ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Headway South Bucks

Headway South Bucks is an active company incorporated on 3 December 2003 with the registered office located in Amersham, Buckinghamshire. Headway South Bucks was registered 21 years ago.
Status
Active
Active since incorporation
Company No
04983790
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
21 years
Incorporated 3 December 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 December 2024 (10 months ago)
Next confirmation dated 3 December 2025
Due by 17 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Cansdales Business Advisers Limited St Mary’S Court
The Broadway
Old Amersham
Bucks
HP7 0UT
England
Address changed on 9 Apr 2024 (1 year 6 months ago)
Previous address was St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England
Telephone
07704 860754
Email
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
4
Director • PSC • British • Lives in England • Born in Aug 1961
Director • PSC • British • Lives in England • Born in Feb 1967
Director • PSC • British • Lives in England • Born in Sep 1959
Director • PSC • Trustee • British • Lives in UK • Born in Oct 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£154.8K
Increased by £307 (0%)
Turnover
£92.43K
Increased by £18.04K (+24%)
Employees
3
Same as previous period
Total Assets
£161.69K
Decreased by £1.41K (-1%)
Total Liabilities
-£8.91K
Decreased by £2.17K (-20%)
Net Assets
£152.78K
Increased by £753 (0%)
Debt Ratio (%)
6%
Decreased by 1.28% (-19%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 11 Sep 2025
Confirmation Submitted
10 Months Ago on 5 Dec 2024
Full Accounts Submitted
1 Year Ago on 14 Oct 2024
Registered Address Changed
1 Year 6 Months Ago on 9 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 9 Jan 2024
Julia Katrin Hughes Morgan (PSC) Appointed
2 Years Ago on 17 Oct 2023
Steve Gasper Resigned
2 Years Ago on 17 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 4 Sep 2023
Confirmation Submitted
2 Years 10 Months Ago on 17 Dec 2022
Ms Jane Leslie Clarke Details Changed
3 Years Ago on 23 Sep 2022
Get Credit Report
Discover Headway South Bucks's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Sep 2025
Confirmation statement made on 3 December 2024 with no updates
Submitted on 5 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 14 Oct 2024
Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 9 April 2024
Submitted on 9 Apr 2024
Termination of appointment of Steve Gasper as a director on 17 October 2023
Submitted on 9 Jan 2024
Notification of Julia Katrin Hughes Morgan as a person with significant control on 17 October 2023
Submitted on 9 Jan 2024
Confirmation statement made on 3 December 2023 with no updates
Submitted on 9 Jan 2024
Director's details changed for Ms Jane Leslie Clarke on 23 September 2022
Submitted on 4 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 4 Sep 2023
Confirmation statement made on 3 December 2022 with no updates
Submitted on 17 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year