Healthvie Ltd. WORTHING


Healthvie started in year 2014 as Private Limited Company with registration number 09306665. The Healthvie company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Worthing at 1 Elder Cottage Nepcote. Postal code: BN14 0SD. Since Monday 2nd February 2015 Healthvie Ltd. is no longer carrying the name District-12.

The company has 2 directors, namely Dominic F., Sam D.. Of them, Sam D. has been with the company the longest, being appointed on 12 November 2014 and Dominic F. has been with the company for the least time - from 11 November 2021. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Healthvie Ltd. Address / Contact

Office Address 1 Elder Cottage Nepcote
Office Address2 Findon
Town Worthing
Post code BN14 0SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09306665
Date of Incorporation Wed, 12th Nov 2014
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Dominic F.

Position: Director

Appointed: 11 November 2021

Sam D.

Position: Director

Appointed: 12 November 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Sam D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Dominic F. This PSC has significiant influence or control over the company,. Then there is Samuel D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Sam D.

Notified on 31 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dominic F.

Notified on 12 May 2022
Nature of control: significiant influence or control

Samuel D.

Notified on 1 June 2016
Ceased on 9 June 2022
Nature of control: 25-50% shares

Company previous names

District-12 February 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302021-11-302022-11-30
Balance Sheet
Net Assets Liabilities  111010
Property Plant Equipment  11  
Current Assets   431  
Cash Bank In Hand113113    
Net Assets Liabilities Including Pension Asset Liability-572-572    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve-573-573    
Other
Fixed Assets  11  
Property Plant Equipment Gross Cost  11  
Total Assets Less Current Liabilities  1-4201010
Amount Specific Advance Or Credit Directors   431  
Amount Specific Advance Or Credit Made In Period Directors   431  
Amount Specific Advance Or Credit Repaid In Period Directors      
Creditors   851  
Net Current Assets Liabilities-572-572 -420  
Called Up Share Capital Not Paid Not Expressed As Current Asset    1010
Capital Employed-572-572    
Creditors Due Within One Year685685    
Par Value Share11    
Share Capital Allotted Called Up Paid11    
Value Shares Allotted Increase Decrease During Period1     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements