Company NameThe Really Healthy Company Ltd
DirectorsAndrew Paterson and Nancy Silverstein
Company StatusActive
Company Number03021687
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)
Previous NamesThe Really Healthy Company Ltd. and Really Healthy Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew Paterson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed17 February 1995(3 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55j Putney Hill
London
SW15 6RZ
Secretary NameMs Nancy Silverstein
NationalityAmerican
StatusCurrent
Appointed17 February 1995(3 days after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Tanner Street
Flat One
London
SE1 3LD
Director NameMs Nancy Silverstein
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2001(5 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleNatural Health Consultant
Country of ResidenceEngland
Correspondence Address4 Tanner Street
Flat One
London
SE1 3LD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Jeremy John Stephens
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(14 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDown Park Coach House Turners Hill Road
Crawley Down
Crawley
West Sussex
RH10 4HQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.healthy.co.uk
Telephone020 84801000
Telephone regionLondon

Location

Registered Address80-83 Long Lane Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Andrew Paterson
50.00%
Ordinary
500 at £1Nancy Silverstein
50.00%
Ordinary

Financials

Year2014
Net Worth£245,485
Cash£174,531
Current Liabilities£284,155

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

27 June 2023Change of details for Ms Nancy Silverstein as a person with significant control on 6 April 2016 (2 pages)
26 June 2023Change of details for Ms Nancy Silverstein as a person with significant control on 15 June 2023 (2 pages)
15 June 2023Secretary's details changed for Ms Nancy Silverstein on 15 June 2023 (1 page)
15 June 2023Director's details changed for Mr Andrew Paterson on 15 June 2023 (2 pages)
15 June 2023Director's details changed for Ms Nancy Silverstein on 15 June 2023 (2 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
3 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
20 August 2021Notification of Nancy Silverstein as a person with significant control on 6 April 2016 (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
22 December 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
20 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 28 February 2018 (5 pages)
12 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
10 August 2017Termination of appointment of Jeremy John Stephens as a director on 26 July 2017 (1 page)
10 August 2017Termination of appointment of Jeremy John Stephens as a director on 26 July 2017 (1 page)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 April 2016Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane Long Lane London EC1A 9ET on 7 April 2016 (1 page)
7 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(6 pages)
7 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(6 pages)
7 April 2016Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane Long Lane London EC1A 9ET on 7 April 2016 (1 page)
7 March 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
7 March 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 October 2015Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
9 October 2015Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
27 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(6 pages)
27 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 March 2014Amended accounts made up to 28 February 2013 (3 pages)
17 March 2014Amended accounts made up to 28 February 2013 (3 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(6 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(6 pages)
24 January 2014Company name changed really healthy LTD\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
(2 pages)
24 January 2014Change of name notice (2 pages)
24 January 2014Company name changed really healthy LTD\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
(2 pages)
24 January 2014Change of name notice (2 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
6 March 2013Amended accounts made up to 29 February 2012 (3 pages)
6 March 2013Amended accounts made up to 29 February 2012 (3 pages)
8 February 2013Change of name notice (2 pages)
8 February 2013Change of name notice (2 pages)
8 February 2013Company name changed the really healthy company LTD.\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
(2 pages)
8 February 2013Company name changed the really healthy company LTD.\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
(2 pages)
31 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
31 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
6 December 2011Total exemption full accounts made up to 28 February 2011 (14 pages)
6 December 2011Total exemption full accounts made up to 28 February 2011 (14 pages)
2 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 March 2010Director's details changed for Nancy Silverstein on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Andrew Paterson on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Andrew Paterson on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Andrew Paterson on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Nancy Silverstein on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Nancy Silverstein on 1 October 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 October 2009Appointment of Jeremy John Stephens as a director (2 pages)
27 October 2009Appointment of Jeremy John Stephens as a director (2 pages)
24 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
3 March 2009Return made up to 14/02/09; full list of members (4 pages)
3 March 2009Return made up to 14/02/09; full list of members (4 pages)
20 March 2008Return made up to 14/02/08; full list of members (7 pages)
20 March 2008Return made up to 14/02/08; full list of members (7 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 April 2007Return made up to 14/02/07; full list of members (7 pages)
29 April 2007Return made up to 14/02/07; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 February 2005Return made up to 14/02/05; full list of members (7 pages)
22 February 2005Return made up to 14/02/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
31 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
3 February 2004Return made up to 14/02/04; full list of members (7 pages)
3 February 2004Return made up to 14/02/04; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
19 June 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
10 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2002Return made up to 14/02/02; full list of members (6 pages)
11 February 2002Return made up to 14/02/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
22 November 2001Ad 01/02/01--------- £ si 900@1 (2 pages)
22 November 2001Ad 01/02/01--------- £ si 900@1 (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
19 March 2001Return made up to 14/02/01; full list of members (6 pages)
19 March 2001Return made up to 14/02/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 29 February 2000 (4 pages)
5 March 2001Accounts for a small company made up to 29 February 2000 (4 pages)
14 June 2000Accounts for a small company made up to 28 February 1998 (4 pages)
14 June 2000Accounts for a small company made up to 28 February 1998 (4 pages)
14 June 2000Accounts for a small company made up to 28 February 1999 (4 pages)
14 June 2000Accounts for a small company made up to 28 February 1999 (4 pages)
25 May 2000Registered office changed on 25/05/00 from: 11 dan leno walk london SW6 2HN (1 page)
25 May 2000Registered office changed on 25/05/00 from: 11 dan leno walk london SW6 2HN (1 page)
29 February 2000Return made up to 14/02/00; full list of members (6 pages)
29 February 2000Return made up to 14/02/00; full list of members (6 pages)
14 July 1999Return made up to 14/02/99; no change of members (4 pages)
14 July 1999Return made up to 14/02/99; no change of members (4 pages)
11 March 1999Return made up to 14/02/98; no change of members; amend (4 pages)
11 March 1999Return made up to 14/02/98; no change of members; amend (4 pages)
23 July 1998Return made up to 14/02/98; no change of members (4 pages)
23 July 1998Return made up to 14/02/98; no change of members (4 pages)
14 November 1997Full accounts made up to 28 February 1997 (9 pages)
14 November 1997Full accounts made up to 28 February 1997 (9 pages)
5 March 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/97
(6 pages)
5 March 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/97
(6 pages)
16 December 1996Full accounts made up to 28 February 1996 (6 pages)
16 December 1996Full accounts made up to 28 February 1996 (6 pages)
5 March 1996Return made up to 14/02/96; full list of members (6 pages)
5 March 1996Return made up to 14/02/96; full list of members (6 pages)