About

Registered Number: 09055631
Date of Incorporation: 23/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: Tyn-Y-Llidiart, Corwen, Denbighshire, LL21 9RR,

 

Based in Corwen in Denbighshire, Healthfull Holdings Ltd was founded on 23 May 2014, it has a status of "Active". The organisation has 2 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, Mark Linden 25 June 2014 - 1
BIRCH, Jaclyn 24 July 2014 16 March 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 July 2020
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 15 May 2020
AA - Annual Accounts 16 December 2019
AP02 - Appointment of corporate director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AP01 - Appointment of director 06 June 2019
CS01 - N/A 23 May 2019
PSC05 - N/A 03 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 23 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 26 May 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 16 December 2016
AD01 - Change of registered office address 07 November 2016
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 19 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 27 May 2015
AD01 - Change of registered office address 13 May 2015
CERTNM - Change of name certificate 25 April 2015
CONNOT - N/A 25 April 2015
RESOLUTIONS - N/A 04 September 2014
AA01 - Change of accounting reference date 02 September 2014
AP01 - Appointment of director 02 September 2014
AP01 - Appointment of director 02 September 2014
AP02 - Appointment of corporate director 13 August 2014
MR01 - N/A 30 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
AD01 - Change of registered office address 17 July 2014
CERTNM - Change of name certificate 30 May 2014
NEWINC - New incorporation documents 23 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.