UKBizDB.co.uk

HAVEN HEALTH (FOLKESTONE) LIMITED

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

This company is commonly known as Haven Health (folkestone) Limited. The company was founded 10 years ago and was given the registration number 08734059. The firm's registered office is in MANCHESTER. You can find them at The Copper Room Deva City Office Park, Trinity Way, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HAVEN HEALTH (FOLKESTONE) LIMITED
Company Number:08734059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Copper Room Deva City Office Park, Trinity Way, Manchester, England, M3 7BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director31 March 2022Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director31 March 2022Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director24 May 2022Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director21 August 2023Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director10 March 2023Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director07 November 2023Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Corporate Director09 March 2023Active
4, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Secretary16 October 2013Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG

Director16 October 2013Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG

Director16 October 2013Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director31 March 2022Active
4, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Director16 October 2013Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director31 March 2022Active

People with Significant Control

Assura (Haven Health) Limited
Notified on:31 March 2022
Status:Active
Country of residence:United Kingdom
Address:3, Barrington Road, Altrincham, United Kingdom, WA14 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Yvonne Landau
Notified on:01 July 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:The Copper Room, Deva City Office Park, Manchester, England, M3 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael James Luckley
Notified on:01 July 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:4, Imperial Place, Borehamwood, WD6 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Appoint person director company with name date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Change corporate director company with change date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-02Address

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

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Appoint corporate director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Change account reference date company previous shortened.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-04-12Address

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

Download
2022-04-11Resolution

Resolution.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-09Incorporation

Memorandum articles.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.