Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEADWAY SOUTH STAFFORDSHIRE
Company Information for

HEADWAY SOUTH STAFFORDSHIRE

6 CASTLE HILL, TENTERBANKS, STAFFORD, ST16 2QP,
Company Registration Number
06416198
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Headway South Staffordshire
HEADWAY SOUTH STAFFORDSHIRE was founded on 2007-11-02 and has its registered office in Stafford. The organisation's status is listed as "Active". Headway South Staffordshire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEADWAY SOUTH STAFFORDSHIRE
 
Legal Registered Office
6 CASTLE HILL
TENTERBANKS
STAFFORD
ST16 2QP
Other companies in ST16
 
Charity Registration
Charity Number 1122504
Charity Address AMASAL SPORTS & SOCIAL CLUB, ST. ALBANS ROAD INDUSTRIAL ESTATE, STAFFORD, ST16 3DR
Charter PROMOTE UNDERSTANDING OF ALL ASPECTS OF BRAIN INJURY. PROVIDE INFORMATION,SUPPORT AND SERVICES TO ADULTS WITH BRAIN INJURY AND THEIR FAMILIES WITH THE INITIAL INTENTION OF PROVIDING DAY CARE SERVICES IN STAFFORD AND TAMWORTH.
Filing Information
Company Number 06416198
Company ID Number 06416198
Date formed 2007-11-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:27:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEADWAY SOUTH STAFFORDSHIRE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEADWAY SOUTH STAFFORDSHIRE

Current Directors
Officer Role Date Appointed
RAVI RAI BHAKARI
Director 2017-01-31
ALISON ELLEMENT
Director 2017-01-31
PETER ANTHONY HALL
Director 2017-03-02
DAVID DUNCAN ROLLO
Director 2017-07-26
DAWN JANET WRIGHT
Director 2015-09-21
SHAMAILA ZAIDI
Director 2015-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MARY CRISP
Director 2017-01-31 2018-04-11
BRIAN CLINGAN
Director 2015-09-21 2017-04-07
SUSAN KENNAWAY
Director 2015-10-12 2017-04-07
TIMOTHY WEBB
Company Secretary 2013-04-01 2016-07-12
ALAN ALECOCK
Director 2009-08-01 2016-01-04
ANDY COWAN
Director 2013-09-12 2016-01-04
TIMOTHY WEBB
Director 2013-04-01 2015-10-08
FRANK DOUGLAS JOSEPH JAMES
Director 2013-12-01 2015-08-08
VENETA VOYNOVA
Director 2013-09-12 2015-01-04
DAWN MARIA PERRY
Director 2012-06-01 2014-12-20
KATHLEEN MARY AGUNLOYE
Director 2009-10-30 2014-10-20
TIM WEBB
Company Secretary 2013-03-27 2014-04-01
DIANE THOMPSON
Director 2008-11-28 2013-06-01
KATHLEEN MARY AGUNLOYE
Company Secretary 2011-01-01 2013-03-27
LISA JAYNE BONE
Director 2011-12-01 2013-03-01
WILLIAM JOSEPH MORRIS GREEN
Director 2009-03-24 2011-10-01
HELEN VICTORIA EVANS
Company Secretary 2008-10-30 2010-12-01
HELEN VICTORIA EVANS
Director 2007-11-02 2010-11-30
TERESA GEORGINA ANN PARSONS
Company Secretary 2007-11-02 2008-10-30
IRENE ANNE LEE
Director 2007-11-02 2008-10-30
TERESA GEORGINA ANN PARSONS
Director 2007-11-02 2008-10-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01APPOINTMENT TERMINATED, DIRECTOR LAVERN WILSON
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM Headway South Staffordshire Tenterbanks Stafford ST16 2QP England
2023-09-2230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14DIRECTOR APPOINTED NEAL EVANS
2023-06-12DIRECTOR APPOINTED LAVERN WILSON
2023-01-13APPOINTMENT TERMINATED, DIRECTOR WILLIAM MICHAEL EVANS
2023-01-13APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE HACKETT
2023-01-13DIRECTOR APPOINTED MR JOHN CHARLES WHITWORTH
2023-01-13AP01DIRECTOR APPOINTED MR JOHN CHARLES WHITWORTH
2023-01-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MICHAEL EVANS
2022-11-08CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN WOODS
2022-09-20CH01Director's details changed for Mr James Stephen Woods on 2022-09-07
2022-09-1230/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA HILL
2022-08-16AP01DIRECTOR APPOINTED MR JAMES STEPHEN WOODS
2022-07-05Termination of appointment of Andrew Nicholas Chell on 2022-06-22
2022-07-05APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS CHELL
2022-07-05Appointment of Mrs Amanda Jane Smith as company secretary on 2022-06-22
2022-07-05AP03Appointment of Mrs Amanda Jane Smith as company secretary on 2022-06-22
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS CHELL
2022-07-05TM02Termination of appointment of Andrew Nicholas Chell on 2022-06-22
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON FORRESTER
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-08-19AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-23AP01DIRECTOR APPOINTED MRS LISA HILL
2021-03-15AP01DIRECTOR APPOINTED MR JONATHON FORRESTER
2021-01-24AP01DIRECTOR APPOINTED MR WILLIAM MICHAEL EVANS
2021-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNCAN ROLLO
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-11-13AP03Appointment of Mr Andrew Nicholas Chell as company secretary on 2020-11-10
2020-11-13AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS CHELL
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ELLEMENT
2020-10-09AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24AP01DIRECTOR APPOINTED MRS AMANDA JANE SMITH
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAWN JANET WRIGHT
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY HALL
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY HALL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAMAILA ZAIDI
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAMAILA ZAIDI
2018-08-21AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/18 FROM The Arthur Findlay Centre 96a Stone Road Stafford Staffordshire ST16 2RS
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARY CRISP
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-08-15AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31AP01DIRECTOR APPOINTED MR DAVID DUNCAN ROLLO
2017-07-27CH01Director's details changed for Mr Peter Anthony Hall on 2017-07-20
2017-06-27AP01DIRECTOR APPOINTED MR PETER ANTHONY HALL
2017-06-27AP01DIRECTOR APPOINTED MRS ALISON ELLEMENT
2017-06-27AP01DIRECTOR APPOINTED MR RAVI RAI BHAKARI
2017-06-27AP01DIRECTOR APPOINTED MRS ELAINE MARY CRISP
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KENNAWAY
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CLINGAN
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-12AP01DIRECTOR APPOINTED MR BRIAN CLINGAN
2016-07-12TM02Termination of appointment of Timothy Webb on 2016-07-12
2016-01-04AP01DIRECTOR APPOINTED MRS SHAMAILA ZAIDI
2016-01-04AP01DIRECTOR APPOINTED MRS SUSAN KENNAWAY
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDY COWAN
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALECOCK
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR VENETA VOYNOVA
2015-11-05AR0102/11/15 NO MEMBER LIST
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEBB
2015-11-03AP01DIRECTOR APPOINTED MRS DAWN JANET WRIGHT
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JAMES
2015-09-04AA30/11/14 TOTAL EXEMPTION FULL
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAWN PERRY
2014-11-12AR0102/11/14 NO MEMBER LIST
2014-11-12AP03SECRETARY APPOINTED MR TIMOTHY WEBB
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN AGUNLOYE
2014-11-12TM02APPOINTMENT TERMINATED, SECRETARY TIM WEBB
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN AGUNLOYE
2014-07-23AA30/11/13 TOTAL EXEMPTION FULL
2014-06-19AP01DIRECTOR APPOINTED MR. FRANK DOUGLAS JOSEPH JAMES
2013-11-06AR0102/11/13 NO MEMBER LIST
2013-11-03AP01DIRECTOR APPOINTED MRS VENETA VOYNOVA
2013-11-03AP01DIRECTOR APPOINTED MR ANDY COWAN
2013-08-18AP03SECRETARY APPOINTED MR TIM WEBB
2013-08-18TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN AGUNLOYE
2013-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANE THOMPSON
2013-06-06AA30/11/12 TOTAL EXEMPTION FULL
2013-05-22AP01DIRECTOR APPOINTED MR. TIMOTHY WEBB
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA BONE
2012-11-06AR0102/11/12 NO MEMBER LIST
2012-06-22AP01DIRECTOR APPOINTED DAWN MARIA PERRY
2012-06-07AA30/11/11 TOTAL EXEMPTION FULL
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 44 MARSTON ROAD STAFFORD ST16 3BU UNITED KINGDOM
2011-12-14AP01DIRECTOR APPOINTED MS. LISA JAYNE BONE
2011-11-22AR0102/11/11 NO MEMBER LIST
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GREEN
2011-03-03AA30/11/10 TOTAL EXEMPTION FULL
2011-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY AGUNLOYE / 03/01/2011
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN EVANS
2011-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN AGUNLOYE / 03/01/2011
2011-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE AGUNLOYE / 03/01/2011
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY HELEN EVANS
2011-01-12TM02APPOINTMENT TERMINATED, SECRETARY HELEN EVANS
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM TYRELLA 29 BEECHFIELDS WAY NEWPORT SHROPSHIRE TF10 8QA
2011-01-10AP03SECRETARY APPOINTED MRS KATHERINE AGUNLOYE
2010-11-21AR0102/11/10 NO MEMBER LIST
2010-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY AGUNLOYE / 20/11/2010
2010-09-13AA30/11/09 TOTAL EXEMPTION FULL
2009-11-24AR0102/11/09 NO MEMBER LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE THOMPSON / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH MORRIS GREEN / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VICTORIA EVANS / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALECOCK / 23/11/2009
2009-10-30AP01DIRECTOR APPOINTED MRS KATHLEEN MARY AGUNLOYE
2009-08-03288aDIRECTOR APPOINTED MR ALAN ALECOCK
2009-07-25288aDIRECTOR APPOINTED MR WILLIAM JOSEPH MORRIS GREEN
2008-12-08363aANNUAL RETURN MADE UP TO 02/11/08
2008-12-08AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-28288aDIRECTOR APPOINTED MRS DIANE THOMPSON
2008-11-28288aSECRETARY APPOINTED MRS HELEN VICTORIA EVANS
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR IRENE LEE
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY TERESA PARSONS
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR TERESA PARSONS
2007-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to HEADWAY SOUTH STAFFORDSHIRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEADWAY SOUTH STAFFORDSHIRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEADWAY SOUTH STAFFORDSHIRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of HEADWAY SOUTH STAFFORDSHIRE registering or being granted any patents
Domain Names
We do not have the domain name information for HEADWAY SOUTH STAFFORDSHIRE
Trademarks
We have not found any records of HEADWAY SOUTH STAFFORDSHIRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEADWAY SOUTH STAFFORDSHIRE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as HEADWAY SOUTH STAFFORDSHIRE are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where HEADWAY SOUTH STAFFORDSHIRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEADWAY SOUTH STAFFORDSHIRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEADWAY SOUTH STAFFORDSHIRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1