Company NameHealthy Dialogues Ltd
DirectorsAshlee Mulimba and Joel William Nadebu Mulimba
Company StatusActive
Company Number08790657
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Ashlee Mulimba
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RolePsychology Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address115 Windermere Road
London
SW16 5HE
Director NameDr Joel William Nadebu Mulimba
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address115 Windermere Road
London
SW16 5HE

Location

Registered Address115 Windermere Road
London
SW16 5HE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London

Shareholders

1 at £1Ashlee Mulimba
100.00%
Ordinary

Financials

Year2014
Net Worth£10,951
Current Liabilities£7,738

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

7 March 2021Registered office address changed from 4 South Walk West Wickham BR4 9JA England to 115 Windermere Road London SW16 5HE on 7 March 2021 (1 page)
15 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
13 February 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
1 February 2021Amended total exemption full accounts made up to 30 September 2019 (2 pages)
14 July 2020Registered office address changed from 4 4 South Walk West Wickham Kent BR4 9JA England to 4 South Walk West Wickham BR4 9JA on 14 July 2020 (1 page)
14 July 2020Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England to 4 4 South Walk West Wickham Kent BR4 9JA on 14 July 2020 (1 page)
30 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 January 2019Second filing for the notification of Dr Joel William Nadebu Mulimba as a person with significant control (7 pages)
16 January 2019Second filing of Confirmation Statement dated 25/11/2018 (7 pages)
16 January 2019Second filing of Confirmation Statement dated 25/11/2017 (7 pages)
16 January 2019Second filing to change the details of Dr Ashlee Anne Mulimba as a person with significant control (8 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
20 December 2018Change of details for Dr Ashlee Mulimba as a person with significant control on 20 December 2018
  • ANNOTATION Clarification a second filed PSC04 was registered on 16/01/2019
(3 pages)
20 December 2018Statement of capital following an allotment of shares on 1 September 2017
  • GBP 2
(3 pages)
20 December 2018Notification of Joel William Nadebu Mulimba as a person with significant control on 20 December 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 16/01/2019
(3 pages)
28 November 2018Confirmation statement made on 25 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information was registered on 16/01/2019
(4 pages)
20 September 2018Registered office address changed from 115 Windermere Road London SW16 5HE England to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 20 September 2018 (1 page)
14 June 2018Amended total exemption full accounts made up to 30 September 2016 (3 pages)
8 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 November 2017Confirmation statement made on 25 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information was registered on 16/01/2019
(4 pages)
25 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
9 August 2017Appointment of Dr Joel Mulimba as a director on 9 August 2017 (2 pages)
9 August 2017Appointment of Dr Joel Mulimba as a director on 9 August 2017 (2 pages)
17 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
28 September 2016Registered office address changed from 19 Rowan Crescent London SW16 5JA to 115 Windermere Road London SW16 5HE on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 19 Rowan Crescent London SW16 5JA to 115 Windermere Road London SW16 5HE on 28 September 2016 (1 page)
5 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
5 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
20 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
(4 pages)
20 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
(4 pages)
2 October 2015Registered office address changed from 12 Chilmark Road Streatham London SW16 5HB to 19 Rowan Crescent London SW16 5JA on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 12 Chilmark Road Streatham London SW16 5HB to 19 Rowan Crescent London SW16 5JA on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 12 Chilmark Road Streatham London SW16 5HB to 19 Rowan Crescent London SW16 5JA on 2 October 2015 (1 page)
14 June 2015Micro company accounts made up to 30 September 2014 (4 pages)
14 June 2015Micro company accounts made up to 30 September 2014 (4 pages)
11 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
5 August 2014Registered office address changed from 60 Greyhound Lane London SW16 5RP United Kingdom to 12 Chilmark Road Streatham London SW16 5HB on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from 60 Greyhound Lane London SW16 5RP United Kingdom to 12 Chilmark Road Streatham London SW16 5HB on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from 60 Greyhound Lane London SW16 5RP United Kingdom to 12 Chilmark Road Streatham London SW16 5HB on 5 August 2014 (2 pages)
26 January 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
26 January 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)