Advanced company searchLink opens in new window

HEALING HOUSE NETWORK

Company number 04590188

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
18 Oct 2023 TM01 Termination of appointment of Brigitte Snead as a director on 17 October 2023
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
16 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Apr 2020 TM01 Termination of appointment of Andrew Roy Drake as a director on 23 April 2020
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
24 May 2018 TM01 Termination of appointment of Ruth Marie Smith as a director on 26 April 2018
24 May 2018 AP01 Appointment of Mr Cedric William Wingrove Pierce as a director on 25 April 2018
24 May 2018 AP01 Appointment of Mrs Sandra Lesley Ede as a director on 25 April 2018
24 May 2018 AP01 Appointment of Dr Jonathan Nigel Ede as a director on 25 April 2018
24 May 2018 AP01 Appointment of Mr Martin Stuart Warburton as a director on 25 April 2018
24 May 2018 AP01 Appointment of Mrs Brigitte Snead as a director on 25 April 2018
24 May 2018 AP01 Appointment of Mr Andrew Roy Drake as a director on 25 April 2018
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
17 Oct 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Sep 2017 AD01 Registered office address changed from 110 Collett Road Norton Fitzwarren Taunton Somerset TA2 6DD to 21 Halfway Close Trowbridge BA14 7HQ on 21 September 2017