ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Headway Derby

Headway Derby is an active company incorporated on 6 February 2003 with the registered office located in Derby, Derbyshire. Headway Derby was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04658919
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
22 years
Incorporated 6 February 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 December 2024 (10 months ago)
Next confirmation dated 28 December 2025
Due by 11 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
83 Friar Gate
Derby
DE1 1FL
England
Address changed on 5 Apr 2025 (6 months ago)
Previous address was Suite C Suite C Bateman Court, Bateman Street Derby Derbyshire DE23 8JQ United Kingdom
Telephone
01332986350
Email
Available in Endole App
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Business Executive • British • Lives in England • Born in Jun 1971
Director • Secretary • Solicitor • British • Lives in England • Born in Jul 1966
Director • Chief Executive • British • Lives in England • Born in Dec 1966
Director • Overhead Line Subject Matter Expert • British • Lives in UK • Born in Jan 1985
Director • Solicitor • British • Lives in England • Born in Jun 1999
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dacfon Technologies Ltd
Andrew Brian Tonks is a mutual person.
Active
Tieroem Ltd
Andrew Brian Tonks is a mutual person.
Active
Excel SLT Limited
Lindsay Fiona Shuttleworth is a mutual person.
Active
Brands
Headway Derby
Headway Derby provides support, information, and services to individuals affected by brain injury and their families to help them navigate the challenges associated with brain injuries..
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£134.02K
Increased by £45.47K (+51%)
Turnover
£190.16K
Increased by £106.08K (+126%)
Employees
4
Increased by 1 (+33%)
Total Assets
£147.14K
Increased by £42.4K (+40%)
Total Liabilities
-£45.22K
Increased by £36.94K (+446%)
Net Assets
£101.93K
Increased by £5.47K (+6%)
Debt Ratio (%)
31%
Increased by 22.82% (+289%)
Latest Activity
Mrs Lindsay Fiona Shuttleworth Details Changed
1 Month Ago on 22 Sep 2025
Amelia Sutcliffe Resigned
2 Months Ago on 19 Aug 2025
Mr Venugopal Durairaj Appointed
2 Months Ago on 19 Aug 2025
Mr Mark Robinson Appointed
2 Months Ago on 19 Aug 2025
Debra Ann Morris Resigned
3 Months Ago on 15 Jul 2025
Debra Ann Morris Resigned
3 Months Ago on 15 Jul 2025
Andrew Brian Tonks Resigned
3 Months Ago on 10 Jul 2025
Mrs Lindsay Fiona Shuttleworth Appointed
6 Months Ago on 8 Apr 2025
Miss Amelia Sutcliffe Appointed
6 Months Ago on 8 Apr 2025
Registered Address Changed
6 Months Ago on 5 Apr 2025
Get Credit Report
Discover Headway Derby's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Debra Ann Morris as a secretary on 15 July 2025
Submitted on 22 Sep 2025
Termination of appointment of Amelia Sutcliffe as a director on 19 August 2025
Submitted on 22 Sep 2025
Director's details changed for Mrs Lindsay Fiona Shuttleworth on 22 September 2025
Submitted on 22 Sep 2025
Appointment of Mr Venugopal Durairaj as a director on 19 August 2025
Submitted on 22 Sep 2025
Appointment of Mr Mark Robinson as a director on 19 August 2025
Submitted on 22 Sep 2025
Appointment of Mrs Lindsay Fiona Shuttleworth as a secretary on 8 April 2025
Submitted on 22 Sep 2025
Termination of appointment of Andrew Brian Tonks as a director on 10 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Debra Ann Morris as a director on 15 July 2025
Submitted on 16 Jul 2025
Appointment of Miss Amelia Sutcliffe as a director on 8 April 2025
Submitted on 14 Apr 2025
Registered office address changed from Suite C Suite C Bateman Court, Bateman Street Derby Derbyshire DE23 8JQ United Kingdom to 83 Friar Gate Derby DE1 1FL on 5 April 2025
Submitted on 5 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year