This company is commonly known as Healing Hands Network. The company was founded 24 years ago and was given the registration number 03802473. The firm's registered office is in COVENTRY. You can find them at 151 Fillongley Road, Meriden, Coventry, West Midlands. This company's SIC code is 86900 - Other human health activities.
Name | : | HEALING HANDS NETWORK |
---|---|---|
Company Number | : | 03802473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 151 Fillongley Road, Meriden, Coventry, West Midlands, CV7 7LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
151, Fillongley Road, Meriden, Coventry, United Kingdom, CV7 7LT | Director | 30 September 2013 | Active |
151 Fillongley Road, Meriden, CV7 7LT | Director | 23 February 2009 | Active |
Bank House, Stoke Bliss, Tenbury Wells, WR15 8QH | Secretary | 08 July 1999 | Active |
151, Fillongley Road, Meriden, Coventry, United Kingdom, CV7 7LT | Secretary | 01 April 2014 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 08 July 1999 | Active |
The Hobbits 96 Ellan Hay Road, Bradley Stoke, Bristol, BS32 0HB | Director | 07 May 2000 | Active |
65 Sandelswood End, Beaconsfield, HP9 2AA | Director | 27 February 2009 | Active |
21 Burnside Avenue, Stockton Heath, Warrington, WA4 2AW | Director | 07 May 2000 | Active |
Jordans, New Road, Great Barford, Bedford, England, MK44 3LQ | Director | 27 February 2009 | Active |
Saleta, Gloucester Road, Hartpury, Gloucester, GL19 3BT | Director | 07 May 2000 | Active |
Bank House, Stoke Bliss, Tenbury Wells, WR15 8QH | Director | 24 November 2010 | Active |
Bank House, Stoke Bliss, Tenbury Wells, WR15 8QH | Director | 08 July 1999 | Active |
19 Grange Avenue, Worcester, WR3 7QB | Director | 07 May 2000 | Active |
172, Wainbody Avenue South, Coventry, England, CV3 6BX | Director | 01 April 2014 | Active |
Auchmull Lodge, Glen Esk, Edzell, United Kingdom, DD9 7YN | Director | 07 October 1999 | Active |
Tudor Cottage, Gretton, Cheltenham, GL54 5EY | Director | 08 July 1999 | Active |
143 Cheltenham Road, Evesham, WR11 6LF | Director | 08 July 1999 | Active |
23 Laurel Drive, Willaston, Neston, CH64 1TN | Director | 07 May 2000 | Active |
50 Clifton Road, Wallington, SM6 8AN | Director | 08 July 1999 | Active |
20 Rufford Avenue, Northampton, NN3 3NY | Director | 08 July 1999 | Active |
151, Fillongley Road, Meriden, Coventry, United Kingdom, CV7 7LT | Director | 01 April 2014 | Active |
23 Holmehill, Godmanchester, Huntingdon, PE29 2EX | Director | 06 September 2006 | Active |
Rowans Haydown Leas, Vernham Dean, Andover, SP11 0LB | Director | 20 May 2001 | Active |
The Honey Pot Church Street, Stow On The Wold, Cheltenham, GL54 1BE | Director | 20 May 2001 | Active |
2 Britannia Studios, 49a Britannia Road, London, SW6 2HJ | Director | 07 October 1999 | Active |
1 Hallow Close, Hallow, Worcester, WR9 7AA | Director | 07 May 2000 | Active |
5 Stanford Court, Sheep Street, Devizes, SN10 1EW | Director | 07 May 2000 | Active |
Little Portocks End, Clevelodge, WR13 6PE | Director | 20 May 2001 | Active |
Croft Orchard Church Lane, Tibberton, Droitwich, WR9 7NW | Director | 27 January 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 08 July 1999 | Active |
Mrs Anu Hart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 172, Wainbody Avenue South, Coventry, England, CV3 6BX |
Nature of control | : |
|
Mrs Susan Jane Stratton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | 151, Fillongley Road, Coventry, CV7 7LT |
Nature of control | : |
|
Mr Gary Hackett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Church Road, Burton-On-Trent, England, DE13 9BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-29 | Officers | Termination director company with name termination date. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Officers | Termination secretary company with name termination date. | Download |
2016-07-20 | Officers | Termination director company with name termination date. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-22 | Officers | Change person director company with change date. | Download |
2015-07-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-02-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.