Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Headway Cambridgeshire
Headway Cambridgeshire is a liquidation company incorporated on 1 May 1997 with the registered office located in , . Headway Cambridgeshire was registered 28 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 month ago
Company No
03364699
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
28 years
Incorporated
1 May 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
650 days
Dated
1 April 2023
(2 years 10 months ago)
Next confirmation dated
1 April 2024
Was due on
15 April 2024
(1 year 9 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
756 days
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2023
Was due on
31 December 2023
(2 years ago)
Learn more about Headway Cambridgeshire
Contact
Update Details
Address
C/O RESTRUCTURING AND RECOVERY SERVICES (RRS)
S&W Partners Llp, 45 Gresham Street
London
EC2V 7BG
Address changed on
13 Jun 2025
(7 months ago)
Previous address was
45 Gresham Street London EC2V 7BG
Companies in EC2V 7BG
Telephone
01223576550
Email
Available in Endole App
Website
Headway-cambs.org.uk
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Dr Gregory Dean
Director • Secretary • British • Lives in England • Born in Sep 1968
Kim Mabbutt
Director • British • Lives in England • Born in May 1981
Elizabeth Gonzalez Malaga
Director • Spanish • Lives in England • Born in Oct 1985
Claire Louise Hutchinson
Director • British • Lives in England • Born in Jan 1981
Gary Ian Howe
Director • British • Lives in England • Born in Jun 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£197.08K
Decreased by £63.69K (-24%)
Turnover
£252.63K
Decreased by £33.39K (-12%)
Employees
9
Same as previous period
Total Assets
£228.17K
Decreased by £43.26K (-16%)
Total Liabilities
-£47.97K
Increased by £31.54K (+192%)
Net Assets
£180.2K
Decreased by £74.8K (-29%)
Debt Ratio (%)
21%
Increased by 14.97% (+247%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
1 Month Ago on 22 Dec 2025
Liquidator Removed By Court
1 Month Ago on 22 Dec 2025
Registered Address Changed
7 Months Ago on 13 Jun 2025
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 30 Sep 2024
Liquidator Removed By Court
1 Year 3 Months Ago on 30 Sep 2024
Insolvency Filed
2 Years 5 Months Ago on 9 Aug 2023
Voluntary Liquidator Appointed
2 Years 5 Months Ago on 7 Aug 2023
Registered Address Changed
2 Years 5 Months Ago on 7 Aug 2023
Julia Mary Ajayi Resigned
2 Years 8 Months Ago on 15 May 2023
Mrs Claire Louise Hutchinson Appointed
2 Years 8 Months Ago on 4 May 2023
Get Alerts
Get Credit Report
Discover Headway Cambridgeshire's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Jan 2026
Appointment of a voluntary liquidator
Submitted on 22 Dec 2025
Removal of liquidator by court order
Submitted on 22 Dec 2025
Liquidators' statement of receipts and payments to 19 July 2025
Submitted on 8 Sep 2025
Registered office address changed from 45 Gresham Street London EC2V 7BG to S&W Partners Llp, 45 Gresham Street London EC2V 7BG on 13 June 2025
Submitted on 13 Jun 2025
Removal of liquidator by court order
Submitted on 30 Sep 2024
Appointment of a voluntary liquidator
Submitted on 30 Sep 2024
Liquidators' statement of receipts and payments to 19 July 2024
Submitted on 12 Aug 2024
Statement of affairs
Submitted on 9 Aug 2023
Insolvency filing
Submitted on 9 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs