UKBizDB.co.uk

HEALING HANDS NETWORK

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:151 Fillongley Road, Meriden, Coventry, West Midlands, CV7 7LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151, Fillongley Road, Meriden, Coventry, United Kingdom, CV7 7LT

Director30 September 2013Active
151 Fillongley Road, Meriden, CV7 7LT

Director23 February 2009Active
Bank House, Stoke Bliss, Tenbury Wells, WR15 8QH

Secretary08 July 1999Active
151, Fillongley Road, Meriden, Coventry, United Kingdom, CV7 7LT

Secretary01 April 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 July 1999Active
The Hobbits 96 Ellan Hay Road, Bradley Stoke, Bristol, BS32 0HB

Director07 May 2000Active
65 Sandelswood End, Beaconsfield, HP9 2AA

Director27 February 2009Active
21 Burnside Avenue, Stockton Heath, Warrington, WA4 2AW

Director07 May 2000Active
Jordans, New Road, Great Barford, Bedford, England, MK44 3LQ

Director27 February 2009Active
Saleta, Gloucester Road, Hartpury, Gloucester, GL19 3BT

Director07 May 2000Active
Bank House, Stoke Bliss, Tenbury Wells, WR15 8QH

Director24 November 2010Active
Bank House, Stoke Bliss, Tenbury Wells, WR15 8QH

Director08 July 1999Active
19 Grange Avenue, Worcester, WR3 7QB

Director07 May 2000Active
172, Wainbody Avenue South, Coventry, England, CV3 6BX

Director01 April 2014Active
Auchmull Lodge, Glen Esk, Edzell, United Kingdom, DD9 7YN

Director07 October 1999Active
Tudor Cottage, Gretton, Cheltenham, GL54 5EY

Director08 July 1999Active
143 Cheltenham Road, Evesham, WR11 6LF

Director08 July 1999Active
23 Laurel Drive, Willaston, Neston, CH64 1TN

Director07 May 2000Active
50 Clifton Road, Wallington, SM6 8AN

Director08 July 1999Active
20 Rufford Avenue, Northampton, NN3 3NY

Director08 July 1999Active
151, Fillongley Road, Meriden, Coventry, United Kingdom, CV7 7LT

Director01 April 2014Active
23 Holmehill, Godmanchester, Huntingdon, PE29 2EX

Director06 September 2006Active
Rowans Haydown Leas, Vernham Dean, Andover, SP11 0LB

Director20 May 2001Active
The Honey Pot Church Street, Stow On The Wold, Cheltenham, GL54 1BE

Director20 May 2001Active
2 Britannia Studios, 49a Britannia Road, London, SW6 2HJ

Director07 October 1999Active
1 Hallow Close, Hallow, Worcester, WR9 7AA

Director07 May 2000Active
5 Stanford Court, Sheep Street, Devizes, SN10 1EW

Director07 May 2000Active
Little Portocks End, Clevelodge, WR13 6PE

Director20 May 2001Active
Croft Orchard Church Lane, Tibberton, Droitwich, WR9 7NW

Director27 January 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 July 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Cessation of a person with significant control.

Download
2017-03-29Accounts

Change account reference date company previous shortened.

Download
2017-03-29Officers

Termination director company with name termination date.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Officers

Termination secretary company with name termination date.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2015-11-26Accounts

Accounts with accounts type total exemption full.

Download
2015-07-22Officers

Change person director company with change date.

Download
2015-07-09Annual return

Annual return company with made up date no member list.

Download
2015-02-21Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.