About

Registered Number: 03710016
Date of Incorporation: 09/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Coaldale Road, Lymedale Business Park, Newcastle-Under-Lyme, Staffordshire, ST5 9QX,

 

Having been setup in 1999, The Health Store Ltd are based in Newcastle-Under-Lyme. There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYAN, Tim Jerome 25 July 2013 - 1
GUNN, Graeme Anton David 09 February 1999 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
HUSBANDS, Alison 03 September 2018 - 1
RYAN, Timothy Jerome 25 July 2013 - 1
HARKAVI, Oren 01 November 2011 25 July 2013 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
MR01 - N/A 06 January 2020
AA - Annual Accounts 25 November 2019
MR01 - N/A 05 April 2019
AP01 - Appointment of director 29 March 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 20 September 2018
AA01 - Change of accounting reference date 20 September 2018
AD01 - Change of registered office address 17 September 2018
AP03 - Appointment of secretary 17 September 2018
AP01 - Appointment of director 17 September 2018
AP01 - Appointment of director 17 September 2018
AP01 - Appointment of director 17 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 14 February 2014
AP03 - Appointment of secretary 14 February 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
TM02 - Termination of appointment of secretary 13 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 10 February 2012
TM01 - Termination of appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
AP03 - Appointment of secretary 20 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 12 May 2011
DISS40 - Notice of striking-off action discontinued 15 January 2011
AR01 - Annual Return 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 05 October 2007
287 - Change in situation or address of Registered Office 28 March 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 10 May 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 26 April 2000
363s - Annual Return 19 April 2000
225 - Change of Accounting Reference Date 18 April 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
287 - Change in situation or address of Registered Office 17 February 1999
NEWINC - New incorporation documents 09 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2020 Outstanding

N/A

A registered charge 04 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.