UKBizDB.co.uk

HEALTHIER COMMUNICATIONS LIMITED

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

This company is commonly known as Healthier Communications Limited. The company was founded 20 years ago and was given the registration number 05103785. The firm's registered office is in DOVER. You can find them at Jhl Accountants Limited, 109 High Street, Dover, Kent. This company's SIC code is 59112 - Video production activities.

Company Information

Name:HEALTHIER COMMUNICATIONS LIMITED
Company Number:05103785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2004
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Jhl Accountants Limited, 109 High Street, Dover, Kent, England, CT16 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hope Point Lodge, Granville Road, Kingsdown, Deal, England, CT14 8EN

Director20 December 2011Active
17 Roland Gardens, London, SW7 3PE

Director01 June 2006Active
The Old Depositary, Cedars Road, Colchester, CO2 7BS

Secretary01 June 2006Active
53 Heathfield Avenue, Dover, CT16 2NX

Secretary03 August 2007Active
53 Heathfield Avenue, Dover, CT16 2NX

Secretary16 April 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary16 April 2004Active
109, High Street, Dover, United Kingdom, CT16 1EB

Corporate Secretary14 September 2009Active
49 High Street, Deal, CT14 6EL

Director16 April 2004Active
53 Heathfield Avenue, Dover, CT16 2NX

Director28 July 2008Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director16 April 2004Active

People with Significant Control

Mr James Patrick Murray
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:Irish
Country of residence:England
Address:Hope Point Lodge, Granville Road, Deal, England, CT14 8EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Officers

Termination secretary company with name termination date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Address

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

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Address

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

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Address

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

Download
2018-02-28Address

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

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption full.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type total exemption small.

Download
2014-04-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.