Background WavePink WaveYellow Wave

BALANCE YOUR NUTRITION LIMITED (11825600)

BALANCE YOUR NUTRITION LIMITED (11825600) is an active UK company. incorporated on 13 February 2019. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. BALANCE YOUR NUTRITION LIMITED has been registered for 7 years. Current directors include TAYLOR, Sonata, WALKER, Richard Anthony.

Company Number
11825600
Status
active
Type
ltd
Incorporated
13 February 2019
Age
7 years
Address
1 Worsley Court High Street, Manchester, M28 3NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
TAYLOR, Sonata, WALKER, Richard Anthony
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALANCE YOUR NUTRITION LIMITED

BALANCE YOUR NUTRITION LIMITED is an active company incorporated on 13 February 2019 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. BALANCE YOUR NUTRITION LIMITED was registered 7 years ago.(SIC: 46180)

Status

active

Active since 7 years ago

Company No

11825600

LTD Company

Age

7 Years

Incorporated 13 February 2019

Size

N/A

Accounts

ARD: 24/8

Up to Date

5 weeks left

Last Filed

Made up to 24 August 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 25 August 2023 - 24 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 May 2026
Period: 25 August 2024 - 24 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

OAKAPPLE HOMES (COWTHORPE) LIMITED
From: 13 February 2019To: 10 May 2024
Contact
Address

1 Worsley Court High Street Worsley Manchester, M28 3NJ,

Previous Addresses

Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA England
From: 13 February 2019To: 11 July 2023
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Aug 22
Director Left
Jan 24
New Owner
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TAYLOR, Sonata

Active
High Street, ManchesterM28 3NJ
Born January 1976
Director
Appointed 08 May 2024

WALKER, Richard Anthony

Active
High Street, ManchesterM28 3NJ
Born December 1954
Director
Appointed 08 May 2024

MARSH, David Howard

Resigned
High Street, ManchesterM28 3NJ
Born July 1955
Director
Appointed 13 Feb 2019
Resigned 15 Jan 2024

MAYES, Sean Trevor

Resigned
High Street, ManchesterM28 3NJ
Born October 1969
Director
Appointed 13 Feb 2019
Resigned 08 May 2024

TAYLOR, Philip John

Resigned
High Street, ManchesterM28 3NJ
Born February 1963
Director
Appointed 13 Feb 2019
Resigned 08 May 2024

Persons with significant control

4

1 Active
3 Ceased

Mrs Sonata Taylor

Active
High Street, ManchesterM28 3NJ
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 May 2024

Mr Sean Trevor Mayes

Ceased
High Street, ManchesterM28 3NJ
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2019
Ceased 08 May 2024

Mr Philip John Taylor

Ceased
High Street, ManchesterM28 3NJ
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2019
Ceased 08 May 2024

Mr David Howard Marsh

Ceased
High Street, ManchesterM28 3NJ
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2019
Ceased 08 May 2024
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
10 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Certificate Change Of Name Company
10 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
6 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 October 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 August 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Incorporation Company
13 February 2019
NEWINCIncorporation