HEALING HANDS NETWORK
Overview
Company Name | HEALING HANDS NETWORK |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03802473 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HEALING HANDS NETWORK?
- Other human health activities (86900) / Human health and social work activities
Where is HEALING HANDS NETWORK located?
Registered Office Address | 151 Fillongley Road Meriden CV7 7LT Coventry West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HEALING HANDS NETWORK?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HEALING HANDS NETWORK?
Last Confirmation Statement Made Up To | Jul 08, 2026 |
---|---|
Next Confirmation Statement Due | Jul 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 08, 2025 |
Overdue | No |
What are the latest filings for HEALING HANDS NETWORK?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Confirmation statement made on Jul 08, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||
Confirmation statement made on Jul 08, 2017 with no updates | 3 pages | CS01 | ||
Cessation of Anu Hart as a person with significant control on Nov 19, 2016 | 1 pages | PSC07 | ||
Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||
Termination of appointment of Anu Hart as a director on Jan 01, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 14 pages | AA | ||
Confirmation statement made on Jul 08, 2016 with updates | 6 pages | CS01 | ||
Termination of appointment of Zandra Anne Lilley as a secretary on Jan 30, 2016 | 1 pages | TM02 | ||
Termination of appointment of Zandra Anne Lilley as a director on Jan 30, 2016 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 13 pages | AA | ||
Who are the officers of HEALING HANDS NETWORK?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HACKETT, Gary | Director | Fillongley Road Meriden CV7 7LT Coventry 151 West Midlands United Kingdom | United Kingdom | British | Company Director | 46929560002 | ||||
STRETTON, Susan Jane | Director | 151 Fillongley Road CV7 7LT Meriden West Midlands | England | British | Self Employed | 72721450001 | ||||
GRIFFITHS, Sandra | Secretary | Bank House Stoke Bliss WR15 8QH Tenbury Wells Worcestershire | British | Secretary | 66300850001 | |||||
LILLEY, Zandra Anne | Secretary | Fillongley Road Meriden CV7 7LT Coventry 151 West Midlands United Kingdom | 186563620001 | |||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
ALEXANDER, Janet | Director | The Hobbits 96 Ellan Hay Road Bradley Stoke BS32 0HB Bristol Avon | British | Therapist | 70040420001 | |||||
BAYLY, Anthony Edward | Director | 65 Sandelswood End HP9 2AA Beaconsfield Buckinghamshire | British | Retired | 57140190001 | |||||
BENNICKE, Roy | Director | 21 Burnside Avenue Stockton Heath WA4 2AW Warrington Cheshire | British | Therapist | 70040430001 | |||||
BLAXILL, Patricia Yvonne | Director | New Road Great Barford MK44 3LQ Bedford Jordans England | United Kingdom | British | Massage Therapist | 83042060002 | ||||
FELGATE, Susan | Director | Saleta Gloucester Road, Hartpury GL19 3BT Gloucester Gloucestershire | British | Therapist | 70040450001 | |||||
GOODFELLOW, Mary | Director | Bank House Stoke Bliss WR15 8QH Tenbury Wells Worcestershire | United Kingdom | British | Complementary Therapist | 156109850001 | ||||
GRIFFITHS, Sandra | Director | Bank House Stoke Bliss WR15 8QH Tenbury Wells Worcestershire | British | Secretary | 66300850001 | |||||
GWILLAM, Roy William | Director | 19 Grange Avenue WR3 7QB Worcester Worcestershire | United Kingdom | British | Accountant | 70233270001 | ||||
HART, Anu | Director | Wainbody Avenue South CV3 6BX Coventry 172 England | England | British | Solicitor | 186516690003 | ||||
HEMMINGS, Diane Lesley | Director | Glen Esk DD9 7YN Edzell Auchmull Lodge Angus United Kingdom | United Kingdom | British | Tutor-Socf | 16736030002 | ||||
HOLT, Heather | Director | Tudor Cottage Gretton GL54 5EY Cheltenham Gloucestershire | British | Therapist | 39589270001 | |||||
HOLTOM, Kenneth Henry James | Director | 143 Cheltenham Road WR11 6LF Evesham Worcestershire | British | 43536790001 | ||||||
JONES, Colin | Director | 23 Laurel Drive Willaston CH64 1TN Neston Cheshire | British | Therapist | 70040520002 | |||||
KEABLE, Margery Ellen | Director | 50 Clifton Road SM6 8AN Wallington Surrey | British | Complementary Therapist | 66300690001 | |||||
LEE, Robin Victor | Director | 20 Rufford Avenue NN3 3NY Northampton Northamptonshire | British | Retired | 66300750001 | |||||
LILLEY, Zandra Anne | Director | Fillongley Road Meriden CV7 7LT Coventry 151 West Midlands United Kingdom | England | British | Retired | 186486850001 | ||||
MAY, Yasmin | Director | 23 Holmehill Godmanchester PE29 2EX Huntingdon Cambridgeshire | British | Government Employee | 115562390001 | |||||
POOLE, Christina Vicki | Director | Rowans Haydown Leas Vernham Dean SP11 0LB Andover Hampshire | British | Therapist | 76127100001 | |||||
RASDALL, Richard Hugh | Director | The Honey Pot Church Street Stow On The Wold GL54 1BE Cheltenham Gloucestershire | British | Shopkeeper | 60554190001 | |||||
ROBINSON, Janette Susan | Director | 49a Britannia Road SW6 2HJ London 2 Britannia Studios | England | British | None | 140755810001 | ||||
SINGLETON, Mari | Director | 1 Hallow Close Hallow WR9 7AA Worcester Worcestershire | British | Therapist | 70040360002 | |||||
UNDERWOOD, William | Director | 5 Stanford Court Sheep Street SN10 1EW Devizes Wiltshire | British | Therapist | 70233220001 | |||||
WHITTLE, Jean Patricia | Director | Little Portocks End WR13 6PE Clevelodge Malvery | British | Psychotherapist | 76127350002 | |||||
WILLIAMS, Margaret | Director | Croft Orchard Church Lane Tibberton WR9 7NW Droitwich Worcestershire | United Kingdom | British | Teacher | 5951470001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of HEALING HANDS NETWORK?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Anu Hart | Apr 06, 2016 | Wainbody Avenue South CV3 6BX Coventry 172 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Susan Jane Stratton | Apr 06, 2016 | Fillongley Road Meriden CV7 7LT Coventry 151 West Midlands | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Gary Hackett | Apr 06, 2016 | Church Road Rolleston-On-Dove DE13 9BE Burton-On-Trent 34 Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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