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
A-Head 4 Healeys Limited
A-Head 4 Healeys Limited is an active company incorporated on 25 August 2006 with the registered office located in Rugby, Warwickshire. A-Head 4 Healeys Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
18 years ago
Company No
05916912
Private limited company
Age
19 years
Incorporated
25 August 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 August 2025
(28 days ago)
Next confirmation dated
11 August 2026
Due by
25 August 2026
(11 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about A-Head 4 Healeys Limited
Contact
Address
Unit 7 Upton Road
Rugby
Warwicks
CV22 7DL
United Kingdom
Address changed on
5 Aug 2022
(3 years ago)
Previous address was
81 Somers Road Rugby Warwicks CV22 7DG
Companies in CV22 7DL
Telephone
01788565000
Email
Available in Endole App
Website
Ahead4healeys.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
3
Gary Dexter
PSC • Director • Secretary • British • Lives in UK • Born in Apr 1964
Keith Bates
Director • PSC • British • Lives in UK • Born in Oct 1967
Marc Beacham
PSC • Director • British • Lives in England • Born in Jun 1969
Andrew Campbell
Director • British • Lives in England • Born in May 1987
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
Shapecraft Holding Limited
Gary Dexter, Keith Bates, and 2 more are mutual people.
Active
Shapecraft Trading Limited
Gary Dexter, Keith Bates, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£183.18K
Increased by £28.48K (+18%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£618.52K
Decreased by £85.88K (-12%)
Total Liabilities
-£151.09K
Decreased by £2.95K (-2%)
Net Assets
£467.43K
Decreased by £82.93K (-15%)
Debt Ratio (%)
24%
Increased by 2.56% (+12%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
24 Days Ago on 15 Aug 2025
Mr Andrew Campbell Details Changed
1 Month Ago on 18 Jul 2025
Marc Beacham Details Changed
1 Month Ago on 18 Jul 2025
Charge Satisfied
1 Month Ago on 18 Jul 2025
Keith Bates (PSC) Details Changed
1 Month Ago on 17 Jul 2025
Marc Beacham (PSC) Details Changed
1 Month Ago on 17 Jul 2025
Gary Dexter (PSC) Details Changed
1 Month Ago on 17 Jul 2025
Full Accounts Submitted
10 Months Ago on 28 Oct 2024
Confirmation Submitted
1 Year Ago on 16 Aug 2024
Keith Bates (PSC) Resigned
9 Years Ago on 1 Jul 2016
Get Alerts
Get Credit Report
Discover A-Head 4 Healeys 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
Confirmation statement made on 11 August 2025 with no updates
Submitted on 15 Aug 2025
Director's details changed for Mr Andrew Campbell on 18 July 2025
Submitted on 21 Jul 2025
Director's details changed for Marc Beacham on 18 July 2025
Submitted on 21 Jul 2025
Change of details for Marc Beacham as a person with significant control on 17 July 2025
Submitted on 18 Jul 2025
Satisfaction of charge 1 in full
Submitted on 18 Jul 2025
Change of details for Keith Bates as a person with significant control on 17 July 2025
Submitted on 18 Jul 2025
Change of details for Gary Dexter as a person with significant control on 17 July 2025
Submitted on 18 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Oct 2024
Cessation of Keith Bates as a person with significant control on 1 July 2016
Submitted on 19 Aug 2024
Cessation of Marc Beacham as a person with significant control on 1 July 2016
Submitted on 16 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs