Company NameHealth Development Consultancy Limited
DirectorKaren Helen Thomas
Company StatusActive
Company Number06951301
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Karen Helen Thomas
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Larmuth Avenue
Charlton Cum Handy
Manchester
M21 7LN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameValerie Andrews
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 Outwood Road
Heald Green
Cheshire
SK8 3JS

Contact

Websitehealthdc.co.uk

Location

Registered Address1st Floor Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Karan Thomas
50.00%
Ordinary
1 at £1Valerie Andrews
50.00%
Ordinary

Financials

Year2014
Net Worth£268,487
Cash£110,410
Current Liabilities£95,412

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 May

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

25 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
19 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
19 July 2019Change of details for Karan Helen Thomas as a person with significant control on 19 July 2019 (2 pages)
19 July 2019Cessation of Valarie Andrews as a person with significant control on 19 July 2019 (1 page)
19 July 2019Cessation of Karen Helen Thomas as a person with significant control on 19 July 2019 (1 page)
19 July 2019Cessation of Valerie Ann Andrews as a person with significant control on 19 July 2019 (1 page)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
25 February 2019Termination of appointment of Valerie Andrews as a director on 12 October 2017 (1 page)
29 August 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
21 November 2017Cancellation of shares. Statement of capital on 11 October 2017
  • GBP 1
(4 pages)
21 November 2017Purchase of own shares. (3 pages)
21 November 2017Cancellation of shares. Statement of capital on 11 October 2017
  • GBP 1
(4 pages)
21 November 2017Purchase of own shares. (3 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 July 2017Notification of Valerie Ann Andrews as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Karen Helen Thomas as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Valerie Ann Andrews as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Karen Helen Thomas as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
25 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
1 February 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1
(3 pages)
1 February 2011Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
1 February 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1
(3 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 February 2011Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
23 March 2010Appointment of Valerie Andrews as a director (1 page)
23 March 2010Appointment of a director (2 pages)
23 March 2010Appointment of Valerie Andrews as a director (1 page)
23 March 2010Appointment of a director (2 pages)
22 March 2010Appointment of Karen Helen Thomas as a director (13 pages)
22 March 2010Appointment of Karen Helen Thomas as a director (13 pages)
7 July 2009Appointment terminated director barbara kahan (1 page)
7 July 2009Appointment terminated director barbara kahan (1 page)
3 July 2009Incorporation (12 pages)
3 July 2009Incorporation (12 pages)