Background WavePink WaveYellow Wave

HEALTH & HAPPINESS CLINIC LTD (08192915)

HEALTH & HAPPINESS CLINIC LTD (08192915) is an active UK company. incorporated on 28 August 2012. with registered office in Barking. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. HEALTH & HAPPINESS CLINIC LTD has been registered for 13 years. Current directors include GORIPARTHI, Helena, GORIPARTHI, Ravali Krishna, Dr.

Company Number
08192915
Status
active
Type
ltd
Incorporated
28 August 2012
Age
13 years
Address
188 Ripple Road, Barking, IG11 7PR
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
GORIPARTHI, Helena, GORIPARTHI, Ravali Krishna, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH & HAPPINESS CLINIC LTD

HEALTH & HAPPINESS CLINIC LTD is an active company incorporated on 28 August 2012 with the registered office located in Barking. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. HEALTH & HAPPINESS CLINIC LTD was registered 13 years ago.(SIC: 86220)

Status

active

Active since 13 years ago

Company No

08192915

LTD Company

Age

13 Years

Incorporated 28 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

188 Ripple Road Barking, IG11 7PR,

Previous Addresses

641 Becontree Avenue Dagenham Essex RM8 3HP United Kingdom
From: 28 July 2020To: 10 October 2023
8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE
From: 28 August 2012To: 28 July 2020
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Aug 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GORIPARTHI, Helena

Active
BarkingIG11 7PR
Born March 1976
Director
Appointed 28 Aug 2012

GORIPARTHI, Ravali Krishna, Dr

Active
BarkingIG11 7PR
Born November 1971
Director
Appointed 28 Aug 2012

Persons with significant control

2

Dr Ravali Krishna Goriparthi

Active
Ripple Road, BarkingIG11 7PR
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Helena Goriparthi

Active
Ripple Road, BarkingIG11 7PR
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Incorporation Company
28 August 2012
NEWINCIncorporation