Company NameEnjoy Healthy Living Limited
DirectorSusan Jean Hardisty
Company StatusActive
Company Number05071004
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Susan Jean Hardisty
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address165 Forest Lane
Harrogate
North Yorkshire
HG2 7EQ
Secretary NameMr Clifford Walter Hardisty
NationalityBritish
StatusCurrent
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Forest Lane
Harrogate
North Yorkshire
HG2 7EQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.ehlbeauty.co.uk
Telephone01423 560360
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressThe Coach House
Rear 15-17 Haywra Street
Harrogate
North Yorkshire
HG1 5BJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

1 at £1Clifford Walter Hardisty
50.00%
Ordinary
1 at £1Susan Jean Hardisty
50.00%
Ordinary

Financials

Year2014
Net Worth-£121,890
Current Liabilities£125,193

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
21 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Susan Jean Hardisty on 18 March 2010 (2 pages)
30 April 2010Director's details changed for Susan Jean Hardisty on 18 March 2010 (2 pages)
30 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 March 2009Return made up to 18/03/09; full list of members (3 pages)
19 March 2009Return made up to 18/03/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2008Return made up to 11/03/08; full list of members (3 pages)
1 May 2008Return made up to 11/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 June 2007Return made up to 11/03/07; full list of members (2 pages)
13 June 2007Return made up to 11/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Return made up to 11/03/06; full list of members (2 pages)
28 June 2006Return made up to 11/03/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 11/03/05; full list of members (6 pages)
19 April 2005Return made up to 11/03/05; full list of members (6 pages)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 March 2004Incorporation (12 pages)
11 March 2004Incorporation (12 pages)