Company NameHealthstyle Services Ltd
DirectorHamida Abdulai
Company StatusActive
Company Number10053368
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month ago)

Business Activity

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

Director

Director NameMiss Hamida Abdulai
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Given Wilson Walk
London
E13 0EB

Location

Registered Address35 Given Wilson Walk
London
E13 0EB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 September 2021Registered office address changed from Action House 53 Sandgate Street Studio 28 London SE15 1LE England to 35 Given Wilson Walk London E13 0EB on 19 September 2021 (1 page)
3 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2021Registered office address changed from Action House Sandgate Street Studio 28 London SE15 1LE England to Action House 53 Sandgate Street Studio 28 London SE15 1LE on 30 March 2021 (1 page)
28 March 2021Registered office address changed from Unit 13L Queensway Enfield EN3 4SA England to Action House Sandgate Street Studio 28 London SE15 1LE on 28 March 2021 (1 page)
28 March 2021Director's details changed for Miss Hamida Abdulai on 26 March 2021 (2 pages)
26 August 2020Director's details changed for Miss Hamida Abdulai on 1 August 2020 (2 pages)
26 August 2020Registered office address changed from 152-160 City Road Capital Offices Ltd London EC1V 2NX England to Unit 13 L Unit 13L Queensway Enfield EN3 4SA on 26 August 2020 (1 page)
26 August 2020Registered office address changed from Unit 13 L Unit 13L Queensway Enfield EN3 4SA England to Unit 13L Queensway Enfield EN3 4SA on 26 August 2020 (1 page)
26 August 2020Registered office address changed from Unit 13L Queensway Enfield EN3 4SA England to Unit 13L Queensway Enfield EN3 4SA on 26 August 2020 (1 page)
6 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
4 May 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
2 March 2019Registered office address changed from Flat 48 Gibbins Road Denisson Point London E15 2LY England to 152-160 City Road Capital Offices Ltd London EC1V 2NX on 2 March 2019 (1 page)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 May 2018Director's details changed for Miss Hamida Abdulai on 1 May 2018 (2 pages)
8 May 2018Register(s) moved to registered office address Flat 48 Gibbins Road Denisson Point London E15 2LY (1 page)
29 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
29 April 2018Register inspection address has been changed to Flat 48 Gibbins Road London E15 2LY (1 page)
29 April 2018Register(s) moved to registered inspection location Flat 48 Gibbins Road London E15 2LY (1 page)
9 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 October 2017Registered office address changed from 11 Vicarage Lane London E15 4ET United Kingdom to Flat 48 Gibbins Road Denisson Point London E15 2LY on 29 October 2017 (1 page)
29 October 2017Registered office address changed from 11 Vicarage Lane London E15 4ET United Kingdom to Flat 48 Gibbins Road Denisson Point London E15 2LY on 29 October 2017 (1 page)
19 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)