Company NameHeadstart, Newcastle Upon Tyne
Company StatusDissolved
Company Number04164954
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 February 2001(23 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Philip Andrews
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(2 years after company formation)
Appointment Duration21 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Werneth Rise
Gee Cross
Hyde
Cheshire
SK14 5ND
Director NameDr Michael Philip Barnes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(2 years after company formation)
Appointment Duration21 years, 2 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address29 Adeline Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JQ
Director NamePauline Birchall
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(2 years after company formation)
Appointment Duration21 years, 2 months
RoleOccupational Therapist
Correspondence AddressEastfield
Millfield Road
Riding Mill
Northumberland
NE44 6DL
Director NameJohn Davis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(2 years after company formation)
Appointment Duration21 years, 2 months
RoleSolicitor
Correspondence Address40 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NP
Director NameDerek Wilebore
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(2 years after company formation)
Appointment Duration21 years, 2 months
RoleRetired
Correspondence Address27 Kira Drive
Rosemount
Durham
DH1 5GU
Director NameChristine Ann Gilmurray
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(2 years after company formation)
Appointment Duration21 years, 2 months
RoleCarer
Correspondence Address5 Mersey Court
Dofford Park
Sunderland
Tyne & Wear
SR3 2HU
Director NameDr Philippa Mary Griffiths
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(2 years after company formation)
Appointment Duration21 years, 2 months
RoleNeuro Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address14 Hallstile Bank
Hexham
Northumberland
NE46 3PQ
Director NamePaul Keenan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(2 years after company formation)
Appointment Duration21 years, 2 months
RoleConsultant Research
Correspondence Address69 Shaftesbury Grove
Newcastle Upon Tyne
Tyne & Wear
NE6 5JA
Secretary NameJohn Davis
NationalityBritish
StatusCurrent
Appointed28 February 2003(2 years after company formation)
Appointment Duration21 years, 2 months
RoleSolicitor
Correspondence Address40 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NP
Director NameMiss Sue Raine
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(2 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address9 Castle View
Horsley
Newcastle
NE15 0AG
Director NameDr Stephen Patrick Tyrer
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(2 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleMed Practitioner
Correspondence Address3 Brandling Park
Newcastle Upon Tyne
Tyne & Wear
NE2 4QA
Director NameHelen Revie McLoughlin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(2 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleHome Support Asst
Correspondence Address23 Plough Road
Sunderland
Tyne & Wear
SR3 2UQ
Director NameLynsay Duke
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(2 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleOccupational Therapist
Correspondence Address18 Marleen Avenue
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DN
Director NameMargaret Isabel Coulson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(2 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleSecretary
Correspondence Address26 Cawburn Close
Little Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7GL
Director NameRonald Thompson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Morwick Close
Whitelea Chase
Cramlington
Northumberland
NE23 6UE
Director NameDorothy Blair
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleManager
Correspondence Address101 Silver Lonnen
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 2HD
Director NamePaul John Blair
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Northfields Close
Heaton
Newcastle Upon Tyne
NE5 2HD
Director NameGeorge Chambers
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Northfields Close
North View Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RZ
Director NameSandra Gray
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleManager
Correspondence Address17 Coronation Street
Ryton
Gateshead
Tyne & Wear
NE40 3EW
Secretary NameElsie Dobbison
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRowan House The Old Orchard
North Road Ponteland
Newcastle
Tyne & Wear
NE20 9UE
Director NameAdrian William Ward
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 July 2002)
RoleCompany Director
Correspondence Address53 Milling Court
Teams
Gateshead
Tyne & Wear
NE8 2QE
Director NameGary Spence
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 July 2002)
RoleCompany Director
Correspondence Address53 Milling Court
Teams
Gateshead
Tyne & Wear
NE8 2QE
Director NamePaul McKay
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2003)
RoleManager
Correspondence Address11 Acklington Road
Amble
Morpeth
Northumberland
NE65 0NF
Director NameThomas William Bramwell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2002)
RoleCompany Director
Correspondence Address13 Albert Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6EH
Director NameLinda George
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2003)
RoleGroup Support Officer
Correspondence Address184 Fourth Avenue
Edwinstowe
Mansfield
Nottinghamshire
NG21 9NS
Director NameAnn Hurley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2003)
RoleGroup Support Officer
Correspondence AddressScarthoe
139 Doncaster Road Thrybergh
Rotherham
Yorkshire
S65 4BE
Director NameSadie Lye
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2003)
RolePersonal Assistant
Correspondence AddressFlat 2
16 Grove Park
London
SE5 8LH
Director NamePeter Joseph McCabe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Uckfield Grove
Mitcham
Surrey
CR4 2AQ
Director NameAngela Jean McFarlane
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2003)
RoleManager
Correspondence Address55 Belton Lane
Grantham
Lincolnshire
NG31 9HJ
Director NameMichael Leslie Starbuck
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2003)
RoleHead Of Finance And Administra
Correspondence Address5 Woodland Avenue
Melton Mowbray
Leicestershire
LE13 1DZ
Director NameVictoria Ellen Unwin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2003)
RoleFundraising Director
Correspondence Address17 Shepherds Close
Loughborough
Leicestershire
LE11 3LA
Secretary NamePeter Joseph McCabe
NationalityBritish
StatusResigned
Appointed17 December 2002(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Uckfield Grove
Mitcham
Surrey
CR4 2AQ
Director NameJoyce Thacker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 2003)
RoleFinance And Administration Off
Correspondence Address134 Bedale Road
Sherwood
Nottingham
Nottinghamshire
NG5 3GJ
Secretary NameDerek Wilebore
NationalityBritish
StatusResigned
Appointed28 February 2003(2 years after company formation)
Appointment Duration3 months (resigned 01 June 2003)
RoleRetired
Correspondence Address27 Kira Drive
Rosemount
Durham
DH1 5GU
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBartfield Uk Ltd
Burley House 12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 March 2006Dissolved (1 page)
28 December 2005Liquidators statement of receipts and payments (5 pages)
28 December 2005Return of final meeting in a members' voluntary winding up (4 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
12 October 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Registered office changed on 16/10/03 from: shaftoe centre fergusons lane benwell newcastle upon tyne tyne & wear NE15 7PL (1 page)
14 October 2003Declaration of solvency (15 pages)
14 October 2003Appointment of a voluntary liquidator (1 page)
14 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
13 June 2003Secretary resigned (1 page)
8 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Annual return made up to 21/02/03 (7 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned;director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003New director appointed (2 pages)
31 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 November 2002Director resigned (1 page)
27 October 2002Secretary's particulars changed (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
18 March 2002Annual return made up to 21/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
9 March 2001Secretary resigned (1 page)
21 February 2001Incorporation (25 pages)