About

Registered Number: 03417223
Date of Incorporation: 11/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 2 Bower Avenue, Hazel Grove, Stockport, Cheshire, SK7 6LG

 

Healthy Spirit Ltd was registered on 11 August 1997 with its registered office in Cheshire, it's status at Companies House is "Active". There is one director listed as Casey, Carl for the company at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, Carl 12 August 1997 06 February 2013 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 21 August 2017
PSC04 - N/A 21 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 06 August 2014
CH03 - Change of particulars for secretary 03 July 2014
CH01 - Change of particulars for director 03 July 2014
MR01 - N/A 18 June 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 12 August 2013
AD01 - Change of registered office address 31 July 2013
AA - Annual Accounts 18 April 2013
TM01 - Termination of appointment of director 13 February 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 04 March 2009
287 - Change in situation or address of Registered Office 01 November 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 05 July 2006
287 - Change in situation or address of Registered Office 17 October 2005
363a - Annual Return 13 September 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 16 February 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
CERTNM - Change of name certificate 09 October 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 17 August 1998
RESOLUTIONS - N/A 03 September 1997
RESOLUTIONS - N/A 03 September 1997
RESOLUTIONS - N/A 03 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
287 - Change in situation or address of Registered Office 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
NEWINC - New incorporation documents 11 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.