Warning: file_put_contents(c/324b056efba3526d5f2368fbaae09f0b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Healing Island Limited, E14 9TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEALING ISLAND LIMITED

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

This company is commonly known as Healing Island Limited. The company was founded 5 years ago and was given the registration number 11454002. The firm's registered office is in LONDON. You can find them at 41 Skylines Business Village Fao: Acco, Limeharbour, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:HEALING ISLAND LIMITED
Company Number:11454002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:41 Skylines Business Village Fao: Acco, Limeharbour, London, United Kingdom, E14 9TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
548, Ringwood Road, Poole, England, BH12 4LY

Director25 July 2020Active
126, Humber Close, Steensbridge, Leominster, United Kingdom, HR6 0LT

Director01 April 2021Active
74, Chalkdown, Stevenage, United Kingdom, SG2 7BN

Director09 July 2018Active

People with Significant Control

Ms Monika Terezia Polacsek
Notified on:01 April 2021
Status:Active
Date of birth:September 1985
Nationality:Hungarian
Country of residence:United Kingdom
Address:126, Humber Close, Leominster, United Kingdom, HR6 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bela Kovacs
Notified on:25 July 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:548, Ringwood Road, Poole, England, BH12 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Edina Szabo
Notified on:09 July 2018
Status:Active
Date of birth:April 1987
Nationality:Hungarian
Country of residence:United Kingdom
Address:74, Chalkdown, Stevenage, United Kingdom, SG2 7BN
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 (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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Address

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

Download
2021-04-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Resolution

Resolution.

Download
2021-04-03Officers

Appoint person director company with name date.

Download
2021-04-03Persons with significant control

Notification of a person with significant control.

Download
2021-04-03Persons with significant control

Change to a person with significant control.

Download
2021-04-03Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-21Officers

Termination director company with name termination date.

Download
2021-03-21Officers

Change person director company with change date.

Download
2021-03-21Persons with significant control

Cessation of a person with significant control.

Download
2021-03-21Persons with significant control

Change to a person with significant control.

Download
2020-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-26Persons with significant control

Notification of a person with significant control.

Download
2020-07-26Officers

Appoint person director company with name date.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.