About

Registered Number: 01776319
Date of Incorporation: 08/12/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: C/O Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY,

 

Established in 1983, Healthy Happy Homes Ltd are based in Congleton, Cheshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of Healthy Happy Homes Ltd are listed as Burke, John, Cox, Lionel, Blakeborough, Louise Marion, Cox, Dawn Heather, Cox Mbe, Dawn Heather in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKEBOROUGH, Louise Marion N/A 17 April 2006 1
COX, Dawn Heather 01 June 2014 05 June 2018 1
COX MBE, Dawn Heather 11 February 2019 30 May 2019 1
Secretary Name Appointed Resigned Total Appointments
BURKE, John 17 April 2006 01 May 2012 1
COX, Lionel N/A 17 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 05 May 2020
TM01 - Termination of appointment of director 20 February 2020
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 08 May 2019
AD01 - Change of registered office address 07 May 2019
CS01 - N/A 05 May 2019
AP01 - Appointment of director 11 February 2019
TM01 - Termination of appointment of director 05 June 2018
MR04 - N/A 30 May 2018
MR04 - N/A 30 May 2018
MR04 - N/A 30 May 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 10 May 2017
MR05 - N/A 15 September 2016
RESOLUTIONS - N/A 14 July 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 09 May 2016
AA - Annual Accounts 05 April 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 26 September 2014
CH01 - Change of particulars for director 16 July 2014
AP01 - Appointment of director 14 July 2014
AR01 - Annual Return 09 May 2014
CERTNM - Change of name certificate 10 March 2014
AA - Annual Accounts 09 August 2013
AD01 - Change of registered office address 19 July 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 30 May 2012
TM02 - Termination of appointment of secretary 30 May 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AD01 - Change of registered office address 03 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 28 July 2011
MG01 - Particulars of a mortgage or charge 21 December 2010
AR01 - Annual Return 30 November 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 14 April 2008
AA - Annual Accounts 22 June 2007
363s - Annual Return 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
363s - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 26 April 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 12 June 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 20 October 2000
395 - Particulars of a mortgage or charge 01 August 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 12 July 1999
395 - Particulars of a mortgage or charge 17 July 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 02 October 1996
395 - Particulars of a mortgage or charge 09 August 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 19 June 1995
363s - Annual Return 19 June 1995
395 - Particulars of a mortgage or charge 10 May 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 20 May 1994
363s - Annual Return 19 July 1993
AA - Annual Accounts 14 May 1993
AA - Annual Accounts 04 March 1993
363s - Annual Return 18 May 1992
363b - Annual Return 11 October 1991
AA - Annual Accounts 28 July 1991
AA - Annual Accounts 18 March 1991
363a - Annual Return 03 December 1990
AA - Annual Accounts 08 January 1990
287 - Change in situation or address of Registered Office 15 November 1989
363 - Annual Return 19 October 1989
AA - Annual Accounts 07 March 1989
363 - Annual Return 20 January 1989
AA - Annual Accounts 15 June 1987
363 - Annual Return 15 June 1987
363 - Annual Return 10 September 1986
AA - Annual Accounts 15 July 1986
NEWINC - New incorporation documents 08 December 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 May 2012 Fully Satisfied

N/A

Mortgage deed 17 December 2010 Outstanding

N/A

Legal charge 31 July 2000 Fully Satisfied

N/A

Legal charge 06 July 1998 Fully Satisfied

N/A

Legal charge 01 August 1996 Fully Satisfied

N/A

Legal charge 01 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.