Background WavePink WaveYellow Wave

HEAL (02728600)

HEAL (02728600) is an active UK company. incorporated on 3 July 1992. with registered office in Peterborough. The company operates in the Education sector, engaged in other education n.e.c.. HEAL has been registered for 33 years. Current directors include AGGARWAL, Arun Kumar, Dr, BANE, Ann, CHURCH, Martin John and 6 others.

Company Number
02728600
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 July 1992
Age
33 years
Address
1a Church Street, Peterborough, PE7 3UU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AGGARWAL, Arun Kumar, Dr, BANE, Ann, CHURCH, Martin John, CONSTANCE, Julie Dawn, GANDAMANENI, Praveen Kumar, Dr, KATAMANENI, Raveendra Kumar, Dr, PRASAD, Koneru Satya, Dr, RENTON, Mandy, STEAD-HALL, Marcus Russell
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAL

HEAL is an active company incorporated on 3 July 1992 with the registered office located in Peterborough. The company operates in the Education sector, specifically engaged in other education n.e.c.. HEAL was registered 33 years ago.(SIC: 85590)

Status

active

Active since 33 years ago

Company No

02728600

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 3 July 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

HEALTH AND EDUCATION FOR ALL
From: 3 July 1992To: 21 April 1999
Contact
Address

1a Church Street Alwalton Peterborough, PE7 3UU,

Previous Addresses

Westwood Clinic, Wicken Way Westwood Peterborough Cambrideshire PE3 7JW
From: 3 July 1992To: 7 April 2020
Timeline

27 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
May 16
Director Joined
Jan 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CHURCH, Martin John

Active
Church Street, PeterboroughPE7 3UU
Secretary
Appointed 08 Mar 2015

AGGARWAL, Arun Kumar, Dr

Active
Church Street, PeterboroughPE7 3UU
Born March 1959
Director
Appointed 25 Apr 2021

BANE, Ann

Active
Church Street, PeterboroughPE7 3UU
Born March 1960
Director
Appointed 18 Mar 2018

CHURCH, Martin John

Active
Church Street, PeterboroughPE7 3UU
Born January 1956
Director
Appointed 17 Nov 2002

CONSTANCE, Julie Dawn

Active
Church Street, PeterboroughPE7 3UU
Born August 1959
Director
Appointed 04 May 2019

GANDAMANENI, Praveen Kumar, Dr

Active
Church Street, PeterboroughPE7 3UU
Born December 1971
Director
Appointed 04 May 2019

KATAMANENI, Raveendra Kumar, Dr

Active
Church Street, PeterboroughPE7 3UU
Born December 1963
Director
Appointed 10 Jun 2024

PRASAD, Koneru Satya, Dr

Active
Church Street, PeterboroughPE7 3UU
Born February 1950
Director
Appointed 03 Jul 1992

RENTON, Mandy

Active
Church Street, PeterboroughPE7 3UU
Born January 1963
Director
Appointed 18 Mar 2018

STEAD-HALL, Marcus Russell

Active
Church Street, PeterboroughPE7 3UU
Born February 1993
Director
Appointed 10 Jun 2024

BARDELL, Kathleen

Resigned
Edenside, CarlisleCA6 4AQ
Secretary
Appointed 01 Oct 2000
Resigned 06 Dec 2009

D'ANDREA, Mario

Resigned
Thorpe Road, PeterboroughPE3 6LU
Secretary
Appointed 28 Jun 2010
Resigned 05 Dec 2010

IVE, Valerie Ann

Resigned
12 Wicken Way, PeterboroughPE3 7JW
Secretary
Appointed 03 Jul 1992
Resigned 26 Jan 1998

PATEL, Prashant

Resigned
Westwood Clinic, Wicken Way, PeterboroughPE3 7JW
Secretary
Appointed 22 Apr 2012
Resigned 08 Mar 2015

PRASAD, Koneru Satya, Dr

Resigned
Srinivas Church Street, PeterboroughPE7 3UU
Secretary
Appointed 26 Jan 1998
Resigned 03 Oct 2000

SMITH, Jennifer Anne

Resigned
Westwood Clinic, Wicken Way, PeterboroughPE3 7JW
Secretary
Appointed 05 Dec 2010
Resigned 22 Apr 2012

ARMITAGE, David Clive

Resigned
22 Beauvale Gardens, PeterboroughPE4 7UG
Born August 1938
Director
Appointed 07 Oct 2001
Resigned 04 Aug 2004

BARDELL, Kathleen

Resigned
Edenside, CarlisleCA6 4AQ
Born August 1924
Director
Appointed 01 Oct 2000
Resigned 06 Dec 2009

BARDELL, Kathleen

Resigned
35 Cardinals Gate, PeterboroughPE4 5AS
Born August 1924
Director
Appointed 31 Oct 1993
Resigned 18 Oct 1998

BROADHURST, John Bryne

Resigned
Church Lane, BearstedME14 4EF
Born April 1945
Director
Appointed 14 Dec 2008
Resigned 04 Sept 2011

BRODIE, Carl Inman

Resigned
Church Street, PeterboroughPE7 3UU
Born July 1946
Director
Appointed 31 Oct 1993
Resigned 05 Apr 2020

CHADALAVADA, Venkaja Subbarao, Doctor

Resigned
1441 Leek Road, Stoke On TrentST2 8BY
Born March 1946
Director
Appointed 31 Oct 1993
Resigned 11 Nov 2002

CHARLTON, Colin Clifford

Resigned
Church Street, PeterboroughPE7 3UU
Born September 1947
Director
Appointed 14 Dec 2014
Resigned 17 Jul 2022

CRAWFORD, Peter

Resigned
56 Dunsberry, PeterboroughPE3 8LB
Born July 1937
Director
Appointed 18 Oct 1998
Resigned 31 Jul 2002

D'ANDREA, Mario

Resigned
335 Thorpe Road, PeterboroughPE3 6LU
Born June 1950
Director
Appointed 09 Dec 2007
Resigned 14 Dec 2014

GIDNEY, Victor George

Resigned
Church Street, PeterboroughPE7 3UU
Born May 1955
Director
Appointed 05 Apr 2020
Resigned 28 Nov 2025

GLOVER, Matthew David

Resigned
Westwood Clinic, Wicken Way, PeterboroughPE3 7JW
Born May 1972
Director
Appointed 14 Dec 2014
Resigned 18 Mar 2018

GLOVER, Matthew David

Resigned
604 Denby Dale Road, WakefieldWF4 3DP
Born May 1972
Director
Appointed 23 Oct 2005
Resigned 01 Jul 2012

GUMMA, Aparna, Dr.

Resigned
Westwood Clinic, Wicken Way, PeterboroughPE3 7JW
Born August 1969
Director
Appointed 04 Dec 2011
Resigned 04 May 2019

HANUMARA, Surya Kumar, Dr

Resigned
10 Millers Gate, BostonPE22 0TP
Born June 1948
Director
Appointed 31 Jul 2002
Resigned 09 Nov 2007

HARRINGTON, Paul James

Resigned
6 Elmers Road, LondonSE25 5DS
Born March 1972
Director
Appointed 08 Oct 2001
Resigned 23 Oct 2005

HENCHY, Michael Charles North, Dr

Resigned
9 Thorpe Lea Road, PeterboroughPE3 6BX
Born February 1951
Director
Appointed 03 Jul 1992
Resigned 29 Oct 1994

HENCHY, Verina

Resigned
49 Park Street, PeterboroughPE8 6XN
Born January 1960
Director
Appointed 09 Dec 2007
Resigned 06 Dec 2009

HOLLAND, John Walter, Dr

Resigned
9 Park Road, StamfordPE9 3SL
Born November 1936
Director
Appointed 31 Oct 1993
Resigned 30 Oct 1995

HUSTWAYTE, Dorothy

Resigned
45 Vetchfield, PeterboroughPE2 5FH
Born October 1935
Director
Appointed 31 Oct 1993
Resigned 18 Oct 1998
Fundings
Financials
Latest Activities

Filing History

167

Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Legacy
1 August 2009
363aAnnual Return
Legacy
17 July 2009
353353
Legacy
28 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2008
AAAnnual Accounts
Legacy
22 July 2008
363sAnnual Return (shuttle)
Legacy
5 March 2008
288cChange of Particulars
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2002
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2002
AAAnnual Accounts
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
14 March 2000
AAMDAAMD
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 April 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
4 December 1995
288288
Legacy
16 November 1995
288288
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Incorporation Company
3 July 1992
NEWINCIncorporation