About

Registered Number: 04338936
Date of Incorporation: 12/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN

 

Established in 2001, M A Healy Ltd have registered office in Milton Keynes, Buckinghamshire, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed as Healy, Margaret Audrey, Healy, Peter, Healy, Philip Ivor, Holmes, Elizabeth Jane, Stewart, Gordon Campbell at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALY, Margaret Audrey 10 March 2015 - 1
HEALY, Peter 10 April 2015 - 1
HEALY, Philip Ivor 10 April 2015 - 1
STEWART, Gordon Campbell 04 June 2004 16 April 2007 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Elizabeth Jane 02 April 2002 01 June 2009 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AAMD - Amended Accounts 09 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 August 2019
SH01 - Return of Allotment of shares 13 November 2018
AA - Annual Accounts 06 November 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 14 August 2017
CH01 - Change of particulars for director 15 May 2017
RESOLUTIONS - N/A 08 January 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 31 July 2015
AP01 - Appointment of director 11 April 2015
AP01 - Appointment of director 11 April 2015
CERTNM - Change of name certificate 10 March 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 25 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 December 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 05 June 2010
AR01 - Annual Return 01 March 2010
AD01 - Change of registered office address 17 December 2009
AA - Annual Accounts 17 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 04 July 2009
225 - Change of Accounting Reference Date 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 10 January 2008
CERTNM - Change of name certificate 31 October 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
AA - Annual Accounts 15 February 2007
CERTNM - Change of name certificate 21 December 2006
363a - Annual Return 14 December 2006
RESOLUTIONS - N/A 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
123 - Notice of increase in nominal capital 27 April 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 17 December 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
RESOLUTIONS - N/A 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
123 - Notice of increase in nominal capital 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 21 January 2004
CERTNM - Change of name certificate 15 January 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
287 - Change in situation or address of Registered Office 14 January 2002
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.