UKBizDB.co.uk

HEALING HOUSE NETWORK

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

This company is commonly known as Healing House Network. The company was founded 21 years ago and was given the registration number 04590188. The firm's registered office is in TROWBRIDGE. You can find them at 21 Halfway Close, , Trowbridge, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:HEALING HOUSE NETWORK
Company Number:04590188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:21 Halfway Close, Trowbridge, United Kingdom, BA14 7HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Halfway Close, Trowbridge, England, BA14 7HQ

Secretary18 August 2017Active
21, Halfway Close, Trowbridge, United Kingdom, BA14 7HQ

Director25 April 2018Active
21, Halfway Close, Trowbridge, United Kingdom, BA14 7HQ

Director25 April 2018Active
21, Halfway Close, Trowbridge, England, BA14 7HQ

Director01 May 2015Active
41a, Winsley, Bradford-On-Avon, England, BA15 2LQ

Director25 April 2018Active
11, Ingrams Avenue, Bexhill-On-Sea, England, TN39 5AT

Director20 April 2016Active
21, Halfway Close, Trowbridge, United Kingdom, BA14 7HQ

Director25 April 2018Active
15, Bankfield Lane, Rochdale, United Kingdom, OL11 5RJ

Secretary23 January 2012Active
1, Heather Close, Thurston, Bury St. Edmunds, United Kingdom, IP31 3PX

Secretary21 February 2011Active
Correnden 32-34 Dry Hill Park Road, Tonbridge, TN10 3BU

Secretary20 June 2003Active
61 Circle Gardens, Merton Park, London, SW19 3JT

Secretary28 January 2007Active
19 King Edward Street, Slough, SL1 2QT

Secretary14 November 2002Active
110, Collett Road, Norton Fitzwarren, Taunton, England, TA2 6DD

Secretary04 December 2013Active
15, Bankfield Lane, Rochdale, United Kingdom, OL11 5RJ

Director21 February 2011Active
4, Lark Valley Court, Lark Valley Drive, Fornham St. Martin, Bury St. Edmunds, England, IP28 6UQ

Director14 November 2012Active
19, Jameson Road, Bexhill-On-Sea, United Kingdom, TN40 1EG

Director12 November 2010Active
Friars Hayes Farm, East Knoyle, Salisbury, England, SP3 6AU

Director25 April 2018Active
Correnden, 32 Dry Hill Park Road, Tonbridge, TN10 3BU

Director14 November 2002Active
61 Circle Gardens, Merton Park, London, SW19 3JT

Director28 January 2007Active
58 Springfield Avenue, Merton Park, London, SW20 9JX

Director17 October 2008Active
2849, Laurel Park Highway, Hendersonvillle, United States,

Director09 January 2003Active
344, Hagden Lane, Watford, WD18 7SH

Director10 January 2008Active
9, Bronte Close, Swindon, England, SN3 6JL

Director20 April 2016Active
11, Ingrams Avenue, Bexhill-On-Sea, England, TN39 5AT

Director25 April 2018Active
25 Maple Way, Branston, Burton On Trent, DE14 3NQ

Director09 January 2003Active
Dundas, Warminster Road, Monkton Combe, Bath, BA2 7BN

Director09 January 2003Active

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

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts amended with accounts type total exemption full.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-21Address

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

Download

Copyright © 2024. All rights reserved.