Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEALTH & DIET CENTRES LIMITED
Company Information for

HEALTH & DIET CENTRES LIMITED

SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH,
Company Registration Number
01981210
Private Limited Company
Active

Company Overview

About Health & Diet Centres Ltd
HEALTH & DIET CENTRES LIMITED was founded on 1986-01-22 and has its registered office in Nuneaton. The organisation's status is listed as "Active". Health & Diet Centres Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HEALTH & DIET CENTRES LIMITED
 
Legal Registered Office
SAMUEL RYDER HOUSE BARLING WAY
ELIOT PARK
NUNEATON
WARWICKSHIRE
CV10 7RH
Other companies in CV10
 
Telephone01344 411870
 
Filing Information
Company Number 01981210
Company ID Number 01981210
Date formed 1986-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 15:36:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTH & DIET CENTRES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEALTH & DIET CENTRES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN KEEN
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
LISA MARY GARLEY-EVANS
Company Secretary 2016-09-30 2017-10-25
LISA MARY GARLEY-EVANS
Director 2016-09-30 2017-10-25
KYLE JOHN ROWE
Director 2015-04-01 2017-10-25
MARTIN PHILIP MORAN
Director 2015-04-01 2017-09-30
PETER HOWARD ALDIS
Director 2003-03-10 2017-02-28
ROGER CRADDOCK
Company Secretary 2003-03-10 2016-09-30
ROGER CRADDOCK
Director 2003-03-10 2016-09-30
MARK KENDRICK
Director 2008-10-01 2016-09-30
LYSA MARIA HARDY
Director 2012-10-01 2016-08-19
CAROLYN MCMENEMIE
Director 2015-04-01 2016-02-29
MARTIN PHILIP MORAN
Director 2003-03-10 2012-12-31
GILLIAN MARGARET DAY
Director 2003-03-10 2008-09-30
BARRY VICKERS
Director 2003-03-10 2008-09-30
HUNTSMOOR NOMINEES LIMITED
Company Secretary 1995-11-06 2003-03-10
PAULINE UNA LEE
Director 2001-12-06 2003-03-10
MARGARET ALISON PEET
Director 1991-12-06 2003-03-10
RODNEY NIGEL WALMSLEY
Director 1997-02-11 2003-03-10
EDWIN JOSEPH KOZLOWSKI
Director 1995-11-06 2001-12-06
JAMES MARK SANDER
Director 1995-11-06 2001-12-06
WILLIAM EDWARD WATTS
Director 1995-11-06 2001-12-06
THAN PE SHWE
Director 1998-06-15 2000-01-14
SUSAN JANE BIRABEN-LOSSON
Director 1991-12-06 1998-12-16
HOWARD SCHWARTZ
Director 1995-11-06 1996-10-31
TIMOTHY JOHN MARSHALL CATON
Company Secretary 1991-12-06 1995-11-06
ALICE FLORENCE PEET
Director 1991-12-06 1995-11-06
JOHN EDWARD PEET
Director 1991-12-06 1995-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN KEEN L1R HB LIMITED Director 2017-11-14 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB FINANCE LIMITED Director 2017-11-14 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB MIDCO LIMITED Director 2017-11-13 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB MIDCO SUB LIMITED Director 2017-11-10 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB HOLDINGS LIMITED Director 2017-11-10 CURRENT 2017-10-13 Active
CHRISTIAN KEEN HOLLAND & BARRETT (BENELUX) LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
CHRISTIAN KEEN NATURE'S WAY LIMITED Director 2013-01-01 CURRENT 1977-07-12 Dissolved 2017-03-21
CHRISTIAN KEEN HILLSTART LIMITED Director 2013-01-01 CURRENT 1979-01-11 Dissolved 2017-03-21
CHRISTIAN KEEN HEALTH STOP LIMITED Director 2013-01-01 CURRENT 1984-06-18 Dissolved 2017-03-21
CHRISTIAN KEEN HEALTH FROM HERBS LIMITED Director 2013-01-01 CURRENT 1981-05-29 Dissolved 2017-03-21
CHRISTIAN KEEN HEALTH & DIET FOOD COMPANY LIMITED Director 2013-01-01 CURRENT 1968-07-15 Dissolved 2017-03-21
CHRISTIAN KEEN BLAKEYS FOOD COMPANY,LIMITED Director 2013-01-01 CURRENT 1923-10-02 Dissolved 2017-03-21
CHRISTIAN KEEN BEAUMONTS HEALTH STORES LIMITED Director 2013-01-01 CURRENT 1983-03-30 Active - Proposal to Strike off
CHRISTIAN KEEN HERBAL PLUS LIMITED Director 2013-01-01 CURRENT 1997-03-18 Dissolved 2017-03-21
CHRISTIAN KEEN PRECISION ENGINEERED LIMITED Director 2013-01-01 CURRENT 2004-03-01 Active
CHRISTIAN KEEN NEAL'S YARD WHOLEFOODS LIMITED Director 2013-01-01 CURRENT 1991-01-29 Active - Proposal to Strike off
CHRISTIAN KEEN HOLLAND & BARRETT RETAIL LIMITED Director 2013-01-01 CURRENT 1992-10-26 Active
CHRISTIAN KEEN HOLLAND & BARRETT GROUP LIMITED Director 2013-01-01 CURRENT 1995-08-01 Active
CHRISTIAN KEEN NUTRITION WAREHOUSE LIMITED Director 2013-01-01 CURRENT 1998-08-14 Active - Proposal to Strike off
CHRISTIAN KEEN HOLLAND & BARRETT INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 2002-08-20 Active
CHRISTIAN KEEN GOOD 'N' NATURAL LIMITED Director 2013-01-01 CURRENT 2006-08-16 Active - Proposal to Strike off
CHRISTIAN KEEN LIFECYCLE 2018 LIMITED Director 2013-01-01 CURRENT 1984-05-15 Active
CHRISTIAN KEEN HOLLAND & BARRETT LIMITED Director 2013-01-01 CURRENT 1944-10-10 Active
CHRISTIAN KEEN HOLLAND & BARRETT HOLDINGS LIMITED Director 2013-01-01 CURRENT 1996-10-11 Active
CHRISTIAN KEEN KEEN CONSULTING LIMITED Director 2012-01-16 CURRENT 1996-02-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-09-30
2023-08-24Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-08-24Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-06-24AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-02-15AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-07-24AP01DIRECTOR APPOINTED MR ROBBIE IAN BELL
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ALEXANDER WATTS
2020-06-04AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-11-19AP01DIRECTOR APPOINTED MR GREGORY ALEXANDER WATTS
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KEEN
2019-06-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-05-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-02TM02Termination of appointment of Lisa Mary Garley-Evans on 2017-10-25
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KYLE JOHN ROWE
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARY GARLEY-EVANS
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP MORAN
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOWARD ALDIS
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 9700000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-13AP01DIRECTOR APPOINTED MRS LISA MARY GARLEY-EVANS
2016-10-13AP03Appointment of Mrs Lisa Mary Garley-Evans as company secretary on 2016-09-30
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CRADDOCK
2016-10-13TM02Termination of appointment of Roger Craddock on 2016-09-30
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK KENDRICK
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR LYSA MARIA HARDY
2016-06-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MCMENEMIE
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 9700000
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-02AP01DIRECTOR APPOINTED MR KYLE JOHN ROWE
2015-04-02AP01DIRECTOR APPOINTED MR MARTIN PHILIP MORAN
2015-04-02AP01DIRECTOR APPOINTED MRS CAROLYN MCMENEMIE
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 9700000
2015-01-15AR0130/11/14 ANNUAL RETURN FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 9700000
2013-12-03AR0130/11/13 FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-09AP01DIRECTOR APPOINTED MR CHRISTIAN KEEN
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYSA MARIA HARDY / 09/01/2013
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MORAN
2012-12-06AR0130/11/12 FULL LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KENDRICK / 15/10/2012
2012-10-11AP01DIRECTOR APPOINTED MRS LYSA MARIA HARDY
2012-05-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP MORAN / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KENDRICK / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD ALDIS / 08/03/2012
2012-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 08/03/2012
2011-12-09AR0130/11/11 FULL LIST
2011-04-15AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-07AR0130/11/10 FULL LIST
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM C/O NBTY EUROPE LIMITED SAMUEL RYDER HOUSE BARLING WAY ELIOT PARK NUNEATON WARWICKSHIRE CV10 7RH UNITED KINGDOM
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 36 HIGH STREET HUCKNALL NOTTINGHAMSHIRE NG15 7HQ
2010-04-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-08AR0130/11/09 FULL LIST
2009-04-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ALDIS / 01/10/2008
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / MRK KENDRICK / 01/10/2008
2008-10-14288aDIRECTOR APPOINTED MRK KENDRICK
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN DAY
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR BARRY VICKERS
2008-06-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-12363sRETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-14363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-04AUDAUDITOR'S RESIGNATION
2006-06-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-27363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-28244DELIVERY EXT'D 3 MTH 30/09/04
2004-12-24363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-17AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-11-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-10-27AUDAUDITOR'S RESIGNATION
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 14A GEORGE STREET TAMWORTH STAFFORDSHIRE B79 7LN
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: SAMUEL RYDER HOUSE TOWNSEND DRIVE, ATTLEBOROUGH FIELDS, NUNEATON WARWICKSHIRE CV11 6XW
2003-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-06-02288cDIRECTOR'S PARTICULARS CHANGED
2003-03-31288bDIRECTOR RESIGNED
2003-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-31288bDIRECTOR RESIGNED
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-31287REGISTERED OFFICE CHANGED ON 31/03/03 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2003-03-31288bDIRECTOR RESIGNED
2003-03-31225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-03-31288bSECRETARY RESIGNED
2003-03-31288aNEW DIRECTOR APPOINTED
2003-02-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-13123NC INC ALREADY ADJUSTED 06/12/01
2002-12-06363aRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to HEALTH & DIET CENTRES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEALTH & DIET CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1987-01-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEALTH & DIET CENTRES LIMITED

Intangible Assets
Patents
We have not found any records of HEALTH & DIET CENTRES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HEALTH & DIET CENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTH & DIET CENTRES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as HEALTH & DIET CENTRES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for HEALTH & DIET CENTRES LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Shops 215, Victoria Centre, Nottingham, NG1 3QL NG1 3QL 54,50019980501
Shop and Premises 32 MERRION CENTRE LEEDS LS2 8NG 35,00006/02/2010
Wycombe Council 10, Newland Street, High Wycombe, Bucks, HP11 2BY 34,250
Wycombe District Council 10, Newland Street, High Wycombe, Bucks, HP11 2BY HP11 2BY 34,250
Guildford Borough Council Unit 28 The Friary Guildford Surrey GU1 4YR 102,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALTH & DIET CENTRES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEALTH & DIET CENTRES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.