Background WavePink WaveYellow Wave

HEALTHY HOMES HUB LTD (15624931)

HEALTHY HOMES HUB LTD (15624931) is an active UK company. incorporated on 7 April 2024. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HEALTHY HOMES HUB LTD has been registered for 2 years. Current directors include CAMERON-SMITH, Andrew, CHENERY, Jenny, CHENERY, Matthew James and 2 others.

Company Number
15624931
Status
active
Type
ltd
Incorporated
7 April 2024
Age
2 years
Address
Unit 1 Derwent Business Centre, Derby, DE1 2BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAMERON-SMITH, Andrew, CHENERY, Jenny, CHENERY, Matthew James, REEVELL, Lee Patrick, SHERIDAN, David Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHY HOMES HUB LTD

HEALTHY HOMES HUB LTD is an active company incorporated on 7 April 2024 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HEALTHY HOMES HUB LTD was registered 2 years ago.(SIC: 70229)

Status

active

Active since 2 years ago

Company No

15624931

LTD Company

Age

2 Years

Incorporated 7 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 7 April 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Unit 1 Derwent Business Centre Clarke Street Derby, DE1 2BU,

Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
May 24
Director Left
Sept 24
Director Joined
Sept 24
New Owner
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
New Owner
Oct 25
Director Joined
Nov 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CAMERON-SMITH, Andrew

Active
Clarke Street, DerbyDE1 2BU
Born February 1970
Director
Appointed 02 Sept 2025

CHENERY, Jenny

Active
Derwent Business Centre, DerbyDE1 2BU
Born July 1971
Director
Appointed 07 Apr 2024

CHENERY, Matthew James

Active
Derwent Business Centre, DerbyDE1 2BU
Born December 1970
Director
Appointed 07 Apr 2024

REEVELL, Lee Patrick

Active
Derwent Business Centre, DerbyDE1 2BU
Born August 1978
Director
Appointed 07 Aug 2024

SHERIDAN, David Anthony

Active
Derwent Business Centre, DerbyDE1 2BU
Born December 1962
Director
Appointed 13 Sept 2024

LEWIS, Jade

Resigned
Derwent Business Centre, DerbyDE1 2BU
Born June 1974
Director
Appointed 22 May 2024
Resigned 07 Aug 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Matthew James Chenery

Active
Clarke Street, DerbyDE1 2BU
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2025

Mr Lee Patrick Reevell

Active
Derwent Business Centre, DerbyDE1 2BU
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2024

Mr Matthew James Chenery

Ceased
Derwent Business Centre, DerbyDE1 2BU
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2024
Ceased 07 Aug 2024

Mrs Jenny Chenery

Active
Derwent Business Centre, DerbyDE1 2BU
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 07 Apr 2024
Fundings
Financials
Latest Activities

Filing History

12

Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
21 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Incorporation Company
7 April 2024
NEWINCIncorporation