Background WavePink WaveYellow Wave

HEALTHY KIDS LIMITED (05446501)

HEALTHY KIDS LIMITED (05446501) is an active UK company. incorporated on 9 May 2005. with registered office in Kettering. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). HEALTHY KIDS LIMITED has been registered for 20 years. Current directors include BROWN, Dean, GRAVES BROWN, Hillary, MARRIS, Richard Alexis Robertson.

Company Number
05446501
Status
active
Type
ltd
Incorporated
9 May 2005
Age
20 years
Address
Timsons Business Centre, Kettering, NN16 8NQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BROWN, Dean, GRAVES BROWN, Hillary, MARRIS, Richard Alexis Robertson
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHY KIDS LIMITED

HEALTHY KIDS LIMITED is an active company incorporated on 9 May 2005 with the registered office located in Kettering. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). HEALTHY KIDS LIMITED was registered 20 years ago.(SIC: 10890)

Status

active

Active since 20 years ago

Company No

05446501

LTD Company

Age

20 Years

Incorporated 9 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Timsons Business Centre Bath Road Kettering, NN16 8NQ,

Previous Addresses

Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD
From: 17 June 2011To: 16 March 2016
23 the Business Exchange Rockingham Road Kettering Northants NN16 8JX England
From: 21 September 2010To: 17 June 2011
9 Kensington Church Street London W8 4LF
From: 9 May 2005To: 21 September 2010
Timeline

29 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Funding Round
Sept 10
Director Joined
May 12
Director Left
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Jan 15
Loan Secured
Feb 15
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Nov 15
Loan Cleared
Nov 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Funding Round
Sept 17
Funding Round
Jan 19
Funding Round
Dec 19
Owner Exit
Jan 20
Funding Round
Jul 21
Director Joined
Sept 22
Loan Secured
Jan 24
Loan Cleared
Jan 26
5
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

AFP SERVICES LIMITED

Active
Bath Road, KetteringNN16 8NQ
Corporate secretary
Appointed 11 Feb 2015

BROWN, Dean

Active
Bath Road, KetteringNN16 8NQ
Born November 1970
Director
Appointed 07 May 2015

GRAVES BROWN, Hillary

Active
Bath Road, KetteringNN16 8NQ
Born May 1970
Director
Appointed 09 May 2005

MARRIS, Richard Alexis Robertson

Active
Bath Road, KetteringNN16 8NQ
Born September 1968
Director
Appointed 09 Sept 2022

GRAVES BROWN, Hillary

Resigned
Satra House, KetteringNN16 9JD
Secretary
Appointed 09 May 2005
Resigned 11 Feb 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 09 May 2005
Resigned 09 May 2005

BALON, Adam Richard

Resigned
Satra House, KetteringNN16 9JD
Born February 1972
Director
Appointed 04 Mar 2008
Resigned 17 Sept 2015

HASSAN, Khwaja Shahid Muzaffar

Resigned
Bath Road, KetteringNN16 8NQ
Born November 1948
Director
Appointed 18 May 2015
Resigned 24 Aug 2017

LEAMY, Fergal James

Resigned
Bath Road, KetteringNN16 8NQ
Born July 1977
Director
Appointed 01 Apr 2015
Resigned 24 Aug 2017

LEAROYD, Andrew Digby

Resigned
Satra House, KetteringNN16 9JD
Born April 1961
Director
Appointed 29 Jun 2006
Resigned 28 Jul 2014

MEEHAN, Bryan Kevin

Resigned
Satra House, KetteringNN16 9JD
Born April 1968
Director
Appointed 04 Mar 2008
Resigned 18 May 2015

ROBERTSON MARRIS, Richard Alexis

Resigned
Satra House, KetteringNN16 9JD
Born September 1968
Director
Appointed 18 May 2015
Resigned 31 Oct 2015

STAPLETON, John Bernard

Resigned
Bath Road, KetteringNN16 8NQ
Born October 1964
Director
Appointed 09 Apr 2012
Resigned 24 Aug 2017

STAPLETON, John Bernard

Resigned
Brueckenstrasse 4, Aichach
Born October 1964
Director
Appointed 09 May 2005
Resigned 31 May 2007

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 09 May 2005
Resigned 09 May 2005

Persons with significant control

2

1 Active
1 Ceased
KetteringNN16 8NQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 15 Nov 2019

Hillary Graves Brown

Ceased
Bath Road, KetteringNN16 8NQ
Born May 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Aug 2017
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Accounts With Accounts Type Small
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Resolution
27 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 February 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Resolution
2 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Person Secretary Company With Change Date
28 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
21 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
13 September 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
13 September 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Move Registers To Registered Office Company
17 June 2011
AD04Change of Accounting Records Location
Legacy
22 December 2010
MG01MG01
Resolution
18 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
15 July 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
15 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Move Registers To Sail Company
15 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
15 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
2 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
128(4)128(4)
Legacy
3 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Legacy
3 September 2008
287Change of Registered Office
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
288aAppointment of Director or Secretary
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
10 March 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
17 October 2007
395Particulars of Mortgage or Charge
Resolution
10 August 2007
RESOLUTIONSResolutions
Resolution
10 August 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
122122
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
23 July 2007
288cChange of Particulars
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
288cChange of Particulars
Legacy
29 June 2007
288cChange of Particulars
Legacy
29 June 2007
288cChange of Particulars
Legacy
29 June 2007
288cChange of Particulars
Legacy
27 June 2007
88(2)O88(2)O
Legacy
7 March 2007
88(2)R88(2)R
Legacy
28 February 2007
287Change of Registered Office
Legacy
17 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
287Change of Registered Office
Legacy
5 June 2006
225Change of Accounting Reference Date
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
22 May 2006
363aAnnual Return
Legacy
10 May 2006
287Change of Registered Office
Legacy
22 December 2005
88(2)R88(2)R
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Legacy
25 November 2005
287Change of Registered Office
Legacy
15 November 2005
88(2)R88(2)R
Legacy
15 November 2005
122122
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
287Change of Registered Office
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Incorporation Company
9 May 2005
NEWINCIncorporation