Background WavePink WaveYellow Wave

HEALTHY BUILDINGS (UK) LIMITED (15193712)

HEALTHY BUILDINGS (UK) LIMITED (15193712) is an active UK company. incorporated on 6 October 2023. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. HEALTHY BUILDINGS (UK) LIMITED has been registered for 2 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
15193712
Status
active
Type
ltd
Incorporated
6 October 2023
Age
2 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHY BUILDINGS (UK) LIMITED

HEALTHY BUILDINGS (UK) LIMITED is an active company incorporated on 6 October 2023 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. HEALTHY BUILDINGS (UK) LIMITED was registered 2 years ago.(SIC: 74901)

Status

active

Active since 2 years ago

Company No

15193712

LTD Company

Age

2 Years

Incorporated 6 October 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 6 October 2023 - 30 June 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

5-7 st. Pauls Street Leeds England LS1 2JG United Kingdom
From: 6 October 2023To: 18 July 2024
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Owner Exit
May 24
Owner Exit
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Loan Secured
Aug 24
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 22 May 2024

BYRNE, Adrian Martin

Resigned
St. Pauls Street, LeedsLS1 2JG
Born August 1969
Director
Appointed 06 Oct 2023
Resigned 22 May 2024

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 22 May 2024
Resigned 27 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2024
Millvale Road, NewryBT35 7NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Oct 2023
Ceased 22 May 2024

Mr Patrick Mcdonald

Ceased
Millvale Road, NewryBT35 7NH
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Oct 2023
Ceased 06 Oct 2023

Mr Adrian Martin Byrne

Ceased
Millvale Road, NewryBT35 7NH
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Oct 2023
Ceased 06 Oct 2023
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2025
AAAnnual Accounts
Legacy
21 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Resolution
19 July 2024
RESOLUTIONSResolutions
Memorandum Articles
19 July 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
16 July 2024
AA01Change of Accounting Reference Date
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
Notification Of A Person With Significant Control
10 May 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
7 May 2024
MAMA
Resolution
7 May 2024
RESOLUTIONSResolutions
Resolution
7 May 2024
RESOLUTIONSResolutions
Incorporation Company
6 October 2023
NEWINCIncorporation