Background WavePink WaveYellow Wave

HEALTHY LIVING CENTRES ALLIANCE LTD (NI653799)

HEALTHY LIVING CENTRES ALLIANCE LTD (NI653799) is an active UK company. incorporated on 18 June 2018. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTHY LIVING CENTRES ALLIANCE LTD has been registered for 7 years. Current directors include CONNOLLY, Martin, CONWAY, Briege, CORR, Conor Sean Padraig and 5 others.

Company Number
NI653799
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 2018
Age
7 years
Address
106 Albert Street, Belfast, BT12 4HL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CONNOLLY, Martin, CONWAY, Briege, CORR, Conor Sean Padraig, DEVINE, Liam Thomas, GINGLES, Elizabeth Jane, Dr, MAGOWAN, George, MOWEN, Micheal Joseph, NUGENT, Teresa
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHY LIVING CENTRES ALLIANCE LTD

HEALTHY LIVING CENTRES ALLIANCE LTD is an active company incorporated on 18 June 2018 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTHY LIVING CENTRES ALLIANCE LTD was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

NI653799

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 18 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

106 Albert Street Belfast, BT12 4HL,

Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 20
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Jun 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

MCSHANE, Elizabeth Ann

Active
Albert Street, BelfastBT12 4HL
Secretary
Appointed 18 Jun 2018

CONNOLLY, Martin

Active
Weavers Meadow, CrumlinBT29 4YH
Born October 1967
Director
Appointed 15 Aug 2018

CONWAY, Briege

Active
Mill Street, BallymenaBT44 0RR
Born March 1972
Director
Appointed 05 Nov 2021

CORR, Conor Sean Padraig

Active
Ferry Road, CoalislandBT7 14QT
Born October 1965
Director
Appointed 31 Mar 2020

DEVINE, Liam Thomas

Active
Retreat Heights, OmaghBT79 0HH
Born May 1966
Director
Appointed 15 Aug 2018

GINGLES, Elizabeth Jane, Dr

Active
Bristow Park, BelfastBT9 6TH
Born August 1953
Director
Appointed 15 Aug 2018

MAGOWAN, George

Active
19 Alfred Street, BelfastBT2 8EQ
Born October 1979
Director
Appointed 12 Dec 2023

MOWEN, Micheal Joseph

Active
Kilmacbrack Road, EnniskillenBT92 6GF
Born April 1966
Director
Appointed 15 Aug 2018

NUGENT, Teresa

Active
Tullynavall Road, NewryBT35 0PZ
Born October 1960
Director
Appointed 03 Jun 2022

ARMITAGE, Linda

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Born June 1969
Director
Appointed 18 Jun 2018
Resigned 15 Mar 2022

BRENNAN, Natasha Louise

Resigned
Ardmore Avenue, BelfastBT10 0JP
Born May 1990
Director
Appointed 15 Aug 2018
Resigned 30 Jun 2025

DUFFY, Robert Martin

Resigned
Templegrove, DerryBT48 0QN
Born April 1957
Director
Appointed 17 Sept 2018
Resigned 22 Mar 2023

MCGOWAN, George

Resigned
Rathmore Park, DerryBT48 9BT
Born October 1979
Director
Appointed 27 Jun 2019
Resigned 16 Aug 2022

POWER, Danny

Resigned
1a Cullingtree Road, BelfastBT12 4JU
Born January 1965
Director
Appointed 18 Jun 2018
Resigned 22 Mar 2023

WARD, Seamus

Resigned
128 Lecky Road, DerryBT48 6NP
Born January 1978
Director
Appointed 18 Jun 2018
Resigned 30 May 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Full
3 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Incorporation Company
18 June 2018
NEWINCIncorporation