BLACKBURN WITH DARWEN HEALTHY LIVING

Register to unlock more data on OkredoRegister

BLACKBURN WITH DARWEN HEALTHY LIVING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06073648

Incorporation date

30/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bangor Street Community Centre, Norwich Street Blackburn, Lancashire BB1 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2007)
dot icon28/03/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon27/03/2026
Termination of appointment of Iftekhar Ali as a director on 2025-08-30
dot icon04/03/2026
Termination of appointment of Paula Louise Spence as a director on 2025-09-30
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Appointment of Mr Iftekhar Ali as a director on 2023-09-18
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Director's details changed for Mr Jeremy Garth Hodgkinson on 2022-11-24
dot icon20/10/2022
Appointment of Miss Koser Khan as a director on 2022-10-19
dot icon04/03/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon29/11/2021
Termination of appointment of Paul Rigby Mason as a director on 2021-11-03
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Termination of appointment of Pauline Anne Walsh as a director on 2021-10-11
dot icon22/03/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Termination of appointment of Altaf Sumra as a director on 2020-12-17
dot icon19/11/2020
Director's details changed for Ms Pauline Anne Walsh on 2020-11-01
dot icon18/06/2020
Appointment of Ms Linda Jean Whalley as a director on 2020-06-15
dot icon15/06/2020
Appointment of Mrs Dilwara Khanom Ali as a secretary on 2020-06-15
dot icon15/06/2020
Termination of appointment of Abdul Aziz Mulla as a secretary on 2020-06-15
dot icon05/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon05/02/2020
Termination of appointment of Bob Snape as a director on 2020-01-20
dot icon05/02/2020
Termination of appointment of Peter Dillon as a director on 2020-01-20
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Appointment of Miss Anika Leslie-Walker as a director on 2019-12-10
dot icon10/12/2019
Appointment of Mrs Elizabeth Anne Williams as a director on 2019-12-10
dot icon27/11/2019
Termination of appointment of Robert Andrew Nash as a director on 2019-11-27
dot icon18/11/2019
Termination of appointment of Barbara Clay as a director on 2019-11-15
dot icon05/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon14/11/2018
Termination of appointment of Mark Hilton as a director on 2018-11-08
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Appointment of Mrs Emma Louise Garner as a director on 2018-09-17
dot icon17/09/2018
Termination of appointment of David Albert Foster as a director on 2018-09-17
dot icon17/09/2018
Appointment of Mrs Barbara Clay as a director on 2018-09-17
dot icon05/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Director's details changed for Pauline Louise Spence on 2017-12-01
dot icon06/12/2017
Appointment of Pauline Louise Spence as a director on 2017-12-01
dot icon22/11/2017
Termination of appointment of Janice Vivienne Parker as a director on 2017-11-20
dot icon22/11/2017
Termination of appointment of John Anthony Sturgess as a director on 2017-11-20
dot icon07/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/12/2016
Appointment of Mr Mark Hilton as a director on 2016-12-01
dot icon08/06/2016
Termination of appointment of Glen James Finch as a director on 2016-05-31
dot icon27/04/2016
Appointment of Mr Peter Dillon as a director on 2016-03-21
dot icon20/04/2016
Memorandum and Articles of Association
dot icon08/04/2016
Resolutions
dot icon02/02/2016
Annual return made up to 2016-01-30 no member list
dot icon12/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/11/2015
Termination of appointment of Mark Hilton as a director on 2015-10-26
dot icon01/09/2015
Termination of appointment of Mohammed Khan as a director on 2015-07-01
dot icon04/02/2015
Annual return made up to 2015-01-30 no member list
dot icon22/12/2014
Appointment of Mr Altaf Sumra as a director on 2014-12-10
dot icon19/12/2014
Appointment of Mr John Anthony Sturgess as a director on 2014-12-10
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/12/2014
Appointment of Mrs Pauline Anne Walsh as a director on 2014-12-10
dot icon11/11/2014
Resolutions
dot icon26/03/2014
Appointment of Ms Janice Vivienne Parker as a director
dot icon07/02/2014
Appointment of Mr Paul Rigby Mason as a director
dot icon07/02/2014
Termination of appointment of Kathleen Nuttall as a director
dot icon31/01/2014
Annual return made up to 2014-01-30 no member list
dot icon20/01/2014
Appointment of Mr Mark Hilton as a director
dot icon20/01/2014
Termination of appointment of Pauline Walsh as a director
dot icon05/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/12/2013
Termination of appointment of Robert Irwin as a director
dot icon03/12/2013
Termination of appointment of Denise Hayhurst as a director
dot icon04/02/2013
Annual return made up to 2013-01-30 no member list
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/02/2012
Annual return made up to 2012-01-30 no member list
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-30 no member list
dot icon26/01/2011
Appointment of Mohammed Khan as a director
dot icon13/12/2010
Termination of appointment of Julie Wareing as a director
dot icon05/11/2010
Full accounts made up to 2010-03-31
dot icon01/06/2010
Termination of appointment of Clare Todd as a director
dot icon25/05/2010
Appointment of Robert Irwin as a director
dot icon07/04/2010
Resolutions
dot icon05/02/2010
Annual return made up to 2010-01-30 no member list
dot icon05/02/2010
Director's details changed for Julie Anne Wareing on 2010-02-05
dot icon05/02/2010
Director's details changed for Robert Andrew Nash on 2010-02-05
dot icon05/02/2010
Director's details changed for Glen Finch on 2010-02-05
dot icon05/02/2010
Director's details changed for Clare Todd on 2010-02-05
dot icon05/02/2010
Director's details changed for Dr Bob Snape on 2010-02-05
dot icon05/02/2010
Director's details changed for Mrs Kathleen Margaret Nuttall on 2010-02-05
dot icon05/02/2010
Director's details changed for Jeremy Garth Hodgkinson on 2010-02-05
dot icon05/02/2010
Director's details changed for David Albert Foster on 2010-02-05
dot icon24/11/2009
Appointment of Denise Hayhurst as a director
dot icon25/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/09/2009
Director appointed dr bob snape
dot icon16/06/2009
Director appointed glen finch
dot icon16/06/2009
Director appointed clare todd
dot icon16/06/2009
Director appointed kathleen margaret nuttall
dot icon27/02/2009
Appointment terminated director mohammed ilyas
dot icon18/02/2009
Appointment terminated director sharon jones
dot icon18/02/2009
Appointment terminated director claire ramwell
dot icon18/02/2009
Appointment terminated director mark hilton
dot icon30/01/2009
Annual return made up to 30/01/09
dot icon30/01/2009
Director's change of particulars / mark hilton / 30/01/2009
dot icon05/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/08/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon23/04/2008
Appointment terminated director clare mccann
dot icon26/02/2008
Appointment terminated director michael leaf
dot icon18/02/2008
Annual return made up to 30/01/08
dot icon29/10/2007
Director's particulars changed
dot icon05/09/2007
Director's particulars changed
dot icon04/09/2007
Director's particulars changed
dot icon08/08/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon30/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilton, Mark
Director
30/01/2007 - 18/02/2009
4
Hilton, Mark
Director
01/12/2016 - 08/11/2018
4
Hilton, Mark
Director
01/01/2014 - 26/10/2015
4
Whalley, Linda Jean
Director
15/06/2020 - Present
4
Sturgess, John Anthony
Director
10/12/2014 - 20/11/2017
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKBURN WITH DARWEN HEALTHY LIVING

BLACKBURN WITH DARWEN HEALTHY LIVING is an(a) Active company incorporated on 30/01/2007 with the registered office located at Bangor Street Community Centre, Norwich Street Blackburn, Lancashire BB1 6NZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKBURN WITH DARWEN HEALTHY LIVING?

toggle

BLACKBURN WITH DARWEN HEALTHY LIVING is currently Active. It was registered on 30/01/2007 .

Where is BLACKBURN WITH DARWEN HEALTHY LIVING located?

toggle

BLACKBURN WITH DARWEN HEALTHY LIVING is registered at Bangor Street Community Centre, Norwich Street Blackburn, Lancashire BB1 6NZ.

What does BLACKBURN WITH DARWEN HEALTHY LIVING do?

toggle

BLACKBURN WITH DARWEN HEALTHY LIVING operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BLACKBURN WITH DARWEN HEALTHY LIVING?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-01-03 with no updates.