Company NameHealthy Growth Initiative Limited
Company StatusActive
Company Number10207529
CategoryPrivate Limited Company
Incorporation Date31 May 2016(7 years, 11 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameRachael Neild
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed31 May 2016(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address3 Vernon Street
Cross Roads
Keighley
BD22 9AU
Director NameDr Joy Stanton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2016(5 months, 1 week after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiverside House Riverside Lane
Summerbridge
Harrogate
HG3 4JP
Director NameMrs Charlotte Victoria Brear
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleLicensee
Country of ResidenceEngland
Correspondence Address18 Walton St
Sutton
Keighley
BD20 8DL
Secretary NameMr Andrew Derek Birkinshaw
StatusCurrent
Appointed22 October 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address66 Branksome Drive Branksome Drive
Shipley
BD18 4BE
Secretary NameCharlotte Brear
StatusResigned
Appointed31 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address18 Walton Street
Sutton-In-Craven
Keighley
BD20 8DL
Director NameMr Richard Michael Sara-Gray
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2016(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4, 23 Thackley Road
Bradford
BD10 0RT
Director NameMrs Valerie Ann Preston
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2017(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 August 2021)
RoleHolistic & Beauty Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Strikes Lane
Sutton-In-Craven
Keighley
BD20 7BJ

Location

Registered Address42 Middleton
Cowling
Keighley
North Yorkshire
BD22 0DQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishCowling
WardCowling
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

1 July 2020Micro company accounts made up to 31 May 2020 (10 pages)
4 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
3 June 2020Termination of appointment of Richard Michael Sara-Gray as a director on 31 May 2020 (1 page)
23 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
21 February 2020Registered office address changed from 3 Vernon Street Cross Roads Keighley BD22 9AU England to 42 Middleton Cowling Keighley North Yorkshire BD22 0DQ on 21 February 2020 (1 page)
4 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
2 September 2018Micro company accounts made up to 31 May 2018 (8 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
26 November 2017Appointment of Mrs Valerie Ann Preston as a director on 26 November 2017 (2 pages)
26 November 2017Appointment of Mrs Valerie Ann Preston as a director on 26 November 2017 (2 pages)
20 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
6 November 2016Appointment of Mr Richard Michael Sara as a director on 6 November 2016 (2 pages)
6 November 2016Director's details changed for Rachael Neild on 6 November 2016 (2 pages)
6 November 2016Appointment of Dr Joy Stanton as a director on 6 November 2016 (2 pages)
6 November 2016Registered office address changed from Field Head Barn Field Head Farm Newsholme Keighley Yorkshire BD22 0QL England to 3 Vernon Street Cross Roads Keighley BD22 9AU on 6 November 2016 (1 page)
6 November 2016Appointment of Mr Richard Michael Sara as a director on 6 November 2016 (2 pages)
6 November 2016Secretary's details changed for Charlotte Brear on 6 November 2016 (1 page)
6 November 2016Registered office address changed from Field Head Barn Field Head Farm Newsholme Keighley Yorkshire BD22 0QL England to 3 Vernon Street Cross Roads Keighley BD22 9AU on 6 November 2016 (1 page)
6 November 2016Appointment of Dr Joy Stanton as a director on 6 November 2016 (2 pages)
6 November 2016Secretary's details changed for Charlotte Brear on 6 November 2016 (1 page)
6 November 2016Director's details changed for Rachael Neild on 6 November 2016 (2 pages)
31 May 2016Incorporation
Statement of capital on 2016-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 May 2016Incorporation
Statement of capital on 2016-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)