Healthy Living Partnership Limited

General information

Name:

Healthy Living Partnership Ltd

Office Address:

The Old Grange Warren Estate Lordship Road CM1 3WT Writtle

Number: 09600188

Incorporation date: 2015-05-20

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Healthy Living Partnership Limited with Companies House Reg No. 09600188 has been a part of the business world for 9 years. The Private Limited Company can be found at The Old Grange Warren Estate, Lordship Road, Writtle and its postal code is CM1 3WT. This business's registered with SIC code 86900: Other human health activities. 2022-05-31 is the last time when account status updates were reported.

Natasha J., Aniruddh P., Avinash G. and Hema P. are the company's directors and have been working on the company success for 2 years.

The companies that control this firm include: Fisher Michael Secretaries Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chelmsford at Lordship Road, Writtle, CM1 3WT, Essex and was registered as a PSC under the registration number 04024631.

Financial data based on annual reports

Company staff

Natasha J.

Role: Director

Appointed: 22 August 2022

Latest update: 6 November 2023

Aniruddh P.

Role: Director

Appointed: 22 August 2022

Latest update: 6 November 2023

Avinash G.

Role: Director

Appointed: 22 August 2022

Latest update: 6 November 2023

Hema P.

Role: Director

Appointed: 22 August 2022

Latest update: 6 November 2023

People with significant control

Fisher Michael Secretaries Ltd
Address: The Old Grange Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04024631
Notified on 21 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ashesh P.
Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control:
substantial control or influence
Bharatkumar P.
Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control:
substantial control or influence
Simon M.
Notified on 6 April 2016
Ceased on 21 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 2015-05-20
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 2nd, April 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
8
Company Age

Similar companies nearby

Closest companies