Advanced company searchLink opens in new window

HEALTHY LIVING, HEALTHY LIVES COMMUNITY INTEREST COMPANY

Company number 06321954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2024 AD01 Registered office address changed from C/O the Welcome Centre 2 st Marys Road Ilford Essex IG1 1QX England to 55 the Gables Ongar CM5 0GA on 30 September 2024
26 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
16 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
10 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
01 Mar 2023 AD01 Registered office address changed from Healthy Living Healthy Lives Cic Love Lane Ongar CM5 9BL England to C/O the Welcome Centre 2 st Marys Road Ilford Essex IG1 1QX on 1 March 2023
01 Mar 2023 TM01 Termination of appointment of Nicolas John Mitchell as a director on 1 March 2023
15 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
04 Jan 2023 PSC01 Notification of Sarah Byrne as a person with significant control on 1 January 2023
04 Jan 2023 AP03 Appointment of Mrs Sarah Byrne as a secretary on 1 January 2023
04 Jan 2023 AP01 Appointment of Mrs Sarah Byrne as a director on 1 January 2023
04 Jan 2023 TM01 Termination of appointment of Graham O'leary as a director on 1 January 2023
04 Jan 2023 TM02 Termination of appointment of Graham O'leary as a secretary on 1 January 2023
04 Jan 2023 PSC07 Cessation of Graham O'leary as a person with significant control on 1 January 2023
04 Jan 2023 PSC07 Cessation of Sandra Ruth Wood as a person with significant control on 1 January 2023
28 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
29 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
18 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
06 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
19 May 2020 AA Total exemption full accounts made up to 31 October 2019
14 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
01 Aug 2019 TM01 Termination of appointment of Sandra Ruth Wood as a director on 20 July 2019
22 Jul 2019 AA Micro company accounts made up to 31 October 2018
10 Jul 2019 AP03 Appointment of Mr Graham O'leary as a secretary on 1 July 2019