Company NameHealth In Balance Limited
DirectorAdam Charles Leighton
Company StatusActive
Company Number03868085
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAdam Charles Leighton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1999(same day as company formation)
RolePractitioner Of Trad Chin Med
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane, Mill Hill
London
NW7 2DQ
Secretary NameLisa Ruth Leighton
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Granard Business Centre
Bunns Lane, Mill Hill
London
NW7 2DQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.healthinbalance.co.uk

Location

Registered Address7 Granard Business Centre
Bunns Lane, Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adam Charles Leighton
100.00%
Ordinary

Financials

Year2014
Net Worth£10,272
Cash£23,988
Current Liabilities£14,616

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 October 2022 (3 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
20 October 2022Director's details changed for Adam Charles Leighton on 20 October 2022 (2 pages)
20 October 2022Change of details for Adam Charles Leighton as a person with significant control on 20 October 2022 (2 pages)
20 September 2022Director's details changed for Adam Charles Leighton on 22 August 2022 (2 pages)
20 September 2022Change of details for Adam Charles Leighton as a person with significant control on 20 August 2022 (2 pages)
20 September 2022Termination of appointment of Lisa Ruth Leighton as a secretary on 22 August 2022 (1 page)
3 February 2022Micro company accounts made up to 31 October 2021 (3 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
13 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
21 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
15 October 2014Secretary's details changed for Lisa Ruth Leighton on 15 October 2014 (1 page)
15 October 2014Director's details changed for Adam Charles Leighton on 15 October 2014 (2 pages)
15 October 2014Secretary's details changed for Lisa Ruth Leighton on 15 October 2014 (1 page)
15 October 2014Director's details changed for Adam Charles Leighton on 15 October 2014 (2 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(4 pages)
2 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
30 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 November 2009Director's details changed for Adam Charles Leighton on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Adam Charles Leighton on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Adam Charles Leighton on 1 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 November 2008Return made up to 29/10/08; full list of members (3 pages)
25 November 2008Return made up to 29/10/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 November 2007Return made up to 29/10/07; full list of members (2 pages)
12 November 2007Return made up to 29/10/07; full list of members (2 pages)
12 November 2007Location of register of members (1 page)
12 November 2007Location of debenture register (1 page)
12 November 2007Registered office changed on 12/11/07 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
12 November 2007Registered office changed on 12/11/07 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
12 November 2007Location of register of members (1 page)
12 November 2007Location of debenture register (1 page)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 June 2007Registered office changed on 28/06/07 from: c/o aims accountants 8 sydney grove london NW4 2EH (1 page)
28 June 2007Registered office changed on 28/06/07 from: c/o aims accountants 8 sydney grove london NW4 2EH (1 page)
4 December 2006Return made up to 29/10/06; full list of members (2 pages)
4 December 2006Return made up to 29/10/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 December 2005Location of register of members (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Return made up to 29/10/05; full list of members (2 pages)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Return made up to 29/10/05; full list of members (2 pages)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Location of register of members (1 page)
12 December 2005Registered office changed on 12/12/05 from: northway house 1379 high road whetstone london N20 9LP (1 page)
12 December 2005Registered office changed on 12/12/05 from: northway house 1379 high road whetstone london N20 9LP (1 page)
13 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
13 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
4 November 2004Return made up to 29/10/04; full list of members (6 pages)
4 November 2004Return made up to 29/10/04; full list of members (6 pages)
24 September 2004Registered office changed on 24/09/04 from: brook cottage brook drive radlett hertfordshire WD7 8ET (1 page)
24 September 2004Registered office changed on 24/09/04 from: brook cottage brook drive radlett hertfordshire WD7 8ET (1 page)
26 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
26 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
27 February 2004Location of register of members (1 page)
27 February 2004Location of register of members (1 page)
27 February 2004Registered office changed on 27/02/04 from: senator house 2 graham road london NW4 3HJ (1 page)
27 February 2004Registered office changed on 27/02/04 from: senator house 2 graham road london NW4 3HJ (1 page)
28 October 2003Return made up to 29/10/03; full list of members (6 pages)
28 October 2003Return made up to 29/10/03; full list of members (6 pages)
22 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
22 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
5 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
30 November 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
7 November 2001Return made up to 29/10/01; full list of members (6 pages)
7 November 2001Return made up to 29/10/01; full list of members (6 pages)
27 November 2000Return made up to 29/10/00; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
27 November 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
27 November 2000Return made up to 29/10/00; full list of members (6 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999New director appointed (2 pages)
29 October 1999Incorporation (15 pages)
29 October 1999Incorporation (15 pages)