General information

Name:

Health Beds Ltd

Office Address:

Kingsforth Road Thurcroft Industrial Estate Thurcroft S66 9HU Rotherham

Number: 01451732

Incorporation date: 1979-10-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01709557427

Emails:

  • sales@healthbeds.co.uk

Website

www.healthbeds.co.uk

Description

Data updated on:

Health Beds Limited could be gotten hold of in Kingsforth Road Thurcroft Industrial Estate, Thurcroft in Rotherham. The zip code is S66 9HU. Health Beds has been present on the British market since the company was established on 1979/10/02. The Companies House Reg No. is 01451732. The company's declared SIC number is 31090 and their NACE code stands for Manufacture of other furniture. 2022-03-31 is the last time account status updates were filed.

The company's trademark is "Kensington Collection". They applied for it on December 6, 2013 and it got published in the journal number 2014-002.

At the moment, the directors enumerated by the following business include: Anthony S. formally appointed thirty four years ago, David S. formally appointed thirty four years ago and Jennifer S. formally appointed in 1990 in October. In order to provide support to the directors, the business has been utilizing the skillset of Anthony S. as a secretary.

David S. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Trade marks

Trademark UK00003033689
Trademark image:-
Trademark name:Kensington Collection
Status:Application Published
Filing date:2013-12-06
Owner name:Health Beds Ltd
Owner address:Health Beds Ltd, Kingsforth Road, Thurcroft, ROTHERHAM, United Kingdom, S66 9HU

Financial data based on annual reports

Company staff

Anthony S.

Role: Secretary

Latest update: 6 May 2024

Anthony S.

Role: Director

Appointed: 05 October 1990

Latest update: 6 May 2024

David S.

Role: Director

Appointed: 05 October 1990

Latest update: 6 May 2024

Jennifer S.

Role: Director

Appointed: 05 October 1990

Latest update: 6 May 2024

People with significant control

David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Reed Smith Associates Limited

Address:

Copia House Great Cliffe Court Great Cliffe Road

Post code:

S75 3SP

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
  • 31030 : Manufacture of mattresses
44
Company Age

Similar companies nearby

Closest companies