Company NameHealing Force Limited
DirectorChiabass Lawrence
Company StatusActive
Company Number08503029
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 96040Physical well-being activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Chiabass Lawrence
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(7 years after company formation)
Appointment Duration3 years, 11 months
RoleMananger
Country of ResidenceEngland
Correspondence Address94 Balmoral Drive
Borehamwood
WD6 2RB
Secretary NameMrs Caterina Falce
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address8 Bracken Close
Borehamwood
WD6 5JX
Director NameMrs Caterina Falce
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(7 years after company formation)
Appointment Duration2 days (resigned 06 May 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Bracken Close
Borehamwood
WD6 5JX
Director NameMML Capital Ltd (Corporation)
StatusResigned
Appointed22 June 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 2020)
Correspondence Address8 Bracken Close
Borehamwood
WD6 5JX

Contact

Websitewww.healingforceuk.com

Location

Registered Address94 Balmoral Drive
Borehamwood
WD6 2RB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Caterina Falce
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (3 days from now)

Filing History

15 September 2020Registered office address changed from 8 Bracken Close Borehamwood WD6 5JX England to 94 Balmoral Drive Borehamwood WD6 2RB on 15 September 2020 (1 page)
29 May 2020Termination of appointment of Caterina Falce as a director on 6 May 2020 (1 page)
29 May 2020Cessation of Caterina Falce as a person with significant control on 5 May 2020 (1 page)
29 May 2020Notification of Chiabass Lawrence as a person with significant control on 1 May 2020 (2 pages)
29 May 2020Appointment of Mr Chiabass Lawrence as a director on 15 May 2020 (2 pages)
9 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
4 May 2020Notification of Caterina Falce as a person with significant control on 4 May 2020 (1 page)
4 May 2020Cessation of Chiabass Lawrence as a person with significant control on 4 May 2020 (1 page)
4 May 2020Termination of appointment of Mml Capital Ltd as a director on 4 May 2020 (1 page)
4 May 2020Appointment of Mrs Caterina Falce as a director on 4 May 2020 (2 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
16 April 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
7 March 2019Notification of Chiabass Lawrence as a person with significant control on 7 March 2019 (2 pages)
14 July 2018Cessation of Caterina Falce as a person with significant control on 14 July 2018 (1 page)
23 June 2018Termination of appointment of Caterina Falce as a secretary on 22 June 2018 (1 page)
23 June 2018Termination of appointment of Caterina Falce as a director on 22 June 2018 (1 page)
23 June 2018Appointment of Mml Capital Ltd as a director on 22 June 2018 (2 pages)
23 June 2018Registered office address changed from 72 Oakroyd Avenue Potters Bar EN6 2EN England to 8 Bracken Close Borehamwood WD6 5JX on 23 June 2018 (1 page)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 October 2016Registered office address changed from 8 Bracken Close Borehamwood WD6 5JX to 72 Oakroyd Avenue Potters Bar EN6 2EN on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 8 Bracken Close Borehamwood WD6 5JX to 72 Oakroyd Avenue Potters Bar EN6 2EN on 27 October 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
15 May 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
24 April 2013Incorporation (25 pages)
24 April 2013Incorporation (25 pages)