Background WavePink WaveYellow Wave

THE HEALTHY EMPLOYEE.CO.UK LIMITED (07773695)

THE HEALTHY EMPLOYEE.CO.UK LIMITED (07773695) is an active UK company. incorporated on 14 September 2011. with registered office in Warrington. The company operates in the Education sector, engaged in other education n.e.c.. THE HEALTHY EMPLOYEE.CO.UK LIMITED has been registered for 14 years. Current directors include LEWIS, Craig.

Company Number
07773695
Status
active
Type
ltd
Incorporated
14 September 2011
Age
14 years
Address
9 Lakeside Drive ( Also Known As 820 Mandarin Court), Warrington, WA1 1GG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
LEWIS, Craig
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HEALTHY EMPLOYEE.CO.UK LIMITED

THE HEALTHY EMPLOYEE.CO.UK LIMITED is an active company incorporated on 14 September 2011 with the registered office located in Warrington. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE HEALTHY EMPLOYEE.CO.UK LIMITED was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07773695

LTD Company

Age

14 Years

Incorporated 14 September 2011

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

9 Lakeside Drive ( Also Known As 820 Mandarin Court) Centre Park Warrington, WA1 1GG,

Previous Addresses

Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom
From: 1 March 2023To: 5 November 2025
, Town Farm Stretton on Fosse, Moreton-in-Marsh, GL56 9SB, England
From: 17 June 2021To: 1 March 2023
, the Grange Welford Road, Long Marston, Stratford upon Avon, Warwickshire, CV37 8RH
From: 24 October 2011To: 17 June 2021
, 78 Cedar Road, Mickleton, Chipping Campden, GL55 6SZ, England
From: 14 September 2011To: 24 October 2011
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Mar 17
Funding Round
Mar 17
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
May 25
Director Left
May 25
Director Joined
May 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LEWIS, Craig

Active
( Also Known As 820 Mandarin Court), WarringtonWA1 1GG
Born April 1976
Director
Appointed 09 May 2025

MASON, Anna

Resigned
Welford Road, Stratford Upon AvonCV37 8RH
Born April 1964
Director
Appointed 15 Sept 2011
Resigned 08 Dec 2022

MASON, Georgina Elizabeth

Resigned
Stretton On Fosse, Moreton-In-MarshGL56 9SB
Born December 1990
Director
Appointed 23 Feb 2017
Resigned 08 Dec 2022

MURPHY, James Dalziel

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Born January 1965
Director
Appointed 08 Dec 2022
Resigned 09 May 2025

REAST, Peter Barradell

Resigned
Cedar Road Mickleton, Chipping CampdenGL55 6SZ
Born March 1950
Director
Appointed 14 Sept 2011
Resigned 01 Oct 2011

Persons with significant control

3

1 Active
2 Ceased
Sankey Street, WarringtonWA1 1SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2025
Sitka Drive, ShrewsburySY2 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2022
Ceased 09 May 2025

Ms Anna Mason

Ceased
Welford Road, Stratford-Upon-AvonCV37 8RH
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Dec 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Resolution
27 May 2025
RESOLUTIONSResolutions
Memorandum Articles
27 May 2025
MAMA
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
21 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
15 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Incorporation Company
14 September 2011
NEWINCIncorporation