Company NameHealthy Step (Sensograph) Limited
DirectorTimothy James Hall
Company StatusActive
Company Number03124863
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Timothy James Hall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1999(3 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E209 Warmco Industry Park
Manchester Road
Mossley
OL5 9AY
Secretary NameMr Kelvin Spencer Hall
NationalityBritish
StatusCurrent
Appointed18 February 1999(3 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShires Cottage
Standedge Road
Dobcross
OL3 5NB
Director NameMr Kelvin Spencer Hall
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShires Cottage
Standedge Road
Dobcross
OL3 5NB
Secretary NameMichael Stewart Brown
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Derwent Park House
New Road
Derby
DE22 1DR
Secretary NameTimothy Hall
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 February 1999)
RoleCompany Director
Correspondence Address7 Gladstone Terrace Road
Greenfield
Oldham
Lancashire
OL3 7HF
Director NameMr Kelvin Spencer Hall
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 November 2001)
RoleConsultant (Business)
Country of ResidenceEngland
Correspondence AddressShires Cottage
Standedge Road
Dobcross
OL3 5NB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.healthystep.co.uk/
Telephone01457 839549
Telephone regionGlossop

Location

Registered AddressUnit E209 Warmco Industry Park
Manchester Road
Mossley
OL5 9AY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

61 at £1Timothy Hall
61.00%
Ordinary
5 at £1Andrew Horwood
5.00%
Ordinary
33 at £1Timothy Martin Bailey
33.00%
Ordinary
1 at £1Kelvin Hall
1.00%
Ordinary

Financials

Year2014
Net Worth£392,303
Cash£197,384
Current Liabilities£56,183

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Charges

21 August 2000Delivered 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

Filing History

22 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
24 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
23 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
12 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
18 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
14 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
27 February 2017Unaudited abridged accounts made up to 30 June 2016 (11 pages)
27 February 2017Unaudited abridged accounts made up to 30 June 2016 (11 pages)
16 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
4 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
22 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
19 November 2010Director's details changed for Mr Timothy James Hall on 21 November 2009 (2 pages)
19 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
19 November 2010Director's details changed for Mr Timothy James Hall on 21 November 2009 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Timothy James Hall on 7 December 2009 (2 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Timothy James Hall on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Timothy James Hall on 7 December 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
25 February 2009Return made up to 10/11/08; full list of members (4 pages)
25 February 2009Return made up to 10/11/08; full list of members (4 pages)
24 February 2009Director's change of particulars / timothy hall / 01/10/2008 (2 pages)
24 February 2009Director's change of particulars / timothy hall / 01/10/2008 (2 pages)
9 October 2008Secretary's change of particulars / kelvin hall / 08/10/2008 (1 page)
9 October 2008Director's change of particulars / timothy hall / 08/10/2008 (1 page)
9 October 2008Director's change of particulars / timothy hall / 08/10/2008 (1 page)
9 October 2008Secretary's change of particulars / kelvin hall / 08/10/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
17 December 2007Return made up to 10/11/07; no change of members (6 pages)
17 December 2007Return made up to 10/11/07; no change of members (6 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
7 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/06
(7 pages)
7 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/06
(7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
24 January 2006Return made up to 10/11/05; full list of members (6 pages)
24 January 2006Return made up to 10/11/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
10 January 2005Return made up to 10/11/04; full list of members (6 pages)
10 January 2005Return made up to 10/11/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
10 January 2004Return made up to 10/11/03; full list of members (6 pages)
10 January 2004Return made up to 10/11/03; full list of members (6 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
28 November 2002Return made up to 10/11/02; full list of members (6 pages)
28 November 2002Return made up to 10/11/02; full list of members (6 pages)
16 October 2002Ad 01/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2002Ad 01/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
19 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
12 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 January 2000Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2000Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999New director appointed (2 pages)
20 November 1998Return made up to 10/11/98; no change of members (4 pages)
20 November 1998Return made up to 10/11/98; no change of members (4 pages)
24 August 1998Registered office changed on 24/08/98 from: harrop dale farm dobcross oldham lancashire OL3 5NB (1 page)
24 August 1998Registered office changed on 24/08/98 from: harrop dale farm dobcross oldham lancashire OL3 5NB (1 page)
5 December 1997Return made up to 10/11/97; no change of members (4 pages)
5 December 1997Return made up to 10/11/97; no change of members (4 pages)
16 October 1997Full accounts made up to 30 June 1997 (7 pages)
16 October 1997Full accounts made up to 30 June 1997 (7 pages)
11 December 1996Full accounts made up to 30 June 1996 (8 pages)
11 December 1996Full accounts made up to 30 June 1996 (8 pages)
29 November 1996Return made up to 10/11/96; full list of members (6 pages)
29 November 1996Return made up to 10/11/96; full list of members (6 pages)
15 February 1996Accounting reference date notified as 30/06 (1 page)
15 February 1996Accounting reference date notified as 30/06 (1 page)
27 November 1995Registered office changed on 27/11/95 from: 372 old street london EC1V 9LT (1 page)
27 November 1995Secretary resigned (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Registered office changed on 27/11/95 from: 372 old street london EC1V 9LT (1 page)
10 November 1995Incorporation (17 pages)