Company NameHealthy You Ltd
DirectorsJanice Smith and Michael John Smith
Company StatusActive
Company Number07459676
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Janice Smith
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed18 July 2014(3 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Park Valley House Park Valley Mills
Meltham Road
Huddersfield
HD4 7BH
Director NameDr Michael John Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(7 years, 4 months after company formation)
Appointment Duration6 years
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence AddressSuite 1, Park Valley House Park Valley Mills
Meltham Road
Huddersfield
HD4 7BH
Director NameDr Michael John Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address41 Church Lane
South Crosland
Huddersfield
West Yorkshire
HD4 7DD

Location

Registered AddressSuite 1, Park Valley House Park Valley Mills
Meltham Road
Huddersfield
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Shareholders

1 at £1Janice Smith
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 July 2023 (8 months, 2 weeks ago)
Next Return Due14 August 2024 (3 months, 4 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
2 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
9 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 September 2022Change of details for Dr Michael John Smith as a person with significant control on 21 September 2022 (2 pages)
21 September 2022Registered office address changed from 41 Church Lane South Crosland Huddersfield West Yorkshire HD4 7DD to Suite 1, Park Valley House Park Valley Mills Meltham Road Huddersfield HD4 7BH on 21 September 2022 (1 page)
20 September 2022Notification of Michael John Smith as a person with significant control on 15 August 2022 (2 pages)
20 September 2022Change of details for Dr Janice Smith as a person with significant control on 15 August 2022 (2 pages)
24 August 2022Sub-division of shares on 15 August 2022 (4 pages)
19 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
4 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 30 June 2019 (3 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
18 April 2018Appointment of Dr Michael John Smith as a director on 17 April 2018 (2 pages)
20 October 2017Micro company accounts made up to 30 June 2017 (1 page)
20 October 2017Micro company accounts made up to 30 June 2017 (1 page)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 October 2016Micro company accounts made up to 30 June 2016 (1 page)
28 October 2016Micro company accounts made up to 30 June 2016 (1 page)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
23 February 2016Micro company accounts made up to 30 June 2015 (1 page)
23 February 2016Micro company accounts made up to 30 June 2015 (1 page)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Termination of appointment of Michael John Smith as a director on 30 July 2014 (1 page)
31 July 2014Termination of appointment of Michael John Smith as a director on 30 July 2014 (1 page)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
19 July 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
19 July 2014Appointment of Mrs Janice Smith as a director on 18 July 2014 (2 pages)
19 July 2014Appointment of Mrs Janice Smith as a director on 18 July 2014 (2 pages)
19 July 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
3 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-09
(3 pages)
9 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-09
(3 pages)
9 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-09
(3 pages)
9 January 2014Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
9 January 2014Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
9 January 2014Director's details changed for Dr Michael John Smith on 1 December 2013 (2 pages)
9 January 2014Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
9 January 2014Director's details changed for Dr Michael John Smith on 1 December 2013 (2 pages)
9 January 2014Director's details changed for Dr Michael John Smith on 1 December 2013 (2 pages)
17 December 2013Registered office address changed from Brock House Nateby Technology Park Cartmell Lane Nateby Preston PR3 0OU United Kingdom on 17 December 2013 (2 pages)
17 December 2013Registered office address changed from Brock House Nateby Technology Park Cartmell Lane Nateby Preston PR3 0OU United Kingdom on 17 December 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
11 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
11 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
3 December 2010Incorporation (20 pages)
3 December 2010Incorporation (20 pages)