UKBizDB.co.uk

THE HEALING CLINIC COMMUNITY INTEREST COMPANY

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

This company is commonly known as The Healing Clinic Community Interest Company. The company was founded 17 years ago and was given the registration number 06292954. The firm's registered office is in SHEFFIELD. You can find them at 4th Floor Fountain Precinct, Leopold Street, Sheffield, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE HEALING CLINIC COMMUNITY INTEREST COMPANY
Company Number:06292954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 June 2007
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Wolsley Street, York, England, YO10 5BQ

Secretary26 June 2007Active
10, Wolsley St, York, England, YO10 5BQ

Director26 June 2007Active
14, Merchants Place, Merchantgate, York, United Kingdom, YO1 9TU

Director23 December 2017Active
14, Merchants Place, Merchantgate, York, United Kingdom, YO1 9TU

Director23 December 2017Active
Club Chambers, Museum Street, York, YO1 7DN

Director30 September 2014Active
Nybep Spitfire House, Aviator Court, York, YO30 4UZ

Director01 March 2010Active
Club Chambers, Museum Street, York, YO1 7DN

Director08 March 2010Active
Club Chambers, Museum Street, York, YO1 7DN

Director08 August 2011Active
Club Chambers, Museum Street, York, YO1 7DN

Director24 May 2013Active
52 Hill Top Mount, Leeds, LS8 4EW

Director26 June 2007Active
53 Millfield Road, York, YO23 1NH

Director26 August 2007Active
16 Parkers Mount, Kirkbymoorside, York, YO62 6JB

Director26 June 2007Active

People with Significant Control

Ms Joanna Belle Ingerson
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:2 Honley House, Abbott Street, York, England, YO31 7QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms June Lesley Tranmer
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:10, Wolsley Street, York, England, YO10 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved liquidation.

Download
2020-10-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-27Address

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

Download
2019-11-26Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-26Resolution

Resolution.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-01-16Change of constitution

Statement of companys objects.

Download
2019-01-16Resolution

Resolution.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Officers

Appoint person director company with name date.

Download
2017-12-28Officers

Appoint person director company with name date.

Download
2017-11-22Address

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

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-17Officers

Change person director company with change date.

Download
2016-07-17Officers

Change person secretary company with change date.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-14Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.