Healthy Living Partnership Limited WRITTLE


Healthy Living Partnership started in year 2015 as Private Limited Company with registration number 09600188. The Healthy Living Partnership company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Writtle at The Old Grange Warren Estate. Postal code: CM1 3WT.

The company has 4 directors, namely Natasha J., Aniruddh P. and Avinash G. and others. Of them, Natasha J., Aniruddh P., Avinash G., Hema P. have been with the company the longest, being appointed on 22 August 2022. As of 11 May 2024, there were 5 ex directors - Ashok P., Simon M. and others listed below. There were no ex secretaries.

Healthy Living Partnership Limited Address / Contact

Office Address The Old Grange Warren Estate
Office Address2 Lordship Road
Town Writtle
Post code CM1 3WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09600188
Date of Incorporation Wed, 20th May 2015
Industry Other human health activities
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Natasha J.

Position: Director

Appointed: 22 August 2022

Aniruddh P.

Position: Director

Appointed: 22 August 2022

Avinash G.

Position: Director

Appointed: 22 August 2022

Hema P.

Position: Director

Appointed: 22 August 2022

Ashok P.

Position: Director

Appointed: 05 March 2020

Resigned: 30 April 2023

Simon M.

Position: Director

Appointed: 20 May 2015

Resigned: 01 June 2016

Dianne H.

Position: Director

Appointed: 20 May 2015

Resigned: 20 May 2017

Ashesh P.

Position: Director

Appointed: 20 May 2015

Resigned: 05 March 2020

Bharatkumar P.

Position: Director

Appointed: 20 May 2015

Resigned: 31 July 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we established, there is Fisher Michael Secretaries Ltd from Chelmsford, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ashesh P. This PSC has significiant influence or control over the company,. The third one is Bharatkumar P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Fisher Michael Secretaries Ltd

The Old Grange Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04024631
Notified on 21 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ashesh P.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Bharatkumar P.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Simon M.

Notified on 6 April 2016
Ceased on 21 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-3 051       
Balance Sheet
Cash Bank On Hand11 199109 36072 43251 01367 80752 27952 953105 996
Current Assets21 937184 197155 872146 428244 727265 949140 745133 999
Debtors10 73883 70783 44095 415176 920213 67087 79228 003
Other Debtors9 93810 92712 43213 23013 77946 00730 16414 323
Cash Bank In Hand11 199       
Net Assets Liabilities Including Pension Asset Liability-3 051       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-3 052       
Shareholder Funds-3 051       
Other
Average Number Employees During Period 5532222
Creditors26 304157 747102 62780 586158 920188 79066 36473 131
Net Current Assets Liabilities-3 051192 25455 66565 84285 80777 15974 38160 868
Other Creditors7 3318 1536 7801 7402 3204 5632 16434 475
Other Taxation Social Security Payable 6 63512 9209 2404 6854 713  
Total Assets Less Current Liabilities-3 051192 25453 24565 84285 80777 15974 38160 868
Trade Creditors Trade Payables18 9735 83185 12269 606151 915179 51464 20038 656
Trade Debtors Trade Receivables80072 78071 00882 185163 141167 66357 62813 680
Creditors Due Within One Year24 988       
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 2nd, April 2024
Free Download (7 pages)

Company search

Advertisements