Background WavePink WaveYellow Wave

HEALING HOUSE NETWORK (04590188)

HEALING HOUSE NETWORK (04590188) is an active UK company. incorporated on 14 November 2002. with registered office in Trowbridge. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. HEALING HOUSE NETWORK has been registered for 23 years. Current directors include BARTON, Michael Stuart, BARTON, Sarah Jane, EDE, Jonathan Nigel, Dr and 4 others.

Company Number
04590188
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 2002
Age
23 years
Address
21 Halfway Close, Trowbridge, BA14 7HQ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BARTON, Michael Stuart, BARTON, Sarah Jane, EDE, Jonathan Nigel, Dr, EDE, Sandra Lesley, JACOBS, Robert Michael, PIERCE, Cedric William Wingrove, WARBURTON, Martin Stuart
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALING HOUSE NETWORK

HEALING HOUSE NETWORK is an active company incorporated on 14 November 2002 with the registered office located in Trowbridge. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. HEALING HOUSE NETWORK was registered 23 years ago.(SIC: 94910)

Status

active

Active since 23 years ago

Company No

04590188

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 14 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

HEALING HOUSE NETWORK LIMITED
From: 14 November 2002To: 28 April 2004
Contact
Address

21 Halfway Close Trowbridge, BA14 7HQ,

Previous Addresses

110 Collett Road Norton Fitzwarren Taunton Somerset TA2 6DD
From: 6 February 2014To: 21 September 2017
15 Bankfield Lane Rochdale Lancashire OL11 5RJ
From: 1 May 2012To: 6 February 2014
1 Heather Close Thurston Bury St. Edmunds Suffolk IP31 3PX United Kingdom
From: 29 November 2011To: 1 May 2012
1 Heather Close Thurston Bury St Edmunds Suffolk IP31 3PX United Kingdom
From: 18 March 2011To: 29 November 2011
61 Circle Gardens Merton Park London SW19 3JT
From: 14 November 2002To: 18 March 2011
Timeline

25 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Feb 11
Director Joined
Apr 11
Director Joined
Feb 13
Director Left
Nov 13
Director Left
Apr 14
Director Joined
Jun 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Apr 20
Director Left
Oct 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

JACOBS, Robert Michael

Active
Halfway Close, TrowbridgeBA14 7HQ
Secretary
Appointed 18 Aug 2017

BARTON, Michael Stuart

Active
Halfway Close, TrowbridgeBA14 7HQ
Born August 1966
Director
Appointed 08 Jul 2024

BARTON, Sarah Jane

Active
Halfway Close, TrowbridgeBA14 7HQ
Born March 1971
Director
Appointed 08 Jul 2024

EDE, Jonathan Nigel, Dr

Active
Halfway Close, TrowbridgeBA14 7HQ
Born November 1957
Director
Appointed 25 Apr 2018

EDE, Sandra Lesley

Active
Halfway Close, TrowbridgeBA14 7HQ
Born April 1955
Director
Appointed 25 Apr 2018

JACOBS, Robert Michael

Active
Halfway Close, TrowbridgeBA14 7HQ
Born August 1945
Director
Appointed 01 May 2015

PIERCE, Cedric William Wingrove

Active
Winsley, Bradford-On-AvonBA15 2LQ
Born March 1953
Director
Appointed 25 Apr 2018

WARBURTON, Martin Stuart

Active
Halfway Close, TrowbridgeBA14 7HQ
Born August 1948
Director
Appointed 25 Apr 2018

AHMAD, Edward Shahzad

Resigned
Bankfield Lane, RochdaleOL11 5RJ
Secretary
Appointed 23 Jan 2012
Resigned 04 Dec 2013

ANDERSON, Peter Ray

Resigned
Heather Close, Bury St. EdmundsIP31 3PX
Secretary
Appointed 21 Feb 2011
Resigned 20 Jan 2012

DROWN, Peter Loring

Resigned
Correnden 32-34 Dry Hill Park Road, TonbridgeTN10 3BU
Secretary
Appointed 20 Jun 2003
Resigned 28 Jan 2007

FEATHERSTONE, Gordon Alan

Resigned
61 Circle Gardens, LondonSW19 3JT
Secretary
Appointed 28 Jan 2007
Resigned 01 Mar 2011

HAINES, Michael Rory

Resigned
19 King Edward Street, SloughSL1 2QT
Secretary
Appointed 14 Nov 2002
Resigned 20 Jun 2003

TAYLOR, Michael

Resigned
Collett Road, TauntonTA2 6DD
Secretary
Appointed 04 Dec 2013
Resigned 30 May 2017

AHMAD, Edward Shahzad

Resigned
Bankfield Lane, RochdaleOL11 5RJ
Born July 1952
Director
Appointed 21 Feb 2011
Resigned 31 Mar 2014

ANDERSON, Caroline Mary

Resigned
Lark Valley Court, Lark Valley Drive, Bury St. EdmundsIP28 6UQ
Born April 1947
Director
Appointed 14 Nov 2012
Resigned 20 Apr 2016

BUGDEN, Jonathan Leith

Resigned
Jameson Road, Bexhill-On-SeaTN40 1EG
Born January 1957
Director
Appointed 12 Nov 2010
Resigned 07 Sept 2013

DRAKE, Andrew Roy

Resigned
East Knoyle, SalisburySP3 6AU
Born March 1961
Director
Appointed 25 Apr 2018
Resigned 23 Apr 2020

DROWN, Christine Anne

Resigned
Correnden, TonbridgeTN10 3BU
Born May 1951
Director
Appointed 14 Nov 2002
Resigned 20 Jun 2003

FEATHERSTONE, Gordon Alan

Resigned
61 Circle Gardens, LondonSW19 3JT
Born September 1945
Director
Appointed 28 Jan 2007
Resigned 28 Jan 2007

FINN, Stuart

Resigned
58 Springfield Avenue, LondonSW20 9JX
Born July 1947
Director
Appointed 17 Oct 2008
Resigned 31 Jan 2011

KYLSTRA, Chester Dyer

Resigned
Laurel Park Highway, Hendersonvillle
Born November 1936
Director
Appointed 09 Jan 2003
Resigned 31 Mar 2016

MALLISON-JONES, Steven David

Resigned
Hagden Lane, WatfordWD18 7SH
Born June 1968
Director
Appointed 10 Jan 2008
Resigned 10 Dec 2010

SMITH, Ruth Marie

Resigned
Bronte Close, SwindonSN3 6JL
Born August 1968
Director
Appointed 20 Apr 2016
Resigned 26 Apr 2018

SNEAD, Brigitte

Resigned
Ingrams Avenue, Bexhill-On-SeaTN39 5AT
Born February 1947
Director
Appointed 25 Apr 2018
Resigned 17 Oct 2023

SNEAD, Rodney Charles

Resigned
Ingrams Avenue, Bexhill-On-SeaTN39 5AT
Born October 1946
Director
Appointed 20 Apr 2016
Resigned 02 Oct 2025

WATSON, Jennifer Anne, Reverend

Resigned
25 Maple Way, Burton On TrentDE14 3NQ
Born November 1962
Director
Appointed 09 Jan 2003
Resigned 01 Sept 2006

WHEELDON, Timothy John

Resigned
Dundas, BathBA2 7BN
Born May 1942
Director
Appointed 09 Jan 2003
Resigned 11 Jan 2008
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 October 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2015
AR01AR01
Change Person Director Company With Change Date
14 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 November 2014
AR01AR01
Termination Director Company With Name
26 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 November 2013
AR01AR01
Termination Director Company With Name
9 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2004
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 March 2004
RESOLUTIONSResolutions
Legacy
22 November 2003
363aAnnual Return
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
225Change of Accounting Reference Date
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Incorporation Company
14 November 2002
NEWINCIncorporation