Background WavePink WaveYellow Wave

NUNEATON & BEDWORTH HEALTHY LIVING NETWORK (05005063)

NUNEATON & BEDWORTH HEALTHY LIVING NETWORK (05005063) is an active UK company. incorporated on 31 December 2003. with registered office in Atherstone. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NUNEATON & BEDWORTH HEALTHY LIVING NETWORK has been registered for 22 years. Current directors include BOLLANS, Belinda Jane, FOSTER, Amy Joanne, SALMON, Philip George and 1 others.

Company Number
05005063
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 December 2003
Age
22 years
Address
Unit 3 Abeles Way, Atherstone, CV9 2QX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOLLANS, Belinda Jane, FOSTER, Amy Joanne, SALMON, Philip George, TRAHERN, Robert David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUNEATON & BEDWORTH HEALTHY LIVING NETWORK

NUNEATON & BEDWORTH HEALTHY LIVING NETWORK is an active company incorporated on 31 December 2003 with the registered office located in Atherstone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NUNEATON & BEDWORTH HEALTHY LIVING NETWORK was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

05005063

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

Age

22 Years

Incorporated 31 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Unit 3 Abeles Way Holly Lane Industrial Estate Atherstone, CV9 2QX,

Previous Addresses

St Nicolas Park Clinic Windermere Avenue St Nicolas Park, Nuneaton Warwickshire CV11 6HH
From: 31 December 2003To: 7 January 2025
Timeline

25 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jul 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
May 12
Director Joined
Jul 12
Director Left
Nov 12
Director Left
May 13
Director Left
Mar 16
Director Joined
Oct 16
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
May 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Nov 21
Director Joined
Mar 25
Director Left
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BOLLANS, Belinda Jane

Active
Abeles Way, AtherstoneCV9 2QX
Born November 1960
Director
Appointed 24 Apr 2018

FOSTER, Amy Joanne

Active
Abeles Way, AtherstoneCV9 2QX
Born January 1978
Director
Appointed 24 Nov 2020

SALMON, Philip George

Active
Abeles Way, AtherstoneCV9 2QX
Born June 1956
Director
Appointed 06 Mar 2025

TRAHERN, Robert David

Active
303-306 High Holborn, LondonWC1V 7JZ
Born February 1966
Director
Appointed 05 Mar 2020

DAVIES, Alan

Resigned
16 Cock Lane, AtherstoneCV9 3PY
Secretary
Appointed 31 Dec 2003
Resigned 17 Oct 2012

CHITTENDEN, Sam

Resigned
19 Grange Road, SolihullB91 1BW
Born March 1963
Director
Appointed 31 Dec 2003
Resigned 31 Mar 2005

DAVIES, Alan

Resigned
Windermere Avenue, NuneatonCV11 6HH
Born December 1952
Director
Appointed 31 Dec 2003
Resigned 25 Nov 2021

DAVIS, Susan Mary

Resigned
166 Coventry Road, NuneatonCV10 7AU
Born January 1947
Director
Appointed 09 Nov 2005
Resigned 17 Oct 2012

DOWSETT, Jane Catherine

Resigned
Dickens Close, NuneatonCV10 9SQ
Born June 1956
Director
Appointed 04 Dec 2008
Resigned 19 Apr 2012

EDKINS, Carole Ann

Resigned
15 Southam Road, RugbyCV22 6NL
Born September 1948
Director
Appointed 31 Dec 2003
Resigned 30 Jun 2009

GOODING, David Stuart

Resigned
Chequer Street, BedworthCV12 9NH
Born February 1953
Director
Appointed 31 Dec 2003
Resigned 01 Dec 2011

HAYLEY, Loraine Ruth

Resigned
11 Woodstock Road, NuneatonCV11 4RN
Born September 1956
Director
Appointed 31 Dec 2003
Resigned 04 Dec 2008

HOLLIS, Kevin Arthur George

Resigned
Windermere Avenue, NuneatonCV11 6HH
Born March 1967
Director
Appointed 16 Jul 2009
Resigned 05 May 2020

LONGFIELD, Jayne Lesley

Resigned
The Old Bakery, WarwickCV35 8EL
Born January 1947
Director
Appointed 31 Dec 2003
Resigned 10 Mar 2011

NICKLIN, William Alfred

Resigned
14 Snowdon Close, NuneatonCV10 8QD
Born February 1943
Director
Appointed 31 Dec 2003
Resigned 07 Mar 2005

OSAYANDE, Kwabena Azikwe

Resigned
Abeles Way, AtherstoneCV9 2QX
Born May 1970
Director
Appointed 11 Feb 2021
Resigned 05 Nov 2025

OTTEY, Alan David

Resigned
St Nicolas Park Clinic, St Nicolas Park, NuneatonCV11 6HH
Born September 1947
Director
Appointed 21 Jun 2012
Resigned 25 Feb 2016

ROLLASON, Stephen Geoffrey

Resigned
29 Upper Road, ShrewsburySY3 9JW
Born March 1956
Director
Appointed 31 Dec 2003
Resigned 11 Oct 2005

SCOTT, Graham Russell

Resigned
St Nicolas Park Clinic, St Nicolas Park, NuneatonCV11 6HH
Born May 1950
Director
Appointed 18 Mar 2020
Resigned 18 Mar 2020

SCOTT, Graham Russell

Resigned
St Nicolas Park Clinic, St Nicolas Park, NuneatonCV11 6HH
Born January 1950
Director
Appointed 18 Mar 2020
Resigned 21 Apr 2020

SLATER, Max Edward

Resigned
St Nicolas Park Clinic, St Nicolas Park, NuneatonCV11 6HH
Born May 1945
Director
Appointed 18 Oct 2016
Resigned 15 Jan 2018

SMITH, Karen

Resigned
15 Cashmore Road, BedworthCV12 0DW
Born July 1961
Director
Appointed 26 Aug 2004
Resigned 12 Oct 2006

STUART, Elizabeth Mary

Resigned
82 Kiln Way, TamworthB78 1JE
Born April 1950
Director
Appointed 31 Dec 2003
Resigned 22 Mar 2004

TRACY, David

Resigned
13 High Street, GrettonNN17 3DE
Born September 1950
Director
Appointed 31 Dec 2003
Resigned 14 May 2008

WILLIAMSON, Ronald James

Resigned
St Nicolas Park Clinic, St Nicolas Park, NuneatonCV11 6HH
Born October 1953
Director
Appointed 01 Apr 2010
Resigned 24 Nov 2020

WILSON, Denise Margaret

Resigned
Congreve Walk, BedworthCV12 8LX
Born June 1958
Director
Appointed 01 Dec 2011
Resigned 15 May 2013
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Memorandum Articles
6 January 2022
MAMA
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Resolution
18 December 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
18 December 2021
CC04CC04
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Statement Of Companys Objects
12 October 2012
CC04CC04
Resolution
12 October 2012
RESOLUTIONSResolutions
Resolution
10 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 September 2012
CC04CC04
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 November 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
190190
Legacy
27 February 2006
353353
Legacy
27 February 2006
287Change of Registered Office
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
9 June 2005
225Change of Accounting Reference Date
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Incorporation Company
31 December 2003
NEWINCIncorporation