Company NameLets Get Healthy Limited
DirectorMaria Theresa Bourke
Company StatusActive
Company Number06008875
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Maria Theresa Bourke
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands Appleton Wiske
Northallerton
DL6 2BA
Secretary NameDiana Louise Bourke
NationalityBritish
StatusCurrent
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Murton Street
Newcastle Upon Tyne
NE13 9AF

Contact

Websiteletsgethealthy.co.uk
Email address[email protected]
Telephone0845 1122777
Telephone regionUnknown

Location

Registered Address49a High Street
Yarm
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Maria Theresa Bourke
90.00%
Ordinary
10 at £1Colin Charles
10.00%
Ordinary

Financials

Year2014
Net Worth-£23,818
Cash£17,304
Current Liabilities£143,196

Accounts

Latest Accounts28 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 November

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

30 August 2023Micro company accounts made up to 28 November 2022 (3 pages)
28 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
17 August 2022Micro company accounts made up to 28 November 2021 (3 pages)
11 May 2022Change of details for Miss Maria Theresa Bourke as a person with significant control on 30 November 2021 (2 pages)
7 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
24 August 2021Micro company accounts made up to 28 November 2020 (3 pages)
7 April 2021Secretary's details changed for Diana Louise Bourke on 7 April 2021 (1 page)
15 February 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
6 July 2020Micro company accounts made up to 28 November 2019 (3 pages)
31 March 2020Registered office address changed from Millennium House High Street Yarm TS15 9BH England to 49a High Street Yarm TS15 9BH on 31 March 2020 (1 page)
12 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
1 November 2019Micro company accounts made up to 30 November 2018 (6 pages)
21 October 2019Registered office address changed from Units 2F-4F, Carr Mills Business Park 919 Bradford Road Birstall Batley WF17 9JX England to Millennium House High Street Yarm TS15 9BH on 21 October 2019 (1 page)
29 August 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
8 January 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
8 January 2019Registered office address changed from First Floor Suite 1.2, Woodhead House Centre 27 Business Park, Woodhead Road Birstall Batley West Yorkshire WF17 9TD to Units 2F-4F, Carr Mills Business Park 919 Bradford Road Birstall Batley WF17 9JX on 8 January 2019 (1 page)
13 September 2018Director's details changed for Miss Maria Theresa Bourke on 3 September 2018 (2 pages)
29 August 2018Micro company accounts made up to 29 November 2017 (2 pages)
18 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
14 November 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 November 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
31 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
8 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
17 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
18 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
15 April 2014Registered office address changed from Unit 9 Beckshaw House Law Street Cleckheaton West Yorkshire BD19 3QR on 15 April 2014 (1 page)
15 April 2014Registered office address changed from Unit 9 Beckshaw House Law Street Cleckheaton West Yorkshire BD19 3QR on 15 April 2014 (1 page)
20 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
14 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 April 2012Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 4 April 2012 (2 pages)
11 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 February 2009Return made up to 24/11/08; no change of members (4 pages)
3 February 2009Return made up to 24/11/08; no change of members (4 pages)
30 January 2009Location of register of members (1 page)
30 January 2009Location of register of members (1 page)
16 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 February 2008Registered office changed on 12/02/08 from: gumption centre glyde house glydegate bradford BD5 0BQ (1 page)
12 February 2008Registered office changed on 12/02/08 from: gumption centre glyde house glydegate bradford BD5 0BQ (1 page)
7 February 2008Return made up to 24/11/07; full list of members (2 pages)
7 February 2008Return made up to 24/11/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: woodside farm cottage high fernley road wyke bradford BD12 8EY (1 page)
2 May 2007Registered office changed on 02/05/07 from: woodside farm cottage high fernley road wyke bradford BD12 8EY (1 page)
24 November 2006Incorporation (12 pages)
24 November 2006Incorporation (12 pages)