HEALTHY KIDS LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 8NQ

Company number 05446501
Status Active
Incorporation Date 9 May 2005
Company Type Private Limited Company
Address TIMSONS BUSINESS CENTRE, BATH ROAD, KETTERING, NORTHAMPTONSHIRE, ENGLAND, NN16 8NQ
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Satisfaction of charge 3 in full; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 647.39 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HEALTHY KIDS LIMITED are www.healthykids.co.uk, and www.healthy-kids.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Corby Rail Station is 6.1 miles; to Wellingborough Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Healthy Kids Limited is a Private Limited Company. The company registration number is 05446501. Healthy Kids Limited has been working since 09 May 2005. The present status of the company is Active. The registered address of Healthy Kids Limited is Timsons Business Centre Bath Road Kettering Northamptonshire England Nn16 8nq. . AFP SERVICES LIMITED is a Secretary of the company. BROWN, Dean is a Director of the company. GRAVES BROWN, Hillary is a Director of the company. HASSAN, Khwaja Shahid Muzaffar is a Director of the company. LEAMY, Fergal James is a Director of the company. STAPLETON, John Bernard is a Director of the company. Secretary GRAVES BROWN, Hillary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BALON, Adam Richard has been resigned. Director LEAROYD, Andrew Digby has been resigned. Director MEEHAN, Bryan Kevin has been resigned. Director ROBERTSON MARRIS, Richard Alexis has been resigned. Director STAPLETON, John Bernard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
AFP SERVICES LIMITED
Appointed Date: 11 February 2015

Director
BROWN, Dean
Appointed Date: 07 May 2015
54 years old

Director
GRAVES BROWN, Hillary
Appointed Date: 09 May 2005
55 years old

Director
HASSAN, Khwaja Shahid Muzaffar
Appointed Date: 18 May 2015
76 years old

Director
LEAMY, Fergal James
Appointed Date: 01 April 2015
48 years old

Director
STAPLETON, John Bernard
Appointed Date: 09 April 2012
60 years old

Resigned Directors

Secretary
GRAVES BROWN, Hillary
Resigned: 11 February 2014
Appointed Date: 09 May 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 May 2005
Appointed Date: 09 May 2005

Director
BALON, Adam Richard
Resigned: 17 September 2015
Appointed Date: 04 March 2008
53 years old

Director
LEAROYD, Andrew Digby
Resigned: 28 July 2014
Appointed Date: 29 June 2006
64 years old

Director
MEEHAN, Bryan Kevin
Resigned: 18 May 2015
Appointed Date: 04 March 2008
57 years old

Director
ROBERTSON MARRIS, Richard Alexis
Resigned: 31 October 2015
Appointed Date: 18 May 2015
57 years old

Director
STAPLETON, John Bernard
Resigned: 31 May 2007
Appointed Date: 09 May 2005
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 May 2005
Appointed Date: 09 May 2005

HEALTHY KIDS LIMITED Events

17 Nov 2016
Satisfaction of charge 3 in full
02 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 647.39

28 Apr 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northamptonshire NN16 8NQ on 16 March 2016
25 Feb 2016
Secretary's details changed for Afp Services Limited on 22 February 2016
...
... and 100 more events
09 Jun 2005
New director appointed
09 Jun 2005
Registered office changed on 09/06/05 from: marquess court 69 southampton row london WC1B 4ET
09 Jun 2005
Director resigned
09 Jun 2005
Secretary resigned
09 May 2005
Incorporation

HEALTHY KIDS LIMITED Charges

9 February 2015
Charge code 0544 6501 0008
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
6 January 2015
Charge code 0544 6501 0007
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
24 October 2014
Charge code 0544 6501 0006
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
24 October 2014
Charge code 0544 6501 0005
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
17 December 2010
Rent deposit deed
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Notting Hill Estate General Partner Limited and Notting Hill Estate (Nominee) Limited
Description: Fixed charge the deposit account see image for full details.
29 September 2008
Rent deposit deed
Delivered: 1 October 2008
Status: Satisfied on 17 November 2016
Persons entitled: Marsh & Parsons Limited
Description: The sum of £12,500.00 (together with any cat from time to…
12 October 2007
Debenture
Delivered: 17 October 2007
Status: Satisfied on 10 December 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
21 May 2006
Deposit agreement to secure own liabilities
Delivered: 24 May 2006
Status: Satisfied on 10 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…