Background WavePink WaveYellow Wave

THE NATIONAL ASSOCIATION OF HEALTH STORES (05070874)

THE NATIONAL ASSOCIATION OF HEALTH STORES (05070874) is an active UK company. incorporated on 11 March 2004. with registered office in Nantwich. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE NATIONAL ASSOCIATION OF HEALTH STORES has been registered for 22 years. Current directors include BEARD, Melanie Ann, GLENVILLE, Leonard John.

Company Number
05070874
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 March 2004
Age
22 years
Address
Suite 12 &13 Regents Business Park, Nantwich, CW5 6LW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BEARD, Melanie Ann, GLENVILLE, Leonard John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL ASSOCIATION OF HEALTH STORES

THE NATIONAL ASSOCIATION OF HEALTH STORES is an active company incorporated on 11 March 2004 with the registered office located in Nantwich. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE NATIONAL ASSOCIATION OF HEALTH STORES was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

05070874

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

Age

22 Years

Incorporated 11 March 2004

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 10 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Suite 12 &13 Regents Business Park 129 London Road Nantwich, CW5 6LW,

Previous Addresses

Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England
From: 19 January 2023To: 12 June 2025
29/31 Central Avenue West Bridgford Nottingham Nottinghamshire NG2 5GQ England
From: 12 January 2022To: 19 January 2023
Fao Gary Trickett 18 Silver Street Leicester LE1 5ET England
From: 11 February 2019To: 12 January 2022
C/O C/O Wendy Atkinson Unit 7 Drumhill Works Clayton Lane Bradford W Yorkshire BD14 6RF
From: 14 March 2011To: 11 February 2019
C/O C/O 27 High Street Chesham Buckinghamshire HP5 1BG
From: 11 March 2004To: 14 March 2011
Timeline

28 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Oct 09
Director Left
Sept 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Mar 12
Director Left
Aug 15
Director Left
Mar 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Sept 23
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

MCCRACKEN, Avril Catherine

Active
63 Vinefields, PencaitlandEH34 5HD
Secretary
Appointed 09 May 2007

BEARD, Melanie Ann

Active
Regents Business Park, NantwichCW5 6LW
Born June 1974
Director
Appointed 22 Feb 2022

GLENVILLE, Leonard John

Active
Regents Business Park, NantwichCW5 6LW
Born July 1982
Director
Appointed 01 Jan 2026

PIKE, Ralph Andrew

Resigned
73 Endowood Road, SheffieldS7 2LY
Secretary
Appointed 11 Mar 2004
Resigned 01 Mar 2005

THORNE, Kathleen Anne

Resigned
13 Limavady Road, LondonderryBT47 6JU
Secretary
Appointed 01 Mar 2005
Resigned 09 May 2007

ABRAHAMS, Michael Lawrence

Resigned
5 Hazelwood Court, BristolBS9 1PU
Born October 1943
Director
Appointed 11 Mar 2004
Resigned 28 Feb 2005

ATKINSON, Wendy Jayne

Resigned
Drumhill Works, BradfordBD14 6RF
Born June 1968
Director
Appointed 15 Sept 2008
Resigned 11 Feb 2019

BRIGHT, John Michael

Resigned
3 Swinbrook Road, CartertonOX18 1DU
Born September 1939
Director
Appointed 30 Apr 2004
Resigned 07 Dec 2006

GLENVILLE, Leonard John

Resigned
13 Freeland Park, PooleBH16 6FA
Born July 1982
Director
Appointed 22 Feb 2022
Resigned 01 May 2025

GODDARD, Melanie

Resigned
Drumhill Works, BradfordBD14 6RF
Born January 1978
Director
Appointed 01 Jun 2011
Resigned 31 Aug 2015

HENSHAW, Carol

Resigned
Drumhill Works, BradfordBD14 6RF
Born March 1963
Director
Appointed 31 Aug 2016
Resigned 11 Feb 2019

HIBBERT, Toni Marie

Resigned
Drumhill Works, BradfordBD14 6RF
Born August 1970
Director
Appointed 01 Jun 2011
Resigned 31 Dec 2015

HILL, Joanne

Resigned
13 Freeland Park, PooleBH16 6FA
Born September 1973
Director
Appointed 31 Aug 2016
Resigned 01 May 2025

HOTCHKISS, Julie Clare

Resigned
Snowdon Lodge, BethesdaLL57 3LX
Born February 1963
Director
Appointed 01 Apr 2007
Resigned 01 Mar 2012

MCCRACKEN, Avril Catherine

Resigned
63 Vinefields, PencaitlandEH34 5HD
Born July 1961
Director
Appointed 10 Jan 2006
Resigned 18 Mar 2009

MCKEE, John James

Resigned
7 Parkgrove Place, EdinburghEH4 7NR
Born January 1972
Director
Appointed 13 Mar 2005
Resigned 20 Jun 2008

MCKEE, John James

Resigned
24/8 Hammermens Entry, EdinburghEH8 8PA
Born January 1972
Director
Appointed 11 Mar 2004
Resigned 15 Dec 2004

NOAH, Ruth

Resigned
13 Freeland Park, PooleBH16 6FA
Born March 1971
Director
Appointed 01 Jun 2021
Resigned 15 Jan 2023

OLIVER, Roger John Freeman

Resigned
4a Goldfield Road, TringHP23 4BA
Born May 1946
Director
Appointed 31 Mar 2005
Resigned 01 Jun 2021

RUSSELL-SMITH, Susan Henrietta

Resigned
13 Freeland Park, PooleBH16 6FA
Born August 1961
Director
Appointed 01 Sept 2023
Resigned 01 May 2025

SAMBRIDGE, Richard

Resigned
The Old Chapel, BraintreeCM77 8XW
Born January 1979
Director
Appointed 01 May 2007
Resigned 01 Sept 2010

THALLON, Cheryl Jean

Resigned
Welton Park, DaventryNN11 2JW
Born June 1962
Director
Appointed 29 Aug 2019
Resigned 01 May 2025

THORNE, Kathleen Anne

Resigned
13 Limavady Road, LondonderryBT47 6JU
Born January 1943
Director
Appointed 11 Mar 2004
Resigned 01 Oct 2009

TRICKETT, Gary David

Resigned
13 Freeland Park, PooleBH16 6FA
Born November 1964
Director
Appointed 01 Jun 2011
Resigned 13 Mar 2023

WEST, Zoe Catherine

Resigned
Sergehill Lane, Abbots LangleyWD5 0RT
Born December 1983
Director
Appointed 29 Aug 2019
Resigned 01 May 2025
Fundings
Financials
Latest Activities

Filing History

103

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