UKBizDB.co.uk

HEALTHY PERFORMANCE LIMITED

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

This company is commonly known as Healthy Performance Limited. The company was founded 17 years ago and was given the registration number 05905144. The firm's registered office is in SOUTHAM. You can find them at Unit 7 Holywell Business Park, Northfield Road, Southam, Warwickshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HEALTHY PERFORMANCE LIMITED
Company Number:05905144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 7 Holywell Business Park, Northfield Road, Southam, Warwickshire, England, CV47 0FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Grosvenor Place, London, England, SW1X 7HN

Secretary01 August 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director01 March 2020Active
20, Grosvenor Place, London, England, SW1X 7HN

Director14 August 2006Active
20, Grosvenor Place, London, England, SW1X 7HN

Director25 January 2022Active
20, Grosvenor Place, London, England, SW1X 7HN

Director25 January 2022Active
20, Grosvenor Place, London, England, SW1X 7HN

Director25 October 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Secretary25 January 2022Active
Unit 7, Holywell Business Park, Northfield Road, Southam, England, CV47 0FS

Secretary14 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 August 2006Active
20, Grosvenor Place, London, England, SW1X 7HN

Director25 October 2021Active
Unit 7, Holywell Business Park, Northfield Road, Southam, England, CV47 0FS

Director29 February 2016Active
Unit 7, Holywell Business Park, Northfield Road, Southam, England, CV47 0FS

Director29 February 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 August 2006Active

People with Significant Control

Working On Wellbeing Limited
Notified on:25 October 2021
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Wayne Darren Campbell
Notified on:01 July 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Unit 7 The Court, Holywell Business Park, Northfield Road, Southam, England, CV47 0FP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Hermione Jayne Campbell
Notified on:01 July 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Unit 7 The Court, Holywell Business Park, Northfield Road, Southam, England, CV47 0FP
Nature of control:
  • Ownership of shares 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
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-08-30Accounts

Change account reference date company current extended.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Accounts

Change account reference date company previous shortened.

Download
2022-02-03Resolution

Resolution.

Download
2022-02-03Incorporation

Memorandum articles.

Download
2022-01-31Address

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

Download
2022-01-31Officers

Appoint person secretary company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-26Accounts

Change account reference date company previous shortened.

Download
2021-11-16Capital

Capital return purchase own shares.

Download
2021-11-06Resolution

Resolution.

Download
2021-11-06Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.