UPSTREAM HEALTHY LIVING CENTRE
DEVON

Hellopages » Devon » Mid Devon » EX17 2AJ

Company number 04114401
Status Active
Incorporation Date 21 November 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 4 MARKET STREET, CREDITON, DEVON, EX17 2AJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Termination of appointment of Emily Lezzeri as a director on 3 March 2016. The most likely internet sites of UPSTREAM HEALTHY LIVING CENTRE are www.upstreamhealthyliving.co.uk, and www.upstream-healthy-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Copplestone Rail Station is 4.4 miles; to Exeter St Davids Rail Station is 6.6 miles; to Exeter Central Rail Station is 7 miles; to Exeter St Thomas Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upstream Healthy Living Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04114401. Upstream Healthy Living Centre has been working since 21 November 2000. The present status of the company is Active. The registered address of Upstream Healthy Living Centre is 4 Market Street Crediton Devon Ex17 2aj. . FROWD, Bernard is a Director of the company. GREENFIELD, John James is a Director of the company. JOHNSON, Diana Susan is a Director of the company. MURRAY, Leslie Ann is a Director of the company. SPARKE, Caroline Emma is a Director of the company. Secretary BOYER, Matthew has been resigned. Secretary GOODENOUGH, Simon Ransford has been resigned. Secretary SMALLWOOD, Justin Patrick has been resigned. Secretary WHEWELL, Claire Elizabeth has been resigned. Director CARTER, Desmond William has been resigned. Director DIXON, David Michael, Dr has been resigned. Director DUDGEON, Timothy Alastair, Doctor has been resigned. Director EWBANK, Nicholas John has been resigned. Director HOLDEN, Catharine Elizabeth has been resigned. Director HULL, William Richard Douglas has been resigned. Director LEZZERI, Emily has been resigned. Director NASH, Patricia Tregay Stuart has been resigned. Director POTTER, Lorna Jane has been resigned. Director WARIN, Philippa Anne has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FROWD, Bernard
Appointed Date: 21 November 2000
91 years old

Director
GREENFIELD, John James
Appointed Date: 01 January 2015
77 years old

Director
JOHNSON, Diana Susan
Appointed Date: 10 January 2002
77 years old

Director
MURRAY, Leslie Ann
Appointed Date: 13 October 2004
75 years old

Director
SPARKE, Caroline Emma
Appointed Date: 16 July 2013
58 years old

Resigned Directors

Secretary
BOYER, Matthew
Resigned: 11 January 2002
Appointed Date: 21 November 2000

Secretary
GOODENOUGH, Simon Ransford
Resigned: 31 December 2012
Appointed Date: 24 February 2003

Secretary
SMALLWOOD, Justin Patrick
Resigned: 03 March 2016
Appointed Date: 02 January 2013

Secretary
WHEWELL, Claire Elizabeth
Resigned: 24 February 2003
Appointed Date: 11 January 2002

Director
CARTER, Desmond William
Resigned: 25 February 2004
Appointed Date: 21 November 2000
99 years old

Director
DIXON, David Michael, Dr
Resigned: 07 November 2009
Appointed Date: 10 January 2002
73 years old

Director
DUDGEON, Timothy Alastair, Doctor
Resigned: 16 November 2007
Appointed Date: 21 November 2000
75 years old

Director
EWBANK, Nicholas John
Resigned: 16 November 2007
Appointed Date: 21 November 2000
64 years old

Director
HOLDEN, Catharine Elizabeth
Resigned: 17 November 2007
Appointed Date: 31 May 2002
74 years old

Director
HULL, William Richard Douglas
Resigned: 07 November 2009
Appointed Date: 21 November 2000
77 years old

Director
LEZZERI, Emily
Resigned: 03 March 2016
Appointed Date: 18 October 2012
53 years old

Director
NASH, Patricia Tregay Stuart
Resigned: 24 February 2003
Appointed Date: 10 January 2002
77 years old

Director
POTTER, Lorna Jane
Resigned: 18 March 2011
Appointed Date: 16 February 2010
67 years old

Director
WARIN, Philippa Anne
Resigned: 30 April 2013
Appointed Date: 15 July 2008
72 years old

UPSTREAM HEALTHY LIVING CENTRE Events

14 Dec 2016
Total exemption full accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 21 November 2016 with updates
28 Apr 2016
Termination of appointment of Emily Lezzeri as a director on 3 March 2016
28 Apr 2016
Termination of appointment of Justin Patrick Smallwood as a secretary on 3 March 2016
17 Dec 2015
Annual return made up to 21 November 2015 no member list
...
... and 66 more events
11 Jan 2002
Annual return made up to 21/11/01
  • 363(288) ‐ Director's particulars changed

11 Jan 2002
New secretary appointed
11 Jan 2002
Secretary resigned
12 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Nov 2000
Incorporation