HEALING HOUSE NETWORK
Overview
Company Name | HEALING HOUSE NETWORK |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04590188 |
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 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 Address | No |
What were the previous names of HEALING HOUSE NETWORK?
Company Name | From | Until |
---|---|---|
HEALING HOUSE NETWORK LIMITED | Nov 14, 2002 | Nov 14, 2002 |
What are the latest accounts for HEALING HOUSE 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 HOUSE NETWORK?
Last Confirmation Statement Made Up To | Nov 14, 2025 |
---|---|
Next Confirmation Statement Due | Nov 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2024 |
Overdue | No |
What are the latest filings for HEALING HOUSE NETWORK?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Appointment of Mrs Sarah Jane Barton as a director on Jul 08, 2024 | 2 pages | AP01 | ||
Appointment of Mr Michael Stuart Barton as a director on Jul 08, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brigitte Snead as a director on Oct 17, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Termination of appointment of Andrew Roy Drake as a director on Apr 23, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Nov 14, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Termination of appointment of Ruth Marie Smith as a director on Apr 26, 2018 | 1 pages | TM01 | ||
Appointment of Mr Cedric William Wingrove Pierce as a director on Apr 25, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Sandra Lesley Ede as a director on Apr 25, 2018 | 2 pages | AP01 | ||
Appointment of Dr Jonathan Nigel Ede as a director on Apr 25, 2018 | 2 pages | AP01 | ||
Appointment of Mr Martin Stuart Warburton as a director on Apr 25, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Brigitte Snead as a director on Apr 25, 2018 | 2 pages | AP01 | ||
Appointment of Mr Andrew Roy Drake as a director on Apr 25, 2018 | 2 pages | AP01 | ||
Who are the officers of HEALING HOUSE NETWORK?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACOBS, Robert Michael | Secretary | Halfway Close BA14 7HQ Trowbridge 21 England | 238180800001 | |||||||
BARTON, Michael Stuart | Director | Halfway Close BA14 7HQ Trowbridge 21 United Kingdom | Wales | British | Assistant Finance Director | 325319610001 | ||||
BARTON, Sarah Jane | Director | Halfway Close BA14 7HQ Trowbridge 21 United Kingdom | Wales | British | Self Employed | 325319630001 | ||||
EDE, Jonathan Nigel, Dr | Director | Halfway Close BA14 7HQ Trowbridge 21 United Kingdom | England | British | Christian Ministry (Retired Gp) | 246734740001 | ||||
EDE, Sandra Lesley | Director | Halfway Close BA14 7HQ Trowbridge 21 United Kingdom | England | British | Christian Ministry (Retired Midwife) | 246735980001 | ||||
JACOBS, Robert Michael | Director | Halfway Close BA14 7HQ Trowbridge 21 Wiltshire England | United Kingdom | British | Chartered Accountant | 10949170002 | ||||
PIERCE, Cedric William Wingrove | Director | Winsley BA15 2LQ Bradford-On-Avon 41a England | England | British | Public Servant | 246738910001 | ||||
SNEAD, Rodney Charles | Director | Ingrams Avenue TN39 5AT Bexhill-On-Sea 11 England | United Kingdom | British | Retired | 214788800001 | ||||
WARBURTON, Martin Stuart | Director | Halfway Close BA14 7HQ Trowbridge 21 United Kingdom | England | British | Retired Teacher | 246720690001 | ||||
AHMAD, Edward Shahzad | Secretary | Bankfield Lane OL11 5RJ Rochdale 15 Lancashire United Kingdom | 168797510001 | |||||||
ANDERSON, Peter Ray | Secretary | Heather Close Thurston IP31 3PX Bury St. Edmunds 1 Suffolk United Kingdom | 159239180001 | |||||||
DROWN, Peter Loring | Secretary | Correnden 32-34 Dry Hill Park Road TN10 3BU Tonbridge Kent | British | 26765040002 | ||||||
FEATHERSTONE, Gordon Alan | Secretary | 61 Circle Gardens Merton Park SW19 3JT London | British | Retired | 10334270001 | |||||
HAINES, Michael Rory | Secretary | 19 King Edward Street SL1 2QT Slough Berkshire | British | 5199660001 | ||||||
TAYLOR, Michael | Secretary | Collett Road Norton Fitzwarren TA2 6DD Taunton 110 Somerset England | 183413520001 | |||||||
AHMAD, Edward Shahzad | Director | Bankfield Lane OL11 5RJ Rochdale 15 Lancs United Kingdom | United Kingdom | British | Director | 96975510001 | ||||
ANDERSON, Caroline Mary | Director | Lark Valley Court, Lark Valley Drive Fornham St. Martin IP28 6UQ Bury St. Edmunds 4 Suffolk England | England | British | Christian Counsellor | 148481390002 | ||||
BUGDEN, Jonathan Leith | Director | Jameson Road TN40 1EG Bexhill-On-Sea 19 East Sussex United Kingdom | United Kingdom | British | Publisher | 103633600002 | ||||
DRAKE, Andrew Roy | Director | East Knoyle SP3 6AU Salisbury Friars Hayes Farm Wilts England | England | British | Farmer | 38982080002 | ||||
DROWN, Christine Anne | Director | Correnden 32 Dry Hill Park Road TN10 3BU Tonbridge Kent | British | Housewife | 85618160001 | |||||
FEATHERSTONE, Gordon Alan | Director | 61 Circle Gardens Merton Park SW19 3JT London | British | Retired | 10334270001 | |||||
FINN, Stuart | Director | 58 Springfield Avenue Merton Park SW20 9JX London | England | British | Quantity Surveyor | 27716290001 | ||||
KYLSTRA, Chester Dyer | Director | Laurel Park Highway Hendersonvillle 2849 North Carolina 28739 United States | Usa | American | Minister | 90609510002 | ||||
MALLISON-JONES, Steven David | Director | Hagden Lane WD18 7SH Watford 344 Hertfordshire | United Kingdom | British | Executive Search | 127991670001 | ||||
SMITH, Ruth Marie | Director | Bronte Close SN3 6JL Swindon 9 England | United Kingdom | British | Musician | 214749070001 | ||||
SNEAD, Brigitte | Director | Ingrams Avenue TN39 5AT Bexhill-On-Sea 11 England | England | British | Retired | 246720390001 | ||||
WATSON, Jennifer Anne, Reverend | Director | 25 Maple Way Branston DE14 3NQ Burton On Trent Staffordshire | England | British | Company Director | 45592180002 | ||||
WHEELDON, Timothy John | Director | Dundas Warminster Road, Monkton Combe BA2 7BN Bath | United Kingdom | British | Business Partner | 91301610001 |
What are the latest statements on persons with significant control for HEALING HOUSE NETWORK?
Notified On | Ceased On | Statement |
---|---|---|
Nov 14, 2016 | The 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