Background WavePink WaveYellow Wave

THE FEEL GOOD GROUP (HOLDINGS) LIMITED (11080199)

THE FEEL GOOD GROUP (HOLDINGS) LIMITED (11080199) is an active UK company. incorporated on 23 November 2017. with registered office in Darlington. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. THE FEEL GOOD GROUP (HOLDINGS) LIMITED has been registered for 8 years. Current directors include MOONEY, Adam Leo, MOONEY, Ciaran John.

Company Number
11080199
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
Unit J6, Darlington, DL1 4PG
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
MOONEY, Adam Leo, MOONEY, Ciaran John
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FEEL GOOD GROUP (HOLDINGS) LIMITED

THE FEEL GOOD GROUP (HOLDINGS) LIMITED is an active company incorporated on 23 November 2017 with the registered office located in Darlington. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. THE FEEL GOOD GROUP (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 96020)

Status

active

Active since 8 years ago

Company No

11080199

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Unit J6 Morton Park Way Darlington, DL1 4PG,

Previous Addresses

Tobias House St Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QW United Kingdom
From: 23 November 2017To: 17 January 2018
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Funding Round
Feb 18
Owner Exit
Feb 18
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Sept 21
Director Joined
Apr 22
Funding Round
Jul 22
Director Left
Nov 22
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
3
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMITH, Keith

Active
Morton Park Way, DarlingtonDL1 4PG
Secretary
Appointed 12 Jan 2018

MOONEY, Adam Leo

Active
Morton Park Way, DarlingtonDL1 4PG
Born July 1964
Director
Appointed 12 Jan 2018

MOONEY, Ciaran John

Active
Morton Park Way, DarlingtonDL1 4PG
Born August 1968
Director
Appointed 12 Jan 2018

BRAITHWAITE, Paul

Resigned
Morton Park Way, DarlingtonDL1 4PG
Born May 1970
Director
Appointed 01 Apr 2022
Resigned 30 Nov 2022

TUNLEY, Niklas Francis Krister

Resigned
Morton Park Way, DarlingtonDL1 4PG
Born April 1979
Director
Appointed 23 Nov 2017
Resigned 12 Jan 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Ciaran John Mooney

Ceased
Morton Park Way, DarlingtonDL1 4PG
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2018
Ceased 02 Feb 2018

Mr Adam Leo Mooney

Active
Morton Park Way, DarlingtonDL1 4PG
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jan 2018

Mr Niklas Francis Krister Tunley

Ceased
Morton Park Way, DarlingtonDL1 4PG
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2017
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
20 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
15 February 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 January 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Incorporation Company
23 November 2017
NEWINCIncorporation