This company is commonly known as Health & Diet Centres Limited. The company was founded 38 years ago and was given the registration number 01981210. The firm's registered office is in NUNEATON. You can find them at Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire. This company's SIC code is 47290 - Other retail sale of food in specialised stores.
Name | : | HEALTH & DIET CENTRES LIMITED |
---|---|---|
Company Number | : | 01981210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1986 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 30 April 2023 | Active |
34 Park Road, Godalming, GU7 1SH | Secretary | - | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Secretary | 10 March 2003 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Secretary | 30 September 2016 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX | Corporate Secretary | 06 November 1995 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 10 March 2003 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 01 July 2020 | Active |
12 Ambleside, Godalming, GU7 1LP | Director | - | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 10 March 2003 | Active |
Our House, 1 Meadow Brook Court, Appleby Magna, DE12 7AX | Director | 10 March 2003 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 30 September 2016 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 01 October 2012 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 01 January 2013 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 01 October 2008 | Active |
4191 Muirfield Circle, Nevillewood, Usa, | Director | 06 November 1995 | Active |
Ashlar Grange, High Street, Hinton Charterhouse, BA2 7SW | Director | 06 December 2001 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 01 April 2015 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 01 April 2015 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH | Director | 10 March 2003 | Active |
Silverdale Woodland Avenue, Cranleigh, GU6 7HZ | Director | - | Active |
Silverdale Woodland Avenue, Cranleigh, GU6 7HZ | Director | - | Active |
Well Meadows, Pickhurst Road, Chiddingfold, GU8 4TG | Director | - | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 01 April 2015 | Active |
1417 Terrace Drive, Pittsburgh, Usa, | Director | 06 November 1995 | Active |
Flat 2 Sydney Road, Ashdown House, Guildford, GU1 3LJ | Director | 06 November 1995 | Active |
5 Westdene, Summerhouse Road, Godalming, GU7 1QL | Director | 15 June 1998 | Active |
Dunelm 18 Bramhall Close, West Kirby, CH48 8BP | Director | 10 March 2003 | Active |
1n Cedar Lodge, Lythe Hill Park, Haslemere, GU27 3TD | Director | 11 February 1997 | Active |
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH | Director | 23 October 2019 | Active |
119 Witherow Road, Sewickley, 15143 | Director | 06 November 1995 | Active |
Health & Diet Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Samuel Ryder House, Barling Way, Nuneaton, England, CV10 7RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-08-24 | Accounts | Legacy. | Download |
2023-08-24 | Other | Legacy. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Accounts | Accounts with accounts type full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Officers | Termination secretary company with name termination date. | Download |
2017-11-02 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.