The for All Healthy Living Company Cic was registered on 09 June 2003 with its registered office in Weston Super Mare, it's status at Companies House is "Active". There are 31 directors listed as Graham, Mark Richard, Fryer, Margaret Ellen, Gilbert, Lynda, Hake, Wendy, Hughes, Mark Adrian, Marriner, Dean Colin Grantley, Morris, Maureen Ann, Hendy, Jennifer Anne, Bartlett, James Reginald, Best, Charmaine, Cooper, Howard Gordon, Dymock, Jaqueline, Fairchild, Janice Disney, Garton, Gill, Griffiths, Sara Ann, Guttridge, Frances Margaret Bethan, Hart, Mary, Hopkins, John Oliver, Miles, Janet Elizabeth, Newton Coram, Christine, Pollard, Rebecca, Porter, Alison Dawn, Salim, Mohammed, Scally, Lesley Ann, Sergeant, Bob, Sharp, Tara Lea, Stone, Lee Sherry, Tabrett, Sally Anne, Taylor, Michael Henry, Varney, Stephen, Yianni, Alison for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRYER, Margaret Ellen | 26 September 2019 | - | 1 |
GILBERT, Lynda | 26 September 2019 | - | 1 |
HAKE, Wendy | 14 May 2015 | - | 1 |
HUGHES, Mark Adrian | 12 July 2012 | - | 1 |
MARRINER, Dean Colin Grantley | 10 July 2019 | - | 1 |
MORRIS, Maureen Ann | 09 September 2010 | - | 1 |
BARTLETT, James Reginald | 04 November 2009 | 30 April 2012 | 1 |
BEST, Charmaine | 09 June 2003 | 15 April 2004 | 1 |
COOPER, Howard Gordon | 09 June 2003 | 01 November 2010 | 1 |
DYMOCK, Jaqueline | 09 June 2003 | 12 July 2007 | 1 |
FAIRCHILD, Janice Disney | 14 September 2006 | 01 November 2010 | 1 |
GARTON, Gill | 09 June 2003 | 30 December 2004 | 1 |
GRIFFITHS, Sara Ann | 09 July 2009 | 30 April 2012 | 1 |
GUTTRIDGE, Frances Margaret Bethan | 01 June 2005 | 08 June 2009 | 1 |
HART, Mary | 30 January 2005 | 01 November 2010 | 1 |
HOPKINS, John Oliver | 09 June 2003 | 04 December 2006 | 1 |
MILES, Janet Elizabeth | 13 May 2004 | 19 March 2018 | 1 |
NEWTON CORAM, Christine | 10 June 2005 | 12 July 2007 | 1 |
POLLARD, Rebecca | 09 September 2010 | 31 May 2015 | 1 |
PORTER, Alison Dawn | 09 June 2003 | 25 March 2005 | 1 |
SALIM, Mohammed | 16 July 2004 | 30 June 2006 | 1 |
SCALLY, Lesley Ann | 01 March 2008 | 30 November 2009 | 1 |
SERGEANT, Bob | 29 July 2009 | 26 November 2019 | 1 |
SHARP, Tara Lea | 14 September 2006 | 12 July 2007 | 1 |
STONE, Lee Sherry | 09 September 2010 | 12 July 2012 | 1 |
TABRETT, Sally Anne | 01 January 2012 | 31 May 2015 | 1 |
TAYLOR, Michael Henry | 12 July 2012 | 26 November 2019 | 1 |
VARNEY, Stephen | 09 June 2003 | 11 May 2006 | 1 |
YIANNI, Alison | 09 November 2006 | 18 February 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAHAM, Mark Richard | 19 April 2011 | - | 1 |
HENDY, Jennifer Anne | 09 June 2003 | 19 April 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
RESOLUTIONS - N/A | 31 March 2020 | |
TM01 - Termination of appointment of director | 29 November 2019 | |
TM01 - Termination of appointment of director | 29 November 2019 | |
AA - Annual Accounts | 19 November 2019 | |
AP01 - Appointment of director | 27 September 2019 | |
AP01 - Appointment of director | 27 September 2019 | |
AP01 - Appointment of director | 10 July 2019 | |
CS01 - N/A | 10 June 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CS01 - N/A | 11 June 2018 | |
MR01 - N/A | 24 May 2018 | |
TM01 - Termination of appointment of director | 20 April 2018 | |
AA - Annual Accounts | 09 January 2018 | |
MR01 - N/A | 23 November 2017 | |
MR01 - N/A | 01 July 2017 | |
MR01 - N/A | 20 June 2017 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 07 February 2017 | |
AR01 - Annual Return | 10 June 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 12 June 2015 | |
TM01 - Termination of appointment of director | 12 June 2015 | |
TM01 - Termination of appointment of director | 12 June 2015 | |
TM01 - Termination of appointment of director | 12 June 2015 | |
AP01 - Appointment of director | 20 May 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 24 January 2013 | |
TM01 - Termination of appointment of director | 30 July 2012 | |
AP01 - Appointment of director | 30 July 2012 | |
AP01 - Appointment of director | 13 July 2012 | |
AP01 - Appointment of director | 13 July 2012 | |
AR01 - Annual Return | 13 July 2012 | |
TM01 - Termination of appointment of director | 13 July 2012 | |
TM01 - Termination of appointment of director | 13 July 2012 | |
AP01 - Appointment of director | 16 January 2012 | |
AA - Annual Accounts | 14 December 2011 | |
CERTNM - Change of name certificate | 27 October 2011 | |
CICCON - N/A | 27 October 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AP03 - Appointment of secretary | 19 April 2011 | |
TM02 - Termination of appointment of secretary | 19 April 2011 | |
AA - Annual Accounts | 11 January 2011 | |
TM01 - Termination of appointment of director | 12 November 2010 | |
TM01 - Termination of appointment of director | 12 November 2010 | |
TM01 - Termination of appointment of director | 12 November 2010 | |
AP01 - Appointment of director | 17 September 2010 | |
AP01 - Appointment of director | 17 September 2010 | |
AP01 - Appointment of director | 17 September 2010 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 26 January 2010 | |
TM01 - Termination of appointment of director | 13 January 2010 | |
MEM/ARTS - N/A | 24 December 2009 | |
AP01 - Appointment of director | 04 November 2009 | |
395 - Particulars of a mortgage or charge | 18 September 2009 | |
288a - Notice of appointment of directors or secretaries | 18 August 2009 | |
288a - Notice of appointment of directors or secretaries | 29 July 2009 | |
363a - Annual Return | 10 June 2009 | |
288b - Notice of resignation of directors or secretaries | 10 June 2009 | |
288b - Notice of resignation of directors or secretaries | 10 June 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
AA - Annual Accounts | 06 September 2007 | |
363s - Annual Return | 03 August 2007 | |
288b - Notice of resignation of directors or secretaries | 03 August 2007 | |
288b - Notice of resignation of directors or secretaries | 03 August 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2006 | |
AA - Annual Accounts | 07 December 2006 | |
288a - Notice of appointment of directors or secretaries | 01 December 2006 | |
288a - Notice of appointment of directors or secretaries | 01 December 2006 | |
288b - Notice of resignation of directors or secretaries | 15 August 2006 | |
363s - Annual Return | 14 August 2006 | |
225 - Change of Accounting Reference Date | 18 January 2006 | |
AA - Annual Accounts | 15 December 2005 | |
363s - Annual Return | 07 November 2005 | |
288a - Notice of appointment of directors or secretaries | 07 November 2005 | |
288b - Notice of resignation of directors or secretaries | 07 November 2005 | |
288b - Notice of resignation of directors or secretaries | 07 November 2005 | |
288a - Notice of appointment of directors or secretaries | 07 October 2005 | |
288a - Notice of appointment of directors or secretaries | 03 October 2005 | |
AA - Annual Accounts | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 07 September 2004 | |
288a - Notice of appointment of directors or secretaries | 12 August 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
363s - Annual Return | 15 July 2004 | |
NEWINC - New incorporation documents | 09 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2018 | Outstanding |
N/A |
A registered charge | 13 November 2017 | Outstanding |
N/A |
A registered charge | 19 June 2017 | Outstanding |
N/A |
A registered charge | 06 June 2017 | Outstanding |
N/A |
Legal charge | 16 September 2009 | Outstanding |
N/A |