UKBizDB.co.uk

HEALTHEDS LIMITED

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

This company is commonly known as Healtheds Limited. The company was founded 9 years ago and was given the registration number 09202378. The firm's registered office is in SHEFFIELD. You can find them at 3 Booker Road, Woodseats, Sheffield, . This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:HEALTHEDS LIMITED
Company Number:09202378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2014
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:3 Booker Road, Woodseats, Sheffield, S8 0GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Littlewood Drive, Gleadless, Sheffield, United Kingdom, S12 2LR

Director03 September 2014Active
3, Booker Road, Woodseats, Sheffield, United Kingdom, S8 0GH

Director03 September 2014Active
2, Periwood Avenue, Millhouses, Sheffield, United Kingdom, S8 0HY

Director03 September 2014Active

People with Significant Control

Mr Dean Paul Mabson
Notified on:30 June 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:3, Booker Road, Sheffield, S8 0GH
Nature of control:
  • Significant influence or control
Mrs Sandra Bernice Chandler
Notified on:30 June 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:3, Booker Road, Sheffield, S8 0GH
Nature of control:
  • Significant influence or control
Mrs Sandra Bernice Chandler
Notified on:30 June 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:38 Littlewood Drive,, Gleadless, Sheffield, United Kingdom, S12 2LR
Nature of control:
  • Significant influence or control
Mr Dean Paul Mabson
Notified on:30 June 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:3 Booker Road,, Woodseats, Sheffield, United Kingdom, S8 0GH
Nature of control:
  • Significant influence or control

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 (5 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
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-19Dissolution

Dissolution application strike off company.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2019-02-28Officers

Change person director company with change date.

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2016-12-14Accounts

Accounts with accounts type dormant.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Accounts

Accounts with accounts type dormant.

Download
2015-11-30Officers

Change person director company with change date.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Officers

Termination director company with name termination date.

Download
2014-09-04Accounts

Change account reference date company current shortened.

Download
2014-09-04Address

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

Download
2014-09-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.