Background WavePink WaveYellow Wave

HEALES WELLNESS LTD. (05329813)

HEALES WELLNESS LTD. (05329813) is an active UK company. incorporated on 11 January 2005. with registered office in Hitchin. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALES WELLNESS LTD. has been registered for 21 years. Current directors include SWANTON, Eamonn John.

Company Number
05329813
Status
active
Type
ltd
Incorporated
11 January 2005
Age
21 years
Address
29 Bridge Street, Hitchin, SG5 2DF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SWANTON, Eamonn John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALES WELLNESS LTD.

HEALES WELLNESS LTD. is an active company incorporated on 11 January 2005 with the registered office located in Hitchin. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALES WELLNESS LTD. was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05329813

LTD Company

Age

21 Years

Incorporated 11 January 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

B-FLEX HEALTH LIMITED
From: 11 January 2005To: 3 January 2025
Contact
Address

29 Bridge Street Hitchin, SG5 2DF,

Previous Addresses

27 Bridge Street Hitchin Hertfordshire SG5 2DF
From: 7 August 2013To: 24 January 2019
146 Sundon Park Road Luton Bedfordshire LU3 3AH
From: 11 January 2005To: 7 August 2013
Timeline

5 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Apr 10
Director Left
Apr 10
Director Left
Feb 11
Owner Exit
Jan 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SWANTON, Eamonn John

Active
Bridge Street, HitchinSG5 2DF
Born November 1960
Director
Appointed 22 Dec 2005

HEALE, Graham Stanley

Resigned
146 Sundon Park Road, BedfordshireLU3 3AH
Secretary
Appointed 22 Dec 2005
Resigned 03 Jun 2010

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 11 Jan 2005
Resigned 13 Jan 2005

MURRAYOUNG SECRETARIAL LIMITED

Resigned
15 Home Farm, LutonLU1 3TD
Corporate secretary
Appointed 10 Jun 2005
Resigned 21 Dec 2005

FLETCHER, Ben (C), Professor

Resigned
146 Sundon Park Road, BedfordshireLU3 3AH
Born August 1952
Director
Appointed 12 Jan 2005
Resigned 29 Jan 2010

HEALE, Graham Stanley

Resigned
146 Sundon Park Road, BedfordshireLU3 3AH
Born June 1953
Director
Appointed 22 Dec 2005
Resigned 03 Jun 2010

PINE, Karen Jane, Professor

Resigned
146 Sundon Park Road, BedfordshireLU3 3AH
Born June 1956
Director
Appointed 12 Jan 2005
Resigned 29 Jan 2010

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 11 Jan 2005
Resigned 13 Jan 2005

Persons with significant control

3

2 Active
1 Ceased

Mrs Elizabeth Jean Heale

Ceased
Bridge Street, HitchinSG5 2DF
Born April 1955

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jan 2022
Bridge Street, HitchinSG5 2DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Eamonn John Swanton

Active
Bridge Street, HitchinSG5 2DF
Born November 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 January 2025
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Sail Address Company
8 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
10 November 2006
225Change of Accounting Reference Date
Legacy
6 February 2006
363aAnnual Return
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
88(2)R88(2)R
Legacy
6 January 2006
287Change of Registered Office
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Incorporation Company
11 January 2005
NEWINCIncorporation