Background WavePink WaveYellow Wave

THE INTERNATIONAL CENTRE FOR NUTRITIONAL EXCELLENCE LIMITED (06377561)

THE INTERNATIONAL CENTRE FOR NUTRITIONAL EXCELLENCE LIMITED (06377561) is an active UK company. incorporated on 20 September 2007. with registered office in Lytham St. Annes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE INTERNATIONAL CENTRE FOR NUTRITIONAL EXCELLENCE LIMITED has been registered for 18 years. Current directors include HAYTHORNTHWAITE, David Alan.

Company Number
06377561
Status
active
Type
ltd
Incorporated
20 September 2007
Age
18 years
Address
Animal House, Lytham St. Annes, FY8 5LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HAYTHORNTHWAITE, David Alan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INTERNATIONAL CENTRE FOR NUTRITIONAL EXCELLENCE LIMITED

THE INTERNATIONAL CENTRE FOR NUTRITIONAL EXCELLENCE LIMITED is an active company incorporated on 20 September 2007 with the registered office located in Lytham St. Annes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE INTERNATIONAL CENTRE FOR NUTRITIONAL EXCELLENCE LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06377561

LTD Company

Age

18 Years

Incorporated 20 September 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Animal House Boundary Road Lytham St. Annes, FY8 5LT,

Previous Addresses

1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR England
From: 25 November 2015To: 16 October 2017
1 Plumpton Close Whitehills Business Park Blackpool FY4 5PR
From: 5 October 2015To: 25 November 2015
205/207 Church Street Blackpool Lancashire FY1 3PA
From: 26 November 2013To: 5 October 2015
Incubator House 1 Clifton Fields Preston Lancashire PR4 0XG
From: 22 July 2011To: 26 November 2013
Animal House Boundary Road Lytham St. Annes Lancashire FY8 5LT United Kingdom
From: 3 November 2009To: 22 July 2011
54 Caunce Street Blackpool Lancashire FY1 3LJ
From: 20 September 2007To: 3 November 2009
Timeline

11 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Jul 11
Director Joined
Jul 11
Owner Exit
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Loan Secured
Feb 22
Loan Cleared
Sept 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HAYTHORNTHWAITE, David Alan

Active
Boundary Road, Lytham St. AnnesFY8 5LT
Born December 1953
Director
Appointed 11 Aug 2017

RAWLING, Clare Elizabeth

Resigned
100 Blackpool Old Road, Poulton Le FyldeFY6 7RJ
Secretary
Appointed 20 Sept 2007
Resigned 08 Jul 2011

SHARPE, Adrian Vaughan

Resigned
Manor Way, PrestonPR4 2WH
Secretary
Appointed 08 Jul 2011
Resigned 11 Aug 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Sept 2007
Resigned 20 Sept 2007

SHARPE, Adrian Vaughan Shipman

Resigned
House, PrestonPR4 2WH
Born October 1948
Director
Appointed 08 Jul 2011
Resigned 11 Aug 2017

WESTON, Nicholas Hugo

Resigned
2 Bloomsbury Street, LondonWC1B 3ST
Born January 1954
Director
Appointed 20 Sept 2007
Resigned 08 Jul 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Sept 2007
Resigned 20 Sept 2007

Persons with significant control

4

1 Active
3 Ceased

Mr David Alan Haythornthwaite

Ceased
Plumpton Close, BlackpoolFY4 5PR
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2017
Ceased 11 Aug 2017
Plumpton Close, BlackpoolFY4 5PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2017
Ceased 11 Aug 2017
Dock Road, Lytham St. AnnesFY8 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2017

Mr Adrian Sharpe

Ceased
Boundary Road, Lytham St. AnnesFY8 5LT
Born October 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2016
Ceased 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2022
AAAnnual Accounts
Legacy
23 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Resolution
8 March 2022
RESOLUTIONSResolutions
Memorandum Articles
8 March 2022
MAMA
Resolution
8 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2020
AAAnnual Accounts
Legacy
14 July 2020
PARENT_ACCPARENT_ACC
Legacy
14 July 2020
GUARANTEE2GUARANTEE2
Legacy
14 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2019
AAAnnual Accounts
Legacy
1 April 2019
PARENT_ACCPARENT_ACC
Legacy
1 April 2019
GUARANTEE2GUARANTEE2
Legacy
1 April 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Resolution
4 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Legacy
25 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Secretary Company With Name
21 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Legacy
19 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Account Reference Date Company Previous Shortened
2 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
6 August 2008
287Change of Registered Office
Legacy
19 June 2008
288aAppointment of Director or Secretary
Resolution
18 April 2008
RESOLUTIONSResolutions
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Legacy
3 March 2008
287Change of Registered Office
Legacy
18 February 2008
287Change of Registered Office
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Incorporation Company
20 September 2007
NEWINCIncorporation