UKBizDB.co.uk

HEALTH 4 ALL LIMITED

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

This company is commonly known as Health 4 All Limited. The company was founded 19 years ago and was given the registration number 05351415. The firm's registered office is in RIVERSWAY PRESTON. You can find them at Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:HEALTH 4 ALL LIMITED
Company Number:05351415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire, PR2 2YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, England, PR2 2YH

Director07 September 2017Active
Unit 11-12, Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5UW

Director16 February 2005Active
60 Dukes Meadow, Preston, PR2 7AT

Secretary16 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 February 2005Active

People with Significant Control

Mr Nigel John Rowland
Notified on:21 September 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Unit 11-12, Whitehills Drive, Blackpool, England, FY4 5UW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Jeffrey Willmott
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:60, Dukes Meadow, Preston, England, PR2 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Dorothy Willmott
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Unit 11-12, Whitehills Drive, Blackpool, England, FY4 5UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Persons with significant control

Change to a person with significant control without name date.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Officers

Change person director company with change date.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2017-09-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.