HEALING HOUSE NETWORK

04590188
21 HALFWAY CLOSE TROWBRIDGE UNITED KINGDOM BA14 7HQ

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 10 Buy now
20 Jul 2024 officers Appointment of director (Mrs Sarah Jane Barton) 2 Buy now
20 Jul 2024 officers Appointment of director (Mr Michael Stuart Barton) 2 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2023 officers Termination of appointment of director (Brigitte Snead) 1 Buy now
04 Oct 2023 accounts Annual Accounts 10 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 accounts Annual Accounts 10 Buy now
14 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 10 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 10 Buy now
28 Apr 2020 officers Termination of appointment of director (Andrew Roy Drake) 1 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 accounts Annual Accounts 10 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 11 Buy now
24 May 2018 officers Termination of appointment of director (Ruth Marie Smith) 1 Buy now
24 May 2018 officers Appointment of director (Mr Cedric William Wingrove Pierce) 2 Buy now
24 May 2018 officers Appointment of director (Mrs Sandra Lesley Ede) 2 Buy now
24 May 2018 officers Appointment of director (Dr Jonathan Nigel Ede) 2 Buy now
24 May 2018 officers Appointment of director (Mr Martin Stuart Warburton) 2 Buy now
24 May 2018 officers Appointment of director (Mrs Brigitte Snead) 2 Buy now
24 May 2018 officers Appointment of director (Mr Andrew Roy Drake) 2 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Amended Accounts 10 Buy now
30 Sep 2017 accounts Annual Accounts 2 Buy now
21 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2017 officers Appointment of secretary (Mr Robert Michael Jacobs) 2 Buy now
21 Sep 2017 officers Termination of appointment of secretary (Michael Taylor) 1 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2016 officers Appointment of director (Mr Rodney Charles Snead) 2 Buy now
22 Sep 2016 officers Change of particulars for director (Mrs Ruth Smith) 2 Buy now
22 Sep 2016 officers Termination of appointment of director (Caroline Mary Anderson) 1 Buy now
22 Sep 2016 officers Appointment of director (Mrs Ruth Smith) 2 Buy now
22 Sep 2016 accounts Annual Accounts 4 Buy now
22 Sep 2016 officers Termination of appointment of director (Chester Dyer Kylstra) 1 Buy now
14 Nov 2015 annual-return Annual Return 5 Buy now
14 Nov 2015 officers Change of particulars for director (Mrs Caroline Mary Anderson) 2 Buy now
13 Jul 2015 accounts Annual Accounts 3 Buy now
19 Jun 2015 officers Appointment of director (Mr Robert Michael Jacobs) 2 Buy now
15 Nov 2014 annual-return Annual Return 4 Buy now
26 Apr 2014 officers Termination of appointment of director (Edward Ahmad) 1 Buy now
05 Mar 2014 accounts Annual Accounts 3 Buy now
06 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2013 officers Appointment of secretary (Mr Michael Taylor) 2 Buy now
04 Dec 2013 officers Termination of appointment of secretary (Edward Ahmad) 1 Buy now
17 Nov 2013 annual-return Annual Return 5 Buy now
09 Nov 2013 officers Termination of appointment of director (Jonathan Bugden) 1 Buy now
06 Jul 2013 accounts Annual Accounts 3 Buy now
26 Feb 2013 officers Appointment of director (Mrs Caroline Mary Anderson) 2 Buy now
12 Dec 2012 annual-return Annual Return 5 Buy now
02 Oct 2012 accounts Annual Accounts 10 Buy now
01 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2012 officers Termination of appointment of secretary (Peter Anderson) 1 Buy now
01 May 2012 officers Appointment of secretary (Mr Edward Shahzad Ahmad) 2 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
29 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2011 accounts Annual Accounts 4 Buy now
11 Apr 2011 officers Change of particulars for director (Chester Dyer Kylstra) 3 Buy now
08 Apr 2011 officers Appointment of secretary (Mr Peter Ray Anderson) 1 Buy now
08 Apr 2011 officers Appointment of director (Mr Edward Shahzad Ahmad) 2 Buy now
18 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2011 officers Termination of appointment of secretary (Gordon Featherstone) 1 Buy now
23 Feb 2011 officers Termination of appointment of director (Stuart Finn) 1 Buy now
14 Dec 2010 annual-return Annual Return 6 Buy now
13 Dec 2010 officers Termination of appointment of director (Steven Mallison-Jones) 1 Buy now
13 Dec 2010 officers Appointment of director (Mr Jonathan Leith Bugden) 2 Buy now
27 Sep 2010 accounts Annual Accounts 8 Buy now
19 Nov 2009 annual-return Annual Return 4 Buy now
19 Nov 2009 officers Change of particulars for director (Chester Dyer Kylstra) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Steven David Mallison-Jones) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Stuart Finn) 2 Buy now
30 Oct 2009 accounts Annual Accounts 9 Buy now
23 Feb 2009 annual-return Annual return made up to 14/11/08 3 Buy now
31 Oct 2008 accounts Annual Accounts 9 Buy now
22 Oct 2008 officers Director appointed stuart finn 2 Buy now
25 Feb 2008 officers Appointment terminated director timothy wheeldon 1 Buy now
25 Feb 2008 officers Director appointed steven david mallison-jones 2 Buy now
15 Feb 2008 annual-return Annual return made up to 14/11/07 4 Buy now
14 Dec 2007 accounts Annual Accounts 9 Buy now
13 Apr 2007 annual-return Annual return made up to 14/11/06 4 Buy now
04 Apr 2007 officers Director resigned 1 Buy now
04 Apr 2007 officers New secretary appointed 1 Buy now
02 Apr 2007 officers New director appointed 1 Buy now
02 Apr 2007 officers Secretary resigned 1 Buy now
03 Nov 2006 accounts Annual Accounts 10 Buy now
29 Jun 2006 annual-return Annual return made up to 14/11/05 4 Buy now
29 Jun 2006 address Registered office changed on 29/06/06 from: 3RD floor audrey house 16-20 ely place, london EC1N 6SN 1 Buy now
31 May 2006 accounts Annual Accounts 7 Buy now
26 Nov 2004 annual-return Annual return made up to 14/11/04 4 Buy now
02 Sep 2004 accounts Annual Accounts 8 Buy now
28 Apr 2004 change-of-name Certificate Change Of Name Company 3 Buy now
10 Mar 2004 resolution Resolution 16 Buy now
22 Nov 2003 annual-return Annual return made up to 14/11/03 5 Buy now
25 Jul 2003 officers New director appointed 2 Buy now
25 Jul 2003 officers New secretary appointed 2 Buy now
25 Jul 2003 officers Secretary resigned 2 Buy now
25 Jul 2003 officers Director resigned 2 Buy now
25 Jul 2003 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now