Background WavePink WaveYellow Wave

HEALTHY ESTATES FACILITIES MANAGEMENT LTD (12263843)

HEALTHY ESTATES FACILITIES MANAGEMENT LTD (12263843) is an active UK company. incorporated on 15 October 2019. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. HEALTHY ESTATES FACILITIES MANAGEMENT LTD has been registered for 6 years. Current directors include AIKEN, Sally Elizabeth, MCCORMICK, David.

Company Number
12263843
Status
active
Type
ltd
Incorporated
15 October 2019
Age
6 years
Address
21-23 Dollywaggon Way South Rings, Preston, PR5 6EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
AIKEN, Sally Elizabeth, MCCORMICK, David
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHY ESTATES FACILITIES MANAGEMENT LTD

HEALTHY ESTATES FACILITIES MANAGEMENT LTD is an active company incorporated on 15 October 2019 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. HEALTHY ESTATES FACILITIES MANAGEMENT LTD was registered 6 years ago.(SIC: 81100)

Status

active

Active since 6 years ago

Company No

12263843

LTD Company

Age

6 Years

Incorporated 15 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

21-23 Dollywaggon Way South Rings Bamber Bridge Preston, PR5 6EW,

Previous Addresses

Unit 1 Guest House Farm Runshaw Lane Euxton Chorley Lancashire PR7 6HD England
From: 28 June 2024To: 2 July 2024
120 - 124 Towngate Leyland Lancashire PR25 2LQ England
From: 19 February 2020To: 28 June 2024
21-23 Dollywaggon Way South Rings Bamber Bridge Preston Lancashire PR5 6EW England
From: 15 October 2019To: 19 February 2020
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Nov 19
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Nov 22
Director Joined
Jan 23
Director Left
Sept 24
Director Joined
Oct 24
Funding Round
Mar 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AIKEN, Sally Elizabeth

Active
Bamber Bridge, PrestonPR5 6EW
Born December 1983
Director
Appointed 16 Oct 2024

MCCORMICK, David

Active
South Rings, PrestonPR5 6EW
Born April 1963
Director
Appointed 04 Jan 2022

AIKEN, Sally Elizabeth

Resigned
Dollywaggon Way, PrestonPR5 6EW
Born December 1983
Director
Appointed 19 Jan 2023
Resigned 16 Sept 2024

MCCORMICK, David

Resigned
South Rings, PrestonPR5 6EW
Born April 1963
Director
Appointed 15 Oct 2019
Resigned 12 Nov 2019

POWNALL, Neil

Resigned
82a Hough Green, ChesterCH4 8JW
Born March 1973
Director
Appointed 15 Oct 2019
Resigned 06 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Neil Pownall

Ceased
82a Hough Green, ChesterCH4 8JW
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2019
Ceased 10 Nov 2022

Mr David Mccormick

Active
South Rings, PrestonPR5 6EW
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Memorandum Articles
21 March 2026
MAMA
Resolution
21 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Incorporation Company
15 October 2019
NEWINCIncorporation