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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Grosvenor Place, London, England, SW1X 7HN | Secretary | 01 August 2023 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 01 March 2020 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 14 August 2006 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 25 January 2022 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 25 January 2022 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 25 October 2021 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Secretary | 25 January 2022 | Active |
Unit 7, Holywell Business Park, Northfield Road, Southam, England, CV47 0FS | Secretary | 14 August 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 August 2006 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 25 October 2021 | Active |
Unit 7, Holywell Business Park, Northfield Road, Southam, England, CV47 0FS | Director | 29 February 2016 | Active |
Unit 7, Holywell Business Park, Northfield Road, Southam, England, CV47 0FS | Director | 29 February 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 August 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-30 | Accounts | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-08-25 | Officers | Appoint person secretary company with name date. | Download |
2023-08-25 | Officers | Termination secretary company with name termination date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type small. | Download |
2022-08-30 | Accounts | Change account reference date company current extended. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-03 | Resolution | Resolution. | Download |
2022-02-03 | Incorporation | Memorandum articles. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Officers | Appoint person secretary company with name date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-16 | Capital | Capital return purchase own shares. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-11-06 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.