HEADWAY CAMBRIDGE AND PETERBOROUGH LIMITED

Register to unlock more data on OkredoRegister

HEADWAY CAMBRIDGE AND PETERBOROUGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14982073

Incorporation date

05/07/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Benwick Road, Doddington, March, Cambridgeshire PE15 0TXCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2023)
dot icon15/04/2026
Appointment of Mr Christopher John Stanley as a director on 2026-04-09
dot icon15/04/2026
Notification of Simon Roger Warburton as a person with significant control on 2026-04-09
dot icon15/04/2026
Notification of Gavin John Birch as a person with significant control on 2026-04-09
dot icon15/04/2026
Notification of Christopher John Stanley as a person with significant control on 2026-04-09
dot icon15/04/2026
Notification of Keith James Brown as a person with significant control on 2026-04-09
dot icon15/04/2026
Appointment of Dr Patrick Devane Byrne as a director on 2026-04-14
dot icon15/04/2026
Notification of Patrick Devane Byrne as a person with significant control on 2026-04-14
dot icon13/04/2026
Appointment of Mr Simon Roger Warburton as a director on 2026-04-09
dot icon13/04/2026
Appointment of Mr Gavin John Birch as a director on 2026-04-09
dot icon13/04/2026
Appointment of Mr Keith James Brown as a director on 2026-04-09
dot icon01/03/2026
Termination of appointment of Sharon Catherine Buckland as a director on 2026-02-28
dot icon01/03/2026
Cessation of Sharon Catherine Buckland as a person with significant control on 2026-02-28
dot icon04/01/2026
Appointment of Dr Judith Flaherty as a director on 2025-06-05
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Appointment of Mrs Carol Lyon as a director on 2025-07-21
dot icon22/07/2025
Appointment of Ms Helen Sian Nash as a director on 2025-07-21
dot icon22/07/2025
Notification of Helen Sian Nash as a person with significant control on 2025-07-21
dot icon22/07/2025
Notification of Carol Lyon as a person with significant control on 2025-07-21
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon09/06/2025
Notification of Judith Flaherty as a person with significant control on 2025-06-05
dot icon02/06/2025
Termination of appointment of Stephen Paul Cheetham as a director on 2025-06-01
dot icon02/06/2025
Cessation of Stephen Paul Cheetham as a person with significant control on 2025-06-01
dot icon07/04/2025
Micro company accounts made up to 2024-07-31
dot icon07/04/2025
Notification of Stephen Paul Cheetham as a person with significant control on 2025-01-10
dot icon21/02/2025
Registered office address changed from Floor 2 4 Woolgate Court Norwich Norfolk NR2 4AP United Kingdom to 13 Benwick Road Doddington March Cambridgeshire PE15 0TX on 2025-02-21
dot icon21/02/2025
Cessation of Stephen Paul Langshaw as a person with significant control on 2025-02-10
dot icon21/02/2025
Termination of appointment of Paul Shephen Langshaw as a director on 2025-02-10
dot icon16/01/2025
Appointment of Mr Stephen Paul Cheetham as a director on 2025-01-10
dot icon30/12/2024
Cessation of Michael William Kitching as a person with significant control on 2024-12-22
dot icon30/12/2024
Termination of appointment of Michael William Kitching as a director on 2024-12-22
dot icon30/12/2024
Notification of Sharon Catherine Buckland as a person with significant control on 2024-06-18
dot icon30/12/2024
Notification of Stephen Paul Langshaw as a person with significant control on 2023-07-05
dot icon30/12/2024
Notification of Sarah Yasmin Khudayir as a person with significant control on 2024-06-18
dot icon30/12/2024
Notification of Jennifer Ann Tunbridge as a person with significant control on 2024-06-18
dot icon01/12/2024
Current accounting period shortened from 2025-07-31 to 2025-03-31
dot icon21/08/2024
Resolutions
dot icon21/08/2024
Memorandum and Articles of Association
dot icon16/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon10/07/2024
Appointment of Mrs Jennifer Ann Tunbridge as a director on 2024-06-18
dot icon10/07/2024
Appointment of Dr Sharon Catherine Buckland as a director on 2024-06-18
dot icon10/07/2024
Appointment of Ms Sarah Yasmin Khudayir as a director on 2024-06-18
dot icon19/06/2024
Termination of appointment of Louise Marie Thomson as a director on 2024-06-18
dot icon19/06/2024
Termination of appointment of Headway Norfolk and Waveney Ltd as a director on 2024-06-18
dot icon19/06/2024
Termination of appointment of Katherine Anne Mcglashan as a director on 2024-06-18
dot icon05/07/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Paul Cheetham
Director
10/01/2025 - 01/06/2025
2
Kitching, Michael William
Director
05/07/2023 - 22/12/2024
5
Thomson, Louise Marie
Director
05/07/2023 - 18/06/2024
3
Langshaw, Paul Shephen, Dr
Director
05/07/2023 - 10/02/2025
3
Mc Glashan, Katherine Anne, Dr
Director
05/07/2023 - 18/06/2024
1

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEADWAY CAMBRIDGE AND PETERBOROUGH LIMITED

HEADWAY CAMBRIDGE AND PETERBOROUGH LIMITED is an(a) Active company incorporated on 05/07/2023 with the registered office located at 13 Benwick Road, Doddington, March, Cambridgeshire PE15 0TX. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEADWAY CAMBRIDGE AND PETERBOROUGH LIMITED?

toggle

HEADWAY CAMBRIDGE AND PETERBOROUGH LIMITED is currently Active. It was registered on 05/07/2023 .

Where is HEADWAY CAMBRIDGE AND PETERBOROUGH LIMITED located?

toggle

HEADWAY CAMBRIDGE AND PETERBOROUGH LIMITED is registered at 13 Benwick Road, Doddington, March, Cambridgeshire PE15 0TX.

What does HEADWAY CAMBRIDGE AND PETERBOROUGH LIMITED do?

toggle

HEADWAY CAMBRIDGE AND PETERBOROUGH LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for HEADWAY CAMBRIDGE AND PETERBOROUGH LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Christopher John Stanley as a director on 2026-04-09.