Warning: file_put_contents(c/80eb0745a472808d0f71720db903a383.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/5a1cad555b540cffc773f49d94daeecb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Happy Consult Limited, B66 3ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAPPY CONSULT LIMITED

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

This company is commonly known as Happy Consult Limited. The company was founded 5 years ago and was given the registration number 11858197. The firm's registered office is in SMETHWICK. You can find them at 55 Windmill, Windmill Lane, Smethwick, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:HAPPY CONSULT LIMITED
Company Number:11858197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:55 Windmill, Windmill Lane, Smethwick, United Kingdom, B66 3ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Selsey Road, Birmingham, England, B17 8JR

Director24 December 2021Active
55 Windmill, Windmill Lane, Smethwick, United Kingdom, B66 3ES

Director03 January 2021Active
55 Windmill, Windmill Lane, Smethwick, United Kingdom, B66 3ES

Director02 August 2020Active
55 Windmill, Windmill Lane, Smethwick, United Kingdom, B66 3ES

Director15 October 2019Active
19, Selsey Road, Birmingham, England, B17 8JR

Director02 August 2020Active
55 Windmill, Windmill Lane, Smethwick, United Kingdom, B66 3ES

Director04 March 2019Active
55, Windmill Lane, Smethwick, England, B66 3ES

Director02 August 2020Active
55 Windmill, Windmill Lane, Smethwick, United Kingdom, B66 3ES

Director01 August 2020Active
99, Guildford Drive, Birmingham, England, B19 2LD

Director15 August 2021Active

People with Significant Control

Happy Aghaneun
Notified on:21 December 2021
Status:Active
Date of birth:January 1980
Nationality:Dutch
Country of residence:England
Address:19, Selsey Road, Birmingham, England, B17 8JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
Fortune Letiasack
Notified on:15 August 2021
Status:Active
Date of birth:September 1981
Nationality:Irish
Country of residence:England
Address:99, Guildford Drive, Birmingham, England, B19 2LD
Nature of control:
  • Significant influence or control
Ms Susan Dupe Adebayo
Notified on:03 January 2021
Status:Active
Date of birth:December 1980
Nationality:Nigerian
Country of residence:United Kingdom
Address:55 Windmill, Windmill Lane, Smethwick, United Kingdom, B66 3ES
Nature of control:
  • Significant influence or control
Happy Aghaneun
Notified on:02 August 2020
Status:Active
Date of birth:January 1980
Nationality:Dutch
Country of residence:England
Address:19, Selsey Road, Birmingham, England, B17 8JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Susan Dupe Adebayo
Notified on:02 August 2020
Status:Active
Date of birth:December 1980
Nationality:Nigerian
Country of residence:United Kingdom
Address:55 Windmill, Windmill Lane, Smethwick, United Kingdom, B66 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Oluwafemi Alexandra Babatunde
Notified on:02 August 2020
Status:Active
Date of birth:April 1977
Nationality:Irish
Country of residence:England
Address:55, Windmill Lane, Smethwick, England, B66 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
Oluwafemi Alexandra Babatunde
Notified on:01 August 2020
Status:Active
Date of birth:August 2020
Nationality:Irish
Country of residence:United Kingdom
Address:55 Windmill, Windmill Lane, Smethwick, United Kingdom, B66 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Susan Dupe Adebayo
Notified on:15 October 2019
Status:Active
Date of birth:December 1980
Nationality:Nigerian
Country of residence:United Kingdom
Address:55 Windmill, Windmill Lane, Smethwick, United Kingdom, B66 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Happy Aghaneun
Notified on:04 March 2019
Status:Active
Date of birth:January 1980
Nationality:German
Country of residence:United Kingdom
Address:55 Windmill, Windmill Lane, Smethwick, United Kingdom, B66 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-07Gazette

Gazette dissolved voluntary.

Download
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-09Dissolution

Dissolution application strike off company.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-12-25Persons with significant control

Notification of a person with significant control.

Download
2021-12-25Address

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

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-15Address

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

Download
2021-08-15Officers

Appoint person director company with name date.

Download
2021-08-15Persons with significant control

Notification of a person with significant control.

Download
2021-08-15Officers

Termination director company with name termination date.

Download
2021-08-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-03Officers

Change person director company with change date.

Download
2021-01-03Officers

Appoint person director company with name date.

Download
2021-01-03Persons with significant control

Notification of a person with significant control.

Download
2021-01-03Officers

Termination director company with name termination date.

Download
2021-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.