Company NameHealthy Living Consultants Ltd
DirectorMarianne Arnstrom
Company StatusActive
Company Number05745541
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMarianne Arnstrom
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySwedish
StatusCurrent
Appointed16 March 2006(same day as company formation)
RoleHealth Consultant
Country of ResidenceSweden
Correspondence AddressEmholsvagen 15
37142 Karlskrona
Sweden
Secretary NameTimothy Bryn Coulter
StatusCurrent
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address52a Painshawfield Road
Stocksfield
Northumberland
NE43 7QY
Secretary NameElizabeth Richards
NationalityBritish
StatusResigned
Appointed13 December 2007(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2008)
RoleSecretary
Correspondence Address9 Chester Mews
Suite 2461
London
SW1X 7AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteharingey.nhs.uk

Location

Registered AddressDuboff & Co
Kingsbury House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Marianne Arnstrom
100.00%
Ordinary

Financials

Year2014
Net Worth£8,067
Cash£16,380
Current Liabilities£8,744

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

12 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
11 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50
(4 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50
(4 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50
(4 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50
(4 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50
(4 pages)
21 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 21 March 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Marianne Arnstrom on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Marianne Arnstrom on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Marianne Arnstrom on 1 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL england (1 page)
7 July 2009Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL england (1 page)
24 April 2009Return made up to 16/03/09; full list of members (3 pages)
24 April 2009Return made up to 16/03/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 May 2008Registered office changed on 01/05/2008 from c/o duboff & co trafalgar house grenville place, london NW7 3SA (1 page)
1 May 2008Return made up to 16/03/08; full list of members (3 pages)
1 May 2008Return made up to 16/03/08; full list of members (3 pages)
1 May 2008Registered office changed on 01/05/2008 from c/o duboff & co trafalgar house grenville place, london NW7 3SA (1 page)
4 April 2008Appointment terminated secretary elizabeth richards (1 page)
4 April 2008Appointment terminated secretary elizabeth richards (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008New secretary appointed (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 April 2007Return made up to 16/03/07; full list of members (2 pages)
2 April 2007Return made up to 16/03/07; full list of members (2 pages)
21 August 2006Ad 01/06/06--------- £ si 50@1=50 £ ic 1/51 (2 pages)
21 August 2006Ad 01/06/06--------- £ si 50@1=50 £ ic 1/51 (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
16 March 2006Incorporation (16 pages)
16 March 2006Incorporation (16 pages)