HEALTHFULL HOLDINGS GROUP LIMITED

Tyn-L-Llidiart, Corwen, LL21 9RR, Debighshire, United Kingdom
StatusACTIVE
Company No.09065760
CategoryPrivate Limited Company
Incorporated02 Jun 2014
Age9 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

HEALTHFULL HOLDINGS GROUP LIMITED is an active private limited company with number 09065760. It was incorporated 9 years, 11 months, 14 days ago, on 02 June 2014. The company address is Tyn-L-Llidiart, Corwen, LL21 9RR, Debighshire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-09

Officer name: Simon Peter Venables

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2023

Action Date: 01 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Anthony Tichbon

Appointment date: 2023-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-06

Officer name: Simon Nicholas Faithfull

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Falcon

Termination date: 2023-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Patrick Hebron

Termination date: 2023-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090657600001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2022

Action Date: 13 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-13

Charge number: 090657600002

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Patrick Hebron

Appointment date: 2022-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 13 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Linden Gould

Cessation date: 2021-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bridges Community Ventures Nominee Limited (As Nominee for Bridges Ventures Fund Iii L.P)

Cessation date: 2021-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-31

Psc name: Wellbeing Bidco Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-31

Officer name: Mr Thomas William Falcon

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Price Shaw

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridges Fund Management Limited

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Mark Linden Gould

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-31

Officer name: Mr Peter Dylan Unsworth

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridges Community Ventures Nominees Limited

Termination date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Mark Linden Gould

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Price Shaw

Cessation date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Bridges Community Ventures Nominee Limited (As Nominee for Bridges Ventures Fund Iii L.P)

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Capital name of class of shares

Date: 03 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2021

Action Date: 21 Jan 2021

Category: Capital

Type: SH01

Capital : 1,323.2 GBP

Date: 2021-01-21

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Linden Gould

Change date: 2020-07-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Linden Gould

Change date: 2020-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-20

Officer name: Eve Marion Juhasz

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bridges Fund Management Limited

Appointment date: 2019-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Bridges Ventures Llp

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-16

Psc name: Jaclyn Birch

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: Simon Nicholas Faithfull

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2019

Action Date: 24 Oct 2018

Category: Capital

Type: SH01

Capital : 1,303.2 GBP

Date: 2018-10-24

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital name of class of shares

Date: 16 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Christopher Edward Farquhar

Termination date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eve Juhasz

Appointment date: 2018-02-14

Documents

View document PDF

Accounts with accounts type group

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 07 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-16

Officer name: Jaclyn Birch

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

New address: Tyn-L-Llidiart Corwen Debighshire LL21 9RR

Old address: Unit 41a Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ

Change date: 2016-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Capital allotment shares

Date: 24 May 2016

Action Date: 18 Mar 2016

Category: Capital

Type: SH01

Capital : 1,189.2 GBP

Date: 2016-03-18

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-15

Officer name: Jaclyn Kelly

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 30 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2015

Action Date: 19 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-19

Capital : 1,246.2 GBP

Documents

View document PDF

Capital cancellation shares

Date: 10 Sep 2015

Action Date: 19 Aug 2015

Category: Capital

Type: SH06

Date: 2015-08-19

Capital : 1,172.1 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 10 Sep 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

Old address: Tyn Y Llidiart Industrial Estate Corwen Denbighshire LL21 9RR United Kingdom

New address: Unit 41a Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed project wasabi topco LIMITED\certificate issued on 22/04/15

Documents

View document PDF

Change of name notice

Date: 22 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2015

Action Date: 23 Dec 2014

Category: Capital

Type: SH01

Capital : 1,172.10 GBP

Date: 2014-12-23

Documents

View document PDF

Resolution

Date: 23 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint corporate director company with name date

Date: 22 Sep 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-07-16

Officer name: Bridges Ventures Llp

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Sep 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2014

Action Date: 24 Jul 2014

Category: Capital

Type: SH01

Capital : 1,098.00 GBP

Date: 2014-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-24

Officer name: Richard Price Shaw

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Sep 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bridges Community Ventures Nominees Limited

Appointment date: 2014-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-24

Officer name: Jaclyn Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-16

Officer name: A G Secretarial Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Sep 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Christopher Edward Farquhar

Appointment date: 2014-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-16

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-16

Officer name: A G Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-16

Officer name: Mr Mark Linden Gould

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2014-07-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2014

Action Date: 24 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090657600001

Charge creation date: 2014-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

New address: Tyn Y Llidiart Industrial Estate Corwen Denbighshire LL21 9RR

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

Change date: 2014-07-17

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1232 LIMITED\certificate issued on 11/06/14

Documents

View document PDF

Incorporation company

Date: 02 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

192 EARLSFIELD ROAD FREEHOLD LIMITED

192 EARLSFIELD ROAD,,SW18 3DU

Number:05869504
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLOUGH GEMINI LIMITED

15 MANNINGFORD CLOSE,HAMPSHIRE,SO23 7EU

Number:03237330
Status:ACTIVE
Category:Private Limited Company

HINE MOTORS LIMITED

ONKAPARINGA,SHAFTESBURY,SP7 8LR

Number:00956032
Status:ACTIVE
Category:Private Limited Company

MODERN CARE HOMES LIMITED

216 WEST GEORGE STREET,GLASGOW,G2 2PQ

Number:SC525492
Status:ACTIVE
Category:Private Limited Company

PJC CONSTRUCTION (MIDLANDS) LTD

60 OAK ROAD,OLDBURY,B68 0BD

Number:08341767
Status:ACTIVE
Category:Private Limited Company

PUBLIC ACCOUNTABILITY TRAINING LIMITED

77 ALRESFORD ROAD,WINCHESTER,SO23 0LA

Number:05057308
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source