UKBizDB.co.uk

HEALTHFULL HOLDINGS GROUP LIMITED

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

This company is commonly known as Healthfull Holdings Group Limited. The company was founded 9 years ago and was given the registration number 09065760. The firm's registered office is in CORWEN. You can find them at Tyn-l-llidiart, , Corwen, Debighshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HEALTHFULL HOLDINGS GROUP LIMITED
Company Number:09065760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2014
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Tyn-l-llidiart, Corwen, Debighshire, United Kingdom, LL21 9RR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyn-L-Llidiart, Corwen, United Kingdom, LL21 9RR

Director13 June 2023Active
Tyn-L-Llidiart, Corwen, United Kingdom, LL21 9RR

Director31 July 2021Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary02 June 2014Active
28, Higher Dunscar, Bolton, England, BL7 9TF

Director24 July 2014Active
Tyn Y Llidiart Industrial Estate, Corwen, United Kingdom, LL21 9RR

Director31 May 2019Active
Tyn-L-Llidiart, Corwen, United Kingdom, LL21 9RR

Director31 July 2021Active
Tyn-L-Llidiart, Corwen, United Kingdom, LL21 9RR

Director24 July 2014Active
Ty'N Llidiart Ind Estate, Corwen, United Kingdom, LL21 9RR

Director16 July 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director02 June 2014Active
Tyn-L-Llidiart, Corwen, United Kingdom, LL21 9RR

Director01 June 2022Active
Tyn-Y-Llidiart, Corwen, Denbighshire, United Kingdom, LL21 9RR

Director14 February 2018Active
Bryn Hyfryd, Maeshafn, Mold, CH7 5LU

Director24 July 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director02 June 2014Active
1, Craven Hill, London, England, W2 3EN

Corporate Director24 July 2014Active
38, Seymour Street, London, England, W1H 7BP

Corporate Director04 December 2019Active
1, Craven Hill, London, W2 3EN

Corporate Director16 July 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director02 June 2014Active

People with Significant Control

Wellbeing Bidco Limited
Notified on:31 July 2021
Status:Active
Country of residence:Wales
Address:Ty'N Llidiart Industrial Estate, Corwen, Denbighshire, Wales, LL21 9RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Linden Gould
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Tyn-L-Llidiart, Corwen, United Kingdom, LL21 9RR
Nature of control:
  • Voting rights 75 to 100 percent
Bridges Community Ventures Nominee Limited (As Nominee For Bridges Ventures Fund Iii L.P)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Craven Hill, London, United Kingdom, W2 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Jaclyn Birch
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:Irish
Country of residence:United Kingdom
Address:28, Higher Dunscar, Bolton, United Kingdom, BL7 9TF
Nature of control:
  • Voting rights 75 to 100 percent
Mr Richard Price Shaw
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:Bryn Hyfryd, Maeshafn, Mold, United Kingdom, CH7 5LU
Nature of control:
  • 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 (7 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
2024-04-11Officers

Appoint person director company with name date.

Download
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type group.

Download
2021-08-13Incorporation

Memorandum articles.

Download
2021-08-13Resolution

Resolution.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.