HEALTH & DIET CENTRES LIMITED

HEALTH & DIET CENTRES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEALTH & DIET CENTRES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01981210
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEALTH & DIET CENTRES LIMITED?

    • Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HEALTH & DIET CENTRES LIMITED located?

    Registered Office Address
    Samuel Ryder House Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Warwickshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEALTH & DIET CENTRES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HEALTH & DIET CENTRES LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for HEALTH & DIET CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Dermott Vance Allen as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Ms Vineta Bajaj as a director on Oct 01, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    9 pagesAA

    legacy

    124 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    14 pagesAA

    legacy

    94 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    16 pagesAA

    legacy

    2 pagesGUARANTEE2

    legacy

    86 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Robbie Ian Bell as a director on Apr 30, 2023

    1 pagesTM01

    Appointment of Mr Nicholas Dermott Vance Allen as a director on Apr 30, 2023

    2 pagesAP01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    22 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    21 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Robbie Ian Bell as a director on Jul 01, 2020

    2 pagesAP01

    Who are the officers of HEALTH & DIET CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAJAJ, Vineta
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United KingdomIrish341272880001
    CATON, Timothy John Marshall
    34 Park Road
    GU7 1SH Godalming
    Surrey
    Secretary
    34 Park Road
    GU7 1SH Godalming
    Surrey
    British97950480001
    CRADDOCK, Roger
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Secretary
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    British20091330002
    GARLEY-EVANS, Lisa Mary
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Secretary
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    216297110001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Secretary
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001
    ALDIS, Peter Howard
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Chief Executive OfficerIrish55735210005
    ALLEN, Nicholas Dermott Vance
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United KingdomBritish245111960001
    BELL, Robbie Ian
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    EnglandBritish97384120002
    BIRABEN-LOSSON, Susan Jane
    12 Ambleside
    GU7 1LP Godalming
    Surrey
    Director
    12 Ambleside
    GU7 1LP Godalming
    Surrey
    British18780420001
    CRADDOCK, Roger
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    EnglandBritish20091330013
    DAY, Gillian Margaret
    Our House
    1 Meadow Brook Court
    DE12 7AX Appleby Magna
    Derbyshire
    Director
    Our House
    1 Meadow Brook Court
    DE12 7AX Appleby Magna
    Derbyshire
    British55013960005
    GARLEY-EVANS, Lisa Mary
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United KingdomBritish210802400001
    HARDY, Lysa Maria
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    United KingdomBritish165408450002
    KEEN, Christian
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    EnglandBritish54544790004
    KENDRICK, Mark
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    United KingdomBritish133928070002
    KOZLOWSKI, Edwin Joseph
    4191 Muirfield Circle
    Nevillewood
    Pa 15142
    Usa
    Director
    4191 Muirfield Circle
    Nevillewood
    Pa 15142
    Usa
    American45829430004
    LEE, Pauline Una, Dr
    Ashlar Grange
    High Street
    BA2 7SW Hinton Charterhouse
    Bath
    Director
    Ashlar Grange
    High Street
    BA2 7SW Hinton Charterhouse
    Bath
    Irish75478470001
    MCMENEMIE, Carolyn
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    EnglandBritish196411980001
    MORAN, Martin Philip
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Northern IrelandIrish196412390001
    MORAN, Martin Philip
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    United KingdomIrish88328810002
    PEET, Alice Florence
    Silverdale Woodland Avenue
    GU6 7HZ Cranleigh
    Surrey
    Director
    Silverdale Woodland Avenue
    GU6 7HZ Cranleigh
    Surrey
    British24634890001
    PEET, John Edward
    Silverdale Woodland Avenue
    GU6 7HZ Cranleigh
    Surrey
    Director
    Silverdale Woodland Avenue
    GU6 7HZ Cranleigh
    Surrey
    British9104090001
    PEET, Margaret Alison
    Well Meadows
    Pickhurst Road
    GU8 4TG Chiddingfold
    Surrey
    Director
    Well Meadows
    Pickhurst Road
    GU8 4TG Chiddingfold
    Surrey
    EnglandBritish45587420005
    ROWE, Kyle John
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    EnglandBritish196412690001
    SANDER, James Mark
    1417 Terrace Drive
    Pittsburgh
    Pennsylvania 15228
    Usa
    Director
    1417 Terrace Drive
    Pittsburgh
    Pennsylvania 15228
    Usa
    American45829640001
    SCHWARTZ, Howard
    Flat 2 Sydney Road
    Ashdown House
    GU1 3LJ Guildford
    Surrey
    Director
    Flat 2 Sydney Road
    Ashdown House
    GU1 3LJ Guildford
    Surrey
    American45895150001
    SHWE, Than Pe
    5 Westdene
    Summerhouse Road
    GU7 1QL Godalming
    Surrey
    Director
    5 Westdene
    Summerhouse Road
    GU7 1QL Godalming
    Surrey
    British72491050002
    VICKERS, Barry
    Dunelm 18 Bramhall Close
    CH48 8BP West Kirby
    Wirral
    Director
    Dunelm 18 Bramhall Close
    CH48 8BP West Kirby
    Wirral
    United KingdomBritish54797050002
    WALMSLEY, Rodney Nigel
    1n Cedar Lodge
    Lythe Hill Park
    GU27 3TD Haslemere
    Surrey
    Director
    1n Cedar Lodge
    Lythe Hill Park
    GU27 3TD Haslemere
    Surrey
    British4142370005
    WATTS, Gregory Alexander
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United KingdomBritish264501740001
    WATTS, William Edward
    119 Witherow Road
    15143 Sewickley
    Pennsylvania
    Director
    119 Witherow Road
    15143 Sewickley
    Pennsylvania
    American45829110001

    Who are the persons with significant control of HEALTH & DIET CENTRES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Health & Diet Group Limited
    Barling Way
    CV10 7RH Nuneaton
    Samuel Ryder House
    England
    Apr 06, 2016
    Barling Way
    CV10 7RH Nuneaton
    Samuel Ryder House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00969167
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0