UKBizDB.co.uk

HEALTHY MIND HEALTHY BODY LTD

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

This company is commonly known as Healthy Mind Healthy Body Ltd. The company was founded 6 years ago and was given the registration number 11168689. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HEALTHY MIND HEALTHY BODY LTD
Company Number:11168689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2018
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Hill Crest, Thurnscoe, Rotherham, United Kingdom, S63 0TR

Director03 November 2019Active
18 Hill Crest, Thurnscoe, Rotherham, United Kingdom, S63 0TR

Director16 February 2021Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director09 February 2021Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director25 January 2018Active

People with Significant Control

Mr Luke Anthony Bridges
Notified on:16 February 2021
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:18 Hill Crest, Thurnscoe, Rotherham, United Kingdom, S63 0TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:09 February 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Luke Anthony Bridges
Notified on:03 November 2019
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:18 Hill Crest, Thurnscoe, Rotherham, United Kingdom, S63 0TR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Valaitis
Notified on:25 January 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-13Dissolution

Dissolution application strike off company.

Download
2021-02-21Officers

Appoint person director company with name date.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Address

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

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Address

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

Download
2020-02-04Accounts

Accounts with accounts type dormant.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type dormant.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.