UKBizDB.co.uk

HEALTH & DIET CENTRES LIMITED

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

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.

Company Information

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:
  • 47290 - Other retail sale of food in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director30 April 2023Active
34 Park Road, Godalming, GU7 1SH

Secretary-Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Secretary10 March 2003Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Secretary30 September 2016Active
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX

Corporate Secretary06 November 1995Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director10 March 2003Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director01 July 2020Active
12 Ambleside, Godalming, GU7 1LP

Director-Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director10 March 2003Active
Our House, 1 Meadow Brook Court, Appleby Magna, DE12 7AX

Director10 March 2003Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director30 September 2016Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director01 October 2012Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director01 January 2013Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director01 October 2008Active
4191 Muirfield Circle, Nevillewood, Usa,

Director06 November 1995Active
Ashlar Grange, High Street, Hinton Charterhouse, BA2 7SW

Director06 December 2001Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director01 April 2015Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director01 April 2015Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, United Kingdom, CV10 7RH

Director10 March 2003Active
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

Director01 April 2015Active
1417 Terrace Drive, Pittsburgh, Usa,

Director06 November 1995Active
Flat 2 Sydney Road, Ashdown House, Guildford, GU1 3LJ

Director06 November 1995Active
5 Westdene, Summerhouse Road, Godalming, GU7 1QL

Director15 June 1998Active
Dunelm 18 Bramhall Close, West Kirby, CH48 8BP

Director10 March 2003Active
1n Cedar Lodge, Lythe Hill Park, Haslemere, GU27 3TD

Director11 February 1997Active
Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, CV10 7RH

Director23 October 2019Active
119 Witherow Road, Sewickley, 15143

Director06 November 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Other

Legacy.

Download
2023-08-24Accounts

Legacy.

Download
2023-08-24Other

Legacy.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-06-04Accounts

Accounts with accounts type full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Officers

Termination secretary company with name termination date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-10-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.