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
Head Injury Support Services Limited
Head Injury Support Services Limited is a dissolved company incorporated on 24 August 2004 with the registered office located in Salford, Greater Manchester. Head Injury Support Services Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 October 2014
(11 years ago)
Was
10 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05213632
Private limited by guarantee without share capital
Age
21 years
Incorporated
24 August 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Head Injury Support Services Limited
Contact
Update Details
Address
2 The Malthouse Deva City Office Park
Trinity Way
Manchester
M3 7BD
United Kingdom
Same address for the past
12 years
Companies in M3 7BD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Professor Carolyn Anne Young
Director • Doctor • British • Lives in UK • Born in Feb 1961
Andrew Stuart Wallace
Director • Finance Manager • British • Lives in England • Born in Mar 1964
Hugh Adrian Scott Jones
Director • Solicitor • British • Lives in UK • Born in Jun 1955
Mrs Mary Elizabeth Fisher
Director • Abi Service Manager NHS • British • Lives in UK • Born in Oct 1962
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
H A S Jones Limited
Hugh Adrian Scott Jones is a mutual person.
Active
Hugh Jones Trust Corporation Limited
Hugh Adrian Scott Jones is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2013)
Period Ended
31 Dec 2013
For period
31 Aug
⟶
31 Dec 2013
Traded for
16 months
Cash in Bank
Unreported
Decreased by £78.69K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £78.69K (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£0
Decreased by £78.69K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 7 Oct 2014
Voluntary Gazette Notice
11 Years Ago on 24 Jun 2014
Application To Strike Off
11 Years Ago on 16 Jun 2014
Full Accounts Submitted
11 Years Ago on 12 May 2014
Accounting Period Extended
11 Years Ago on 16 Jan 2014
Confirmation Submitted
12 Years Ago on 19 Sep 2013
Mary Elizabeth Fisher Details Changed
12 Years Ago on 18 Sep 2013
Professor Carolyn Anne Young Details Changed
12 Years Ago on 18 Sep 2013
Registered Address Changed
12 Years Ago on 6 Aug 2013
High Adrian Scott Jones Details Changed
12 Years Ago on 13 Mar 2013
Get Alerts
Get Credit Report
Discover Head Injury Support Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Oct 2014
First Gazette notice for voluntary strike-off
Submitted on 24 Jun 2014
Application to strike the company off the register
Submitted on 16 Jun 2014
Total exemption full accounts made up to 31 December 2013
Submitted on 12 May 2014
Previous accounting period extended from 31 August 2013 to 31 December 2013
Submitted on 16 Jan 2014
Director's details changed for High Adrian Scott Jones on 13 March 2013
Submitted on 20 Sep 2013
Annual return made up to 24 August 2013 no member list
Submitted on 19 Sep 2013
Director's details changed for Professor Carolyn Anne Young on 18 September 2013
Submitted on 18 Sep 2013
Director's details changed for Mary Elizabeth Fisher on 18 September 2013
Submitted on 18 Sep 2013
Registered office address changed from 123 Deansgate Manchester M3 2BU on 6 August 2013
Submitted on 6 Aug 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs