Get an alert when HEADWAY SUFFOLK AND NORFOLK LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-21 (in 10mo)

Last made up 2026-03-07

Watchouts

1 item

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

72

+10.8% highest in 3 filed years

Profit before tax

Period ending 2025-03-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2025-12-05

  1. HEADWAY SUFFOLK AND NORFOLK LTD 2025-12-05 → present
  2. HEADWAY SUFFOLK LTD 2014-03-13 → 2025-12-05
  3. HEADWAY IPSWICH AND EAST SUFFOLK 2011-02-02 → 2014-03-13
  4. IPSWICH & EAST SUFFOLK HEADWAY 1999-03-11 → 2011-02-02

Accounts

3-year trend · latest reflected 2025-03-31

Metric Trend 2023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 606572
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
SCC Chartered Accountants Ltd
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charitable company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

11 active · 43 resigned

Name Role Appointed Born Nationality
EVERITT-BARDEN, Robert Scott Secretary 2026-03-16
ALMOND, Carole Deanna Director 2020-09-07 Jan 1953 British
DAY, Richard Ernest Director 2025-09-08 Jun 1970 British
EVERITT-BARDEN, Robert Scott Director 2025-09-08 Apr 1984 British
FOGG-ELLIOT, Gayle Joan Director 2026-03-26 Feb 1946 British
FOYSTER, Richard Michael Director 2021-04-21 Feb 1971 British
GIBBS, Marcus Richard Director 2024-09-09 Nov 1970 British
LOCKINGTON, Timothy John, Dr Director 2022-03-22 Dec 1955 British
MOBINI, Sirous, Dr Director 2026-03-27 Jul 1964 British
SMITH, Susan Director 2020-09-07 Sep 1958 British
THURTLE, Owen Anthony, Dr Director 2010-09-03 May 1950 British
Show 43 resigned officers
Name Role Appointed Resigned
ADAIR, Humphry Michael, Dr Secretary 2019-12-03 2026-03-16
DELISS, Louis John Secretary 1999-03-11 2001-03-01
RENTON, Allistair Thomas Secretary 2001-03-01 2019-12-03
WILLIAMS, Kimberley Anne Secretary 2003-11-04 2006-06-09
ADAIR, Humphry Michael Director 2007-06-21 2026-03-16
AL-MASUD, Mohammad Salahuddin, Dr Director 2018-11-07 2020-06-18
ALAM, Sajid, Doctor Director 2020-01-15 2022-03-09
BAKER, David James Director 2006-02-02 2019-10-01
BAYLEY, Andrew Philip Director 2013-09-02 2017-03-24
CAPASSO, Anna Christopher Director 2013-01-17 2015-03-20
CHARNLEY, Alec Director 2020-09-07 2026-03-09
CHITTOCK, Hazel Mary Director 2020-09-07 2023-09-18
COLWELL, Crystal Elaine Director 2018-09-03 2020-03-10
COOK, Thomas Evan Director 2014-04-01 2021-09-06
DELISS, Louis John Director 1999-03-11 2001-03-01
DUNNETT, Roy Victor Director 2017-01-11 2021-09-10
FOGG-ELLIOT, Gayle Joan Director 2016-09-05 2026-03-17
GRIFFIN, Thomas Kinnear Director 2006-11-16 2013-01-21
HODGKINSON, David William, Doctor Director 2000-05-24 2009-09-07
HUMPAGE, Timothy John Director 2018-09-03 2025-09-23
HUMPAGE, Timothy John Director 2006-11-16 2016-09-05
HUNT, Terence Dean Director 2017-11-01 2021-10-27
JARVIS, Aidan Director 2005-01-11 2006-06-09
KANE, David John Director 2016-09-05 2017-03-13
KELMAN, William Jorge Director 2003-11-04 2006-06-09
KNIGHT, Geoffrey Alan Director 2000-05-24 2017-09-04
LEAKE, Susan Mary Director 2014-04-01 2015-08-21
MACDONALD, Hector Iain Director 2014-04-01 2015-05-01
MOORE, Alan Jeffrey Director 2014-04-01 2019-11-07
MULLER, David John Francis, Prof Director 1999-03-11 2002-12-14
MUTUM, Timothy Brian Director 2013-01-17 2015-06-15
PARRY, Janice Kathryn Director 2006-11-16 2013-06-03
PARRY, Kevin Director 2005-03-10 2006-06-09
PEARSON, Andrew Karl Director 2010-09-03 2013-09-02
PERKINS, Louise Paterson Director 2014-04-01 2014-07-22
PHILLIPS, Peter Alan, Dr Director 2005-03-10 2006-11-22
RENTON, Allistair Thomas Director 2006-06-09 2019-10-10
RENTON, Allistair Thomas Director 1999-03-11 2003-11-04
ROUS, Teresa Mary Mercedes Director 2018-09-03 2019-08-08
WATLING, Gordon Director 2021-09-06 2025-03-07
WILLIAMS, Brenda Elizabeth Director 2002-03-06 2019-09-03
WILLIAMS, Kimberley Anne Director 2002-09-05 2006-09-14
WOOLARD, Kevin Director 2017-01-11 2020-09-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Allistair Thomas Renton Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2018-07-12

Filing timeline

Last 20 of 188 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-03-28 RESOLUTIONS Resolution
  • 2026-03-16 MA Memorandum articles
  • 2026-03-16 CC04 Statement of companys objects
  • 2026-03-11 MA Memorandum articles
  • 2026-03-11 CC04 Statement of companys objects
  • 2025-12-05 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-03-30 AP01 officers Appoint person director company with name date PDF
2026-03-30 AP01 officers Appoint person director company with name date PDF
2026-03-28 RESOLUTIONS resolution Resolution
2026-03-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-17 TM01 officers Termination director company with name termination date PDF
2026-03-16 MA incorporation Memorandum articles
2026-03-16 CC04 change-of-constitution Statement of companys objects
2026-03-16 AP03 officers Appoint person secretary company with name date PDF
2026-03-16 TM02 officers Termination secretary company with name termination date PDF
2026-03-16 TM01 officers Termination director company with name termination date PDF
2026-03-11 MA incorporation Memorandum articles
2026-03-11 CC04 change-of-constitution Statement of companys objects
2026-03-10 TM01 officers Termination director company with name termination date PDF
2026-02-25 CH01 officers Change person director company with change date PDF
2025-12-05 CERTNM change-of-name Certificate change of name company PDF
2025-09-25 TM01 officers Termination director company with name termination date PDF
2025-09-18 AP01 officers Appoint person director company with name date PDF
2025-09-18 AP01 officers Appoint person director company with name date PDF
2025-09-16 AA accounts Accounts with accounts type full PDF
2025-03-07 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
19

last 12 months

Capital events
0

last 24 months

Officers appointed
5

last 12 months

Officers resigned
5

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page