Manchester Road
Mossley
OL5 9AY
Secretary Name | Mr Kelvin Spencer Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1999(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shires Cottage Standedge Road Dobcross OL3 5NB |
Director Name | Mr Kelvin Spencer Hall |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shires Cottage Standedge Road Dobcross OL3 5NB |
Secretary Name | Michael Stewart Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 6 Derwent Park House New Road Derby DE22 1DR |
Secretary Name | Timothy Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | 7 Gladstone Terrace Road Greenfield Oldham Lancashire OL3 7HF |
Director Name | Mr Kelvin Spencer Hall |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 November 2001) |
Role | Consultant (Business) |
Country of Residence | England |
Correspondence Address | Shires Cottage Standedge Road Dobcross OL3 5NB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.healthystep.co.uk/ |
---|---|
Telephone | 01457 839549 |
Telephone region | Glossop |
Registered Address | Unit E209 Warmco Industry Park Manchester Road Mossley OL5 9AY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
61 at £1 | Timothy Hall 61.00% Ordinary |
---|---|
5 at £1 | Andrew Horwood 5.00% Ordinary |
33 at £1 | Timothy Martin Bailey 33.00% Ordinary |
1 at £1 | Kelvin Hall 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £392,303 |
Cash | £197,384 |
Current Liabilities | £56,183 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 4 weeks from now) |
21 August 2000 | Delivered on: 24 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
22 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
24 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
23 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
12 January 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
18 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
14 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
27 February 2017 | Unaudited abridged accounts made up to 30 June 2016 (11 pages) |
27 February 2017 | Unaudited abridged accounts made up to 30 June 2016 (11 pages) |
16 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
3 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
4 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
22 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Director's details changed for Mr Timothy James Hall on 21 November 2009 (2 pages) |
19 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Director's details changed for Mr Timothy James Hall on 21 November 2009 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mr Timothy James Hall on 7 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mr Timothy James Hall on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Timothy James Hall on 7 December 2009 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
25 February 2009 | Return made up to 10/11/08; full list of members (4 pages) |
25 February 2009 | Return made up to 10/11/08; full list of members (4 pages) |
24 February 2009 | Director's change of particulars / timothy hall / 01/10/2008 (2 pages) |
24 February 2009 | Director's change of particulars / timothy hall / 01/10/2008 (2 pages) |
9 October 2008 | Secretary's change of particulars / kelvin hall / 08/10/2008 (1 page) |
9 October 2008 | Director's change of particulars / timothy hall / 08/10/2008 (1 page) |
9 October 2008 | Director's change of particulars / timothy hall / 08/10/2008 (1 page) |
9 October 2008 | Secretary's change of particulars / kelvin hall / 08/10/2008 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
17 December 2007 | Return made up to 10/11/07; no change of members (6 pages) |
17 December 2007 | Return made up to 10/11/07; no change of members (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
7 December 2006 | Return made up to 10/11/06; full list of members
|
7 December 2006 | Return made up to 10/11/06; full list of members
|
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
24 January 2006 | Return made up to 10/11/05; full list of members (6 pages) |
24 January 2006 | Return made up to 10/11/05; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
10 January 2005 | Return made up to 10/11/04; full list of members (6 pages) |
10 January 2005 | Return made up to 10/11/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
10 January 2004 | Return made up to 10/11/03; full list of members (6 pages) |
10 January 2004 | Return made up to 10/11/03; full list of members (6 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
28 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
28 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
16 October 2002 | Ad 01/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2002 | Ad 01/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
19 November 2001 | Return made up to 10/11/01; full list of members
|
19 November 2001 | Return made up to 10/11/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
12 December 2000 | Return made up to 10/11/00; full list of members
|
12 December 2000 | Return made up to 10/11/00; full list of members
|
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 January 2000 | Return made up to 10/11/99; full list of members
|
28 January 2000 | Return made up to 10/11/99; full list of members
|
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
20 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: harrop dale farm dobcross oldham lancashire OL3 5NB (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: harrop dale farm dobcross oldham lancashire OL3 5NB (1 page) |
5 December 1997 | Return made up to 10/11/97; no change of members (4 pages) |
5 December 1997 | Return made up to 10/11/97; no change of members (4 pages) |
16 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
16 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
11 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
11 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
29 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
29 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
15 February 1996 | Accounting reference date notified as 30/06 (1 page) |
15 February 1996 | Accounting reference date notified as 30/06 (1 page) |
27 November 1995 | Registered office changed on 27/11/95 from: 372 old street london EC1V 9LT (1 page) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: 372 old street london EC1V 9LT (1 page) |
10 November 1995 | Incorporation (17 pages) |