Background WavePink WaveYellow Wave

HEALTH & NUTRITIONAL DEVELOPMENT SERVICES (03120243)

HEALTH & NUTRITIONAL DEVELOPMENT SERVICES (03120243) is an active UK company. incorporated on 31 October 1995. with registered office in Malvern. The company operates in the Other Service Activities sector, engaged in physical well-being activities. HEALTH & NUTRITIONAL DEVELOPMENT SERVICES has been registered for 30 years. Current directors include ALBAN, Bridget Rosemary, ALBAN, David, CLARKE, Philip James, Dr and 2 others.

Company Number
03120243
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 October 1995
Age
30 years
Address
78 Church Road, Malvern, WR14 1NH
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
ALBAN, Bridget Rosemary, ALBAN, David, CLARKE, Philip James, Dr, CLARKE, Sheelagh, WILSON, Susan
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH & NUTRITIONAL DEVELOPMENT SERVICES

HEALTH & NUTRITIONAL DEVELOPMENT SERVICES is an active company incorporated on 31 October 1995 with the registered office located in Malvern. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. HEALTH & NUTRITIONAL DEVELOPMENT SERVICES was registered 30 years ago.(SIC: 96040)

Status

active

Active since 30 years ago

Company No

03120243

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

Age

30 Years

Incorporated 31 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

78 Church Road Malvern, WR14 1NH,

Previous Addresses

Lindisfarne House 4 Barbourne Terrace Worcester Worcestershire WR1 3JS
From: 31 October 1995To: 22 September 2010
Timeline

22 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Feb 16
Director Left
Sept 18
Owner Exit
Sept 18
Director Left
Sept 19
Director Joined
Jul 20
Owner Exit
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Left
Oct 22
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

ALBAN, David

Active
Church Road, MalvernWR14 1NH
Secretary
Appointed 01 Jan 2010

ALBAN, Bridget Rosemary

Active
Church Road, MalvernWR14 1NH
Born December 1962
Director
Appointed 29 Nov 2015

ALBAN, David

Active
Church Road, MalvernWR14 1NH
Born August 1961
Director
Appointed 01 Jan 2014

CLARKE, Philip James, Dr

Active
Winchester Road, SouthamptonSO16 7DH
Born August 1953
Director
Appointed 14 Jun 2025

CLARKE, Sheelagh

Active
Winchester Road, SouthamptonSO16 7DH
Born January 1953
Director
Appointed 14 Jun 2025

WILSON, Susan

Active
Monkwood Green, WorcesterWR2 6NX
Born May 1947
Director
Appointed 22 Sept 2014

PITHER, Kay Alison

Resigned
19 Cambridge Street, LutonLU1 3QS
Secretary
Appointed 31 Oct 1995
Resigned 04 Feb 2004

TAYLER, Janet

Resigned
25 Penbury Street, WorcesterWR3 7JD
Secretary
Appointed 04 Feb 2004
Resigned 31 Dec 2009

ARNOLD, Rachel Elsie

Resigned
19 Cambridge Street, LutonLU1 3QS
Born July 1957
Director
Appointed 21 Jul 1999
Resigned 04 Feb 2004

BAKER, Benjamin Stephen

Resigned
Church Road, MalvernWR14 1NH
Born October 1987
Director
Appointed 20 Apr 2020
Resigned 24 Sept 2022

CADWALLANDER, David

Resigned
Burway Lane, LudlowSY8 1DT
Born September 1955
Director
Appointed 01 Jan 2010
Resigned 26 Oct 2013

CUMMINGS, Malcolm Charles

Resigned
76 Julian Road, LudlowSY8 1HD
Born January 1959
Director
Appointed 04 Feb 2004
Resigned 26 Oct 2013

GREEN, Lynn

Resigned
1 Highfield Oval, HarpendenAL5 4FB
Born April 1948
Director
Appointed 31 Oct 1995
Resigned 04 Feb 2004

MEADOWS, Philip Peter

Resigned
Adforton, Craven ArmsSY7 0NF
Born November 1948
Director
Appointed 01 Jan 2010
Resigned 01 Oct 2018

PITHER, Kay Alison

Resigned
19 Cambridge Street, LutonLU1 3QS
Born February 1948
Director
Appointed 31 Oct 1995
Resigned 04 Feb 2004

SINGLEHURST, Laurence Grant

Resigned
13 Highfield Oval, HarpendenAL5 4BX
Born March 1953
Director
Appointed 31 Oct 1995
Resigned 04 Feb 2004

SUMMERS, Andrew

Resigned
36 Vashon Close, LudlowSY8 1XG
Born September 1968
Director
Appointed 04 Feb 2004
Resigned 04 Aug 2021

SUMMERS, David Robert

Resigned
192/291 B. Kulaphan 6 T Mae Hia, ThailandFOREIGN
Born August 1947
Director
Appointed 21 Jul 1999
Resigned 01 Sept 2014

TAYLER, Andrew James

Resigned
25 Penbury Street, WorcesterWR3 7JD
Born December 1964
Director
Appointed 04 Feb 2004
Resigned 31 Dec 2009

TAYLER, Janet

Resigned
25 Penbury Street, WorcesterWR3 7JD
Born September 1966
Director
Appointed 04 Feb 2004
Resigned 31 Dec 2009

WILSON, Robert John Ernest

Resigned
Monkwood Green, WorcesterWR2 6NX
Born February 1936
Director
Appointed 22 Feb 2014
Resigned 29 Sept 2019

Persons with significant control

6

3 Active
3 Ceased

Mr Andrew Summers

Ceased
Church Road, MalvernWR14 1NH
Born September 1968

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Ceased 20 Jul 2021

Mr Robert John Ernest Wilson

Ceased
Church Road, MalvernWR14 1NH
Born February 1936

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Ceased 01 Feb 2019

Mr Philip Peter Meadows

Ceased
Church Road, MalvernWR14 1NH
Born November 1948

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Ceased 01 Oct 2018

Mr David Alban

Active
Church Road, MalvernWR14 1NH
Born July 1961

Nature of Control

Significant influence or control
Notified 19 Sept 2016

Mrs Bridget Rosemary Alban

Active
Church Road, MalvernWR14 1NH
Born December 1962

Nature of Control

Significant influence or control
Notified 19 Sept 2016

Mrs Susan Wilson

Active
Church Road, MalvernWR14 1NH
Born May 1947

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2010
AR01AR01
Termination Director Company With Name
23 October 2010
TM01Termination of Director
Termination Secretary Company With Name
23 October 2010
TM02Termination of Secretary
Termination Director Company With Name
23 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
23 September 2004
287Change of Registered Office
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
7 January 1999
287Change of Registered Office
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Legacy
13 June 1996
224224
Incorporation Company
31 October 1995
NEWINCIncorporation