HEALING HOUSE NETWORK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHEALING HOUSE NETWORK
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04590188
    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 HEALING HOUSE NETWORK?

    • Activities of religious organisations (94910) / Other service activities

    Where is HEALING HOUSE NETWORK located?

    Registered Office Address
    21 Halfway Close
    BA14 7HQ Trowbridge
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HEALING HOUSE NETWORK?

    Previous Company Names
    Company NameFromUntil
    HEALING HOUSE NETWORK LIMITEDNov 14, 2002Nov 14, 2002

    What are the latest accounts for HEALING HOUSE NETWORK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HEALING HOUSE NETWORK?

    Last Confirmation Statement Made Up ToNov 14, 2025
    Next Confirmation Statement DueNov 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2024
    OverdueNo

    What are the latest filings for HEALING HOUSE NETWORK?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Appointment of Mrs Sarah Jane Barton as a director on Jul 08, 2024

    2 pagesAP01

    Appointment of Mr Michael Stuart Barton as a director on Jul 08, 2024

    2 pagesAP01

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Brigitte Snead as a director on Oct 17, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Nov 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Termination of appointment of Andrew Roy Drake as a director on Apr 23, 2020

    1 pagesTM01

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Nov 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Termination of appointment of Ruth Marie Smith as a director on Apr 26, 2018

    1 pagesTM01

    Appointment of Mr Cedric William Wingrove Pierce as a director on Apr 25, 2018

    2 pagesAP01

    Appointment of Mrs Sandra Lesley Ede as a director on Apr 25, 2018

    2 pagesAP01

    Appointment of Dr Jonathan Nigel Ede as a director on Apr 25, 2018

    2 pagesAP01

    Appointment of Mr Martin Stuart Warburton as a director on Apr 25, 2018

    2 pagesAP01

    Appointment of Mrs Brigitte Snead as a director on Apr 25, 2018

    2 pagesAP01

    Appointment of Mr Andrew Roy Drake as a director on Apr 25, 2018

    2 pagesAP01

    Who are the officers of HEALING HOUSE NETWORK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACOBS, Robert Michael
    Halfway Close
    BA14 7HQ Trowbridge
    21
    England
    Secretary
    Halfway Close
    BA14 7HQ Trowbridge
    21
    England
    238180800001
    BARTON, Michael Stuart
    Halfway Close
    BA14 7HQ Trowbridge
    21
    United Kingdom
    Director
    Halfway Close
    BA14 7HQ Trowbridge
    21
    United Kingdom
    WalesBritishAssistant Finance Director325319610001
    BARTON, Sarah Jane
    Halfway Close
    BA14 7HQ Trowbridge
    21
    United Kingdom
    Director
    Halfway Close
    BA14 7HQ Trowbridge
    21
    United Kingdom
    WalesBritishSelf Employed325319630001
    EDE, Jonathan Nigel, Dr
    Halfway Close
    BA14 7HQ Trowbridge
    21
    United Kingdom
    Director
    Halfway Close
    BA14 7HQ Trowbridge
    21
    United Kingdom
    EnglandBritishChristian Ministry (Retired Gp)246734740001
    EDE, Sandra Lesley
    Halfway Close
    BA14 7HQ Trowbridge
    21
    United Kingdom
    Director
    Halfway Close
    BA14 7HQ Trowbridge
    21
    United Kingdom
    EnglandBritishChristian Ministry (Retired Midwife)246735980001
    JACOBS, Robert Michael
    Halfway Close
    BA14 7HQ Trowbridge
    21
    Wiltshire
    England
    Director
    Halfway Close
    BA14 7HQ Trowbridge
    21
    Wiltshire
    England
    United KingdomBritishChartered Accountant10949170002
    PIERCE, Cedric William Wingrove
    Winsley
    BA15 2LQ Bradford-On-Avon
    41a
    England
    Director
    Winsley
    BA15 2LQ Bradford-On-Avon
    41a
    England
    EnglandBritishPublic Servant246738910001
    SNEAD, Rodney Charles
    Ingrams Avenue
    TN39 5AT Bexhill-On-Sea
    11
    England
    Director
    Ingrams Avenue
    TN39 5AT Bexhill-On-Sea
    11
    England
    United KingdomBritishRetired214788800001
    WARBURTON, Martin Stuart
    Halfway Close
    BA14 7HQ Trowbridge
    21
    United Kingdom
    Director
    Halfway Close
    BA14 7HQ Trowbridge
    21
    United Kingdom
    EnglandBritishRetired Teacher246720690001
    AHMAD, Edward Shahzad
    Bankfield Lane
    OL11 5RJ Rochdale
    15
    Lancashire
    United Kingdom
    Secretary
    Bankfield Lane
    OL11 5RJ Rochdale
    15
    Lancashire
    United Kingdom
    168797510001
    ANDERSON, Peter Ray
    Heather Close
    Thurston
    IP31 3PX Bury St. Edmunds
    1
    Suffolk
    United Kingdom
    Secretary
    Heather Close
    Thurston
    IP31 3PX Bury St. Edmunds
    1
    Suffolk
    United Kingdom
    159239180001
    DROWN, Peter Loring
    Correnden 32-34 Dry Hill Park Road
    TN10 3BU Tonbridge
    Kent
    Secretary
    Correnden 32-34 Dry Hill Park Road
    TN10 3BU Tonbridge
    Kent
    British26765040002
    FEATHERSTONE, Gordon Alan
    61 Circle Gardens
    Merton Park
    SW19 3JT London
    Secretary
    61 Circle Gardens
    Merton Park
    SW19 3JT London
    BritishRetired10334270001
    HAINES, Michael Rory
    19 King Edward Street
    SL1 2QT Slough
    Berkshire
    Secretary
    19 King Edward Street
    SL1 2QT Slough
    Berkshire
    British5199660001
    TAYLOR, Michael
    Collett Road
    Norton Fitzwarren
    TA2 6DD Taunton
    110
    Somerset
    England
    Secretary
    Collett Road
    Norton Fitzwarren
    TA2 6DD Taunton
    110
    Somerset
    England
    183413520001
    AHMAD, Edward Shahzad
    Bankfield Lane
    OL11 5RJ Rochdale
    15
    Lancs
    United Kingdom
    Director
    Bankfield Lane
    OL11 5RJ Rochdale
    15
    Lancs
    United Kingdom
    United KingdomBritishDirector96975510001
    ANDERSON, Caroline Mary
    Lark Valley Court, Lark Valley Drive
    Fornham St. Martin
    IP28 6UQ Bury St. Edmunds
    4
    Suffolk
    England
    Director
    Lark Valley Court, Lark Valley Drive
    Fornham St. Martin
    IP28 6UQ Bury St. Edmunds
    4
    Suffolk
    England
    EnglandBritishChristian Counsellor148481390002
    BUGDEN, Jonathan Leith
    Jameson Road
    TN40 1EG Bexhill-On-Sea
    19
    East Sussex
    United Kingdom
    Director
    Jameson Road
    TN40 1EG Bexhill-On-Sea
    19
    East Sussex
    United Kingdom
    United KingdomBritishPublisher103633600002
    DRAKE, Andrew Roy
    East Knoyle
    SP3 6AU Salisbury
    Friars Hayes Farm
    Wilts
    England
    Director
    East Knoyle
    SP3 6AU Salisbury
    Friars Hayes Farm
    Wilts
    England
    EnglandBritishFarmer38982080002
    DROWN, Christine Anne
    Correnden
    32 Dry Hill Park Road
    TN10 3BU Tonbridge
    Kent
    Director
    Correnden
    32 Dry Hill Park Road
    TN10 3BU Tonbridge
    Kent
    BritishHousewife85618160001
    FEATHERSTONE, Gordon Alan
    61 Circle Gardens
    Merton Park
    SW19 3JT London
    Director
    61 Circle Gardens
    Merton Park
    SW19 3JT London
    BritishRetired10334270001
    FINN, Stuart
    58 Springfield Avenue
    Merton Park
    SW20 9JX London
    Director
    58 Springfield Avenue
    Merton Park
    SW20 9JX London
    EnglandBritishQuantity Surveyor27716290001
    KYLSTRA, Chester Dyer
    Laurel Park Highway
    Hendersonvillle
    2849
    North Carolina 28739
    United States
    Director
    Laurel Park Highway
    Hendersonvillle
    2849
    North Carolina 28739
    United States
    UsaAmericanMinister90609510002
    MALLISON-JONES, Steven David
    Hagden Lane
    WD18 7SH Watford
    344
    Hertfordshire
    Director
    Hagden Lane
    WD18 7SH Watford
    344
    Hertfordshire
    United KingdomBritishExecutive Search127991670001
    SMITH, Ruth Marie
    Bronte Close
    SN3 6JL Swindon
    9
    England
    Director
    Bronte Close
    SN3 6JL Swindon
    9
    England
    United KingdomBritishMusician214749070001
    SNEAD, Brigitte
    Ingrams Avenue
    TN39 5AT Bexhill-On-Sea
    11
    England
    Director
    Ingrams Avenue
    TN39 5AT Bexhill-On-Sea
    11
    England
    EnglandBritishRetired246720390001
    WATSON, Jennifer Anne, Reverend
    25 Maple Way
    Branston
    DE14 3NQ Burton On Trent
    Staffordshire
    Director
    25 Maple Way
    Branston
    DE14 3NQ Burton On Trent
    Staffordshire
    EnglandBritishCompany Director45592180002
    WHEELDON, Timothy John
    Dundas
    Warminster Road, Monkton Combe
    BA2 7BN Bath
    Director
    Dundas
    Warminster Road, Monkton Combe
    BA2 7BN Bath
    United KingdomBritishBusiness Partner91301610001

    What are the latest statements on persons with significant control for HEALING HOUSE NETWORK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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