About

Registered Number: 04792627
Date of Incorporation: 09/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The For All Healthy Living, Centre 68 Lonsdale Avenue, Weston Super Mare, BS23 3SJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.