HEALING HOUSE NETWORK - TROWBRIDGE


Company Profile Company Filings

Overview

HEALING HOUSE NETWORK is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TROWBRIDGE UNITED KINGDOM and has the status: Active.
HEALING HOUSE NETWORK was incorporated 21 years ago on 14/11/2002 and has the registered number: 04590188. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

HEALING HOUSE NETWORK - TROWBRIDGE

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

21 HALFWAY CLOSE
TROWBRIDGE
BA14 7HQ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
HEALING HOUSE NETWORK LIMITED (until 28/04/2004)

Confirmation Statements

Last Statement Next Statement Due
14/11/2023 28/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SANDRA LESLEY EDE Apr 1955 British Director 2018-04-25 CURRENT
MR ROBERT MICHAEL JACOBS Aug 1945 British Director 2015-05-01 CURRENT
MR CEDRIC WILLIAM WINGROVE PIERCE Mar 1953 British Director 2018-04-25 CURRENT
MR RODNEY CHARLES SNEAD Oct 1946 British Director 2016-04-20 CURRENT
MR MARTIN STUART WARBURTON Aug 1948 British Director 2018-04-25 CURRENT
DR JONATHAN NIGEL EDE Nov 1957 British Director 2018-04-25 CURRENT
MR ROBERT MICHAEL JACOBS Secretary 2017-08-18 CURRENT
MR EDWARD SHAHZAD AHMAD Secretary 2012-01-23 UNTIL 2013-12-04 RESIGNED
TIMOTHY JOHN WHEELDON May 1942 Director 2003-01-09 UNTIL 2008-01-11 RESIGNED
MR PETER RAY ANDERSON Secretary 2011-02-21 UNTIL 2012-01-20 RESIGNED
GORDON ALAN FEATHERSTONE Sep 1945 British Secretary 2007-01-28 UNTIL 2011-03-01 RESIGNED
MICHAEL RORY HAINES Feb 1951 British Secretary 2002-11-14 UNTIL 2003-06-20 RESIGNED
MR MICHAEL TAYLOR Secretary 2013-12-04 UNTIL 2017-05-30 RESIGNED
CHRISTINE ANNE DROWN May 1951 British Director 2002-11-14 UNTIL 2003-06-20 RESIGNED
MR PETER LORING DROWN May 1950 British Secretary 2003-06-20 UNTIL 2007-01-28 RESIGNED
MRS RUTH MARIE SMITH Aug 1968 British Director 2016-04-20 UNTIL 2018-04-26 RESIGNED
STEVEN DAVID MALLISON-JONES Jun 1968 British Director 2008-01-10 UNTIL 2010-12-10 RESIGNED
MR CHESTER DYER KYLSTRA Nov 1936 American Director 2003-01-09 UNTIL 2016-03-31 RESIGNED
MR STUART FINN Jul 1947 British Director 2008-10-17 UNTIL 2011-01-31 RESIGNED
MRS BRIGITTE SNEAD Feb 1947 British Director 2018-04-25 UNTIL 2023-10-17 RESIGNED
REVEREND JENNIFER ANNE WATSON Nov 1962 British Director 2003-01-09 UNTIL 2006-09-01 RESIGNED
GORDON ALAN FEATHERSTONE Sep 1945 British Director 2007-01-28 UNTIL 2007-01-28 RESIGNED
MR ANDREW ROY DRAKE Mar 1961 British Director 2018-04-25 UNTIL 2020-04-23 RESIGNED
MR EDWARD SHAHZAD AHMAD Jul 1952 British Director 2011-02-21 UNTIL 2014-03-31 RESIGNED
MR JONATHAN LEITH BUGDEN Jan 1957 British Director 2010-11-12 UNTIL 2013-09-07 RESIGNED
MRS CAROLINE MARY ANDERSON Apr 1947 British Director 2012-11-14 UNTIL 2016-04-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
600 GROUP PUBLIC LIMITED COMPANY(THE) LONDON ENGLAND Active GROUP 26701 - Manufacture of optical precision instruments
CUMMINS TURBO TECHNOLOGIES LIMITED WEST YORKSHIRE Active FULL 99999 - Dormant Company
ABB BUILDING TECHNOLOGIES LIMITED MANCHESTER ... DORMANT 7499 - Non-trading company
WILLIAM STEWARD EASTERN LIMITED SOLIHULL Active FULL 7499 - Non-trading company
KEVIN MAYHEW LIMITED BURY ST. EDMUNDS ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
CHRISTIAN BOOKSELLERS CONVENTION LIMITED SWINDON Active MICRO ENTITY 99999 - Dormant Company
OLDIME LIMITED NORTHAMPTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
LARK VALLEY COURT RESIDENTS ASSOCIATION LIMITED BURY ST. EDMUNDS ENGLAND Active DORMANT 99999 - Dormant Company
MICHAEL JACOBS & COMPANY LIMITED WILTSHIRE Dissolved... DORMANT 70221 - Financial management
BATH CHRISTIAN TRUST BATH Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
AMOS3 MUSIC LIMITED EASTBOURNE Dissolved... DORMANT 90030 - Artistic creation
E & J ASSOCIATES LTD LANCASHIRE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
INTEGRITY INTERNATIONAL UK LIMITED EASTBOURNE Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CHURCH OF THE LIVING GOD, WESTBURY WESTBURY Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
CATCH THE FIRE, LONDON PINNER ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
HOUSE OF GLORY LIMITED BURY ST. EDMUNDS ENGLAND Active -... MICRO ENTITY 82302 - Activities of conference organisers
RIVER PUBLISHING & MEDIA LTD NORTHAMPTON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
JOINING THE DOTS DISTRIBUTION LTD NORTHAMPTON ... TOTAL EXEMPTION SMALL 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are
THE FLOW FACTORY LTD BURY ST. EDMUNDS Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HEALING HOUSE NETWORK 2017-10-03 31-12-2016 £21,114 equity
Abbreviated Company Accounts - HEALING HOUSE NETWORK 2016-09-23 31-12-2015 £17,856 Cash £17,411 equity
Abbreviated Company Accounts - HEALING HOUSE NETWORK 2015-07-14 31-12-2014 £21,582 Cash £21,137 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PET EDUCATION TRAINING & BEHAVIOUR COUNCIL LTD TROWBRIDGE ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.