved to registered office address Alpha House 4 Greek Street Stockport Cheshire SK3 8AB (1 page)
10 September 2015Register(s) moved to registered office address Alpha House 4 Greek Street Stockport Cheshire SK3 8AB (1 page)
9 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
9 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
25 April 2015Appointment of Miss Katherine Rose Smith as a director on 9 September 2014 (2 pages)
25 April 2015Appointment of Miss Katherine Rose Smith as a director on 9 September 2014 (2 pages)
25 April 2015Appointment of Miss Katherine Rose Smith as a director on 9 September 2014 (2 pages)
10 April 2015Termination of appointment of Peter John Isaacs as a director on 8 September 2014 (1 page)
10 April 2015Termination of appointment of Peter John Isaacs as a director on 8 September 2014 (1 page)
10 April 2015Termination of appointment of Peter John Isaacs as a director on 8 September 2014 (1 page)
28 March 2015Termination of appointment of Optimum Business Solutions Nw Limited as a secretary on 23 March 2015 (1 page)
28 March 2015Termination of appointment of Optimum Business Solutions Nw Limited as a secretary on 23 March 2015 (1 page)
26 March 2015Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 26 March 2015 (1 page)
21 August 2014Annual return made up to 2 August 2014 no member list (4 pages)
21 August 2014Annual return made up to 2 August 2014 no member list (4 pages)
21 August 2014Annual return made up to 2 August 2014 no member list (4 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 February 2014Termination of appointment of Karen Kendrick as a director (1 page)
22 February 2014Appointment of Mr Ian Kendrick as a director (2 pages)
22 February 2014Appointment of Mr Ian Kendrick as a director (2 pages)
22 February 2014Appointment of Leanne Tattam as a director (2 pages)
22 February 2014Appointment of Mr Peter John Isaacs as a director (2 pages)
22 February 2014Appointment of Mr Peter John Isaacs as a director (2 pages)
22 February 2014Appointment of Leanne Tattam as a director (2 pages)
22 February 2014Termination of appointment of Dawn Goodall as a director (1 page)
22 February 2014Termination of appointment of Karen Kendrick as a director (1 page)
22 February 2014Termination of appointment of Dawn Goodall as a director (1 page)
17 August 2013Annual return made up to 2 August 2013 no member list (5 pages)
17 August 2013Annual return made up to 2 August 2013 no member list (5 pages)
17 August 2013Annual return made up to 2 August 2013 no member list (5 pages)
4 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 August 2012Register(s) moved to registered inspection location (1 page)
22 August 2012Annual return made up to 2 August 2012 no member list (5 pages)
22 August 2012Annual return made up to 2 August 2012 no member list (5 pages)
22 August 2012Register inspection address has been changed (1 page)
22 August 2012Register inspection address has been changed (1 page)
22 August 2012Annual return made up to 2 August 2012 no member list (5 pages)
22 August 2012Register(s) moved to registered inspection location (1 page)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 April 2012Appointment of Optimum Business Solutions Nw Limited as a secretary (2 pages)
25 April 2012Appointment of Optimum Business Solutions Nw Limited as a secretary (2 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 April 2012Registered office address changed from 21-23 Park Street Lytham Lancashire FY8 5LU on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 21-23 Park Street Lytham Lancashire FY8 5LU on 25 April 2012 (1 page)
20 April 2012Director's details changed for Karen Lesley Ayre Hodgson on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Karen Lesley Ayre Hodgson on 20 April 2012 (2 pages)
23 December 2011Annual return made up to 2 August 2011 no member list (1 page)
23 December 2011Annual return made up to 2 August 2011 no member list (1 page)
23 December 2011Annual return made up to 2 August 2011 no member list (1 page)
1 December 2011Appointment of Dawn Goodall as a director (3 pages)
1 December 2011Appointment of Dawn Goodall as a director (3 pages)
21 November 2011Appointment of Karen Lesley Ayre Hodgson as a director (3 pages)
21 November 2011Appointment of Karen Lesley Ayre Hodgson as a director (3 pages)
9 September 2011Registered office address changed from 22 Alexandra Road Blackpool Lancashire FY1 6BU United Kingdom on 9 September 2011 (2 pages)
9 September 2011Termination of appointment of Marion Morgan as a director (2 pages)
9 September 2011Registered office address changed from 22 Alexandra Road Blackpool Lancashire FY1 6BU United Kingdom on 9 September 2011 (2 pages)
9 September 2011Termination of appointment of Vicki Gale as a director (2 pages)
9 September 2011Termination of appointment of Vicki Gale as a director (2 pages)
9 September 2011Registered office address changed from 22 Alexandra Road Blackpool Lancashire FY1 6BU United Kingdom on 9 September 2011 (2 pages)
9 September 2011Termination of appointment of Marion Morgan as a director (2 pages)
2 August 2010Incorporation (18 pages)
2 August 2010Incorporation (18 pages)