Company NameHair Heals Organisation Cic
Company StatusActive
Company Number10828798
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 2017(6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameNamukolo Chimanda
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityZambian
StatusCurrent
Appointed21 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 37 Newry Court
Chester
Cheshire
CH2 2AZ
Wales
Director NameMrs Namukolo Claire Raven
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndustry 1 Overleigh Road
Chester
Cheshire
CH4 7HL
Wales
Director NameMs Hannah Green
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCommittee Member
Country of ResidenceUnited Kingdom
Correspondence AddressIndustry 1 Overleigh Road
Chester
Cheshire
CH4 7HL
Wales
Director NameMrs Jean Elizabeth Hollis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressIndustry 1 Overleigh Road
Chester
Cheshire
CH4 7HL
Wales
Secretary NameCarl Seddon
StatusResigned
Appointed21 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressAdvantage Business Centre
132-134 Great Ancoats Street
Manchester
M4 6DE
Secretary NameMr Robert James Raven
StatusResigned
Appointed05 August 2018(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2022)
RoleCompany Director
Correspondence AddressBeehive Healthcare Ltd Northgate Avenue
Chester
CH2 2DX
Wales
Director NameMr Robert Raven
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 01 July 2019)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAdvantage Business Centre
132-134 Great Ancoats Street
Manchester
M4 6DE

Location

Registered AddressIndustry
1 Overleigh Road
Chester
Cheshire
CH4 7HL
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 April 2023 (1 year, 1 month ago)
Next Return Due15 April 2024 (overdue)

Filing History

12 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
28 January 2023Change of details for Namukolo Chimanda as a person with significant control on 1 January 2023 (2 pages)
28 January 2023Registered office address changed from Beehive Healthcare Ltd Northgate Avenue Chester CH2 2DX England to Industry 1 Overleigh Road Chester Cheshire CH4 7HL on 28 January 2023 (1 page)
28 January 2023Director's details changed for Ms Namukolo Claire Chimanda on 1 January 2023 (2 pages)
30 August 2022Director's details changed for Ms Namukolo Claire Chimanda on 18 August 2022 (2 pages)
6 June 2022Change of details for Namukolo Chimanda as a person with significant control on 1 January 2022 (3 pages)
1 June 2022Termination of appointment of Robert James Raven as a secretary on 1 June 2022 (1 page)
1 June 2022Registered office address changed from 37 37 Newry Court Chester Cheshire CH2 2AZ England to Beehive Healthcare Ltd Northgate Avenue Chester CH2 2DX on 1 June 2022 (1 page)
5 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
14 August 2021Micro company accounts made up to 30 June 2020 (5 pages)
27 July 2021Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE to 37 37 Newry Court Chester Cheshire CH2 2AZ on 27 July 2021 (1 page)
27 July 2021Registered office address changed from 37 Newry Court 37 Newry Court Chester CH2 2AZ England to 37 37 Newry Court Chester Cheshire CH2 2AZ on 27 July 2021 (1 page)
10 June 2021Appointment of Mrs Jean Elizabeth Hollis as a director on 10 June 2021 (2 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
21 July 2020Micro company accounts made up to 30 June 2019 (6 pages)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
5 July 2019Termination of appointment of Robert Raven as a director on 1 July 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
1 March 2019Appointment of Ms Hannah Green as a director on 1 March 2019 (2 pages)
1 March 2019Change of details for Namukolo Claire Chimanda as a person with significant control on 7 October 2017 (2 pages)
27 February 2019Appointment of Mr Robert Raven as a director on 27 February 2019 (2 pages)
16 August 2018Appointment of Mr Robert James Raven as a secretary on 5 August 2018 (2 pages)
9 August 2018Termination of appointment of Carl Seddon as a secretary on 5 August 2018 (1 page)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
21 June 2017Incorporation of a Community Interest Company (60 pages)
21 June 2017Incorporation of a Community Interest Company (60 pages)