UKBizDB.co.uk

EVERYONE HEALTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Everyone Health Limited. The company was founded 23 years ago and was given the registration number 04215584. The firm's registered office is in HINCKLEY. You can find them at 2 Watling Drive, , Hinckley, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:EVERYONE HEALTH LIMITED
Company Number:04215584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:2 Watling Drive, Hinckley, England, LE10 3EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Watling Drive, Hinckley, England, LE10 3EY

Secretary22 January 2015Active
3, Watling Drive, Hinckley, England, LE10 3EY

Director22 January 2015Active
3, Watling Drive, Hinckley, England, LE10 3EY

Director22 January 2015Active
3, Watling Drive, Hinckley, England, LE10 3EY

Director22 January 2015Active
91, Alric Avenue, New Malden, England, KT3 4JP

Secretary01 May 2002Active
1 Prior Chase, Badgers Dene, Grays, RM17 5HL

Nominee Secretary14 May 2001Active
12a Station Road, Longfield, DA3 7QD

Corporate Secretary15 January 2002Active
4, Steuart Road, Bridge Of Allan, Stirling, Scotland, FK9 4JQ

Director18 December 2020Active
91, Alric Avenue, New Malden, England, KT3 4JP

Director14 May 2001Active
1 Prior Chase, Badgers Dene, Grays, RM17 5HL

Nominee Director14 May 2001Active

People with Significant Control

Castle View International Holdings Ltd.
Notified on:30 September 2020
Status:Active
Country of residence:United Kingdom
Address:4, Steuart Road, Bridge Of Allan, United Kingdom, FK9 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sports And Leisure Management Ltd
Notified on:28 March 2018
Status:Active
Country of residence:United Kingdom
Address:2, Watling Drive, Hinckley, United Kingdom, LE10 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Castle View International Holdings Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Steuart Road, Bridge Of Allan, United Kingdom, FK9 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Bell
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:2, Watling Drive, Hinckley, England, LE10 3EY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Joseph Mark Drysdale
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:2, Watling Drive, Hinckley, England, LE10 3EY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr David John Bibby
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:2, Watling Drive, Hinckley, England, LE10 3EY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Address

Change registered office address company with date old address new address.

Download
2024-01-07Accounts

Accounts with accounts type small.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-12-29Accounts

Accounts with accounts type small.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type small.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.