About

Registered Number: 05477339
Date of Incorporation: 10/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 252 High Street, Aldershot, Hampshire, GU12 4LP

 

Healthy Hart Ltd was founded on 10 June 2005 with its registered office in Hampshire, it's status is listed as "Active". There are 4 directors listed as Bennett, Alg, Bond, Denise, Chapman, Ann Maureen, Chapman, Daryl Alan for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Denise 07 June 2019 - 1
CHAPMAN, Daryl Alan 10 June 2005 13 August 2019 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Alg 13 August 2019 - 1
CHAPMAN, Ann Maureen 10 June 2005 13 August 2019 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 09 June 2020
PSC07 - N/A 12 September 2019
PSC07 - N/A 12 September 2019
PSC01 - N/A 13 August 2019
AP03 - Appointment of secretary 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
TM02 - Termination of appointment of secretary 13 August 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 10 June 2019
AP01 - Appointment of director 07 June 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 30 August 2017
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 26 June 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 05 May 2015
AA - Annual Accounts 20 July 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 June 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
363a - Annual Return 31 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 15 April 2007
AA - Annual Accounts 23 March 2007
225 - Change of Accounting Reference Date 21 March 2007
363a - Annual Return 20 June 2006
287 - Change in situation or address of Registered Office 31 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
NEWINC - New incorporation documents 10 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.