Check the

HEALTHY HAPPY HOMES LTD

Company
HEALTHY HAPPY HOMES LTD (01776319)

HEALTHY HAPPY HOMES

Phone: 07850 426 234
B rating

ABOUT HEALTHY HAPPY HOMES LTD

We manifested a blissful life in 2011, and we wish to offer our learnings to you. We want you to experience the ecstatic joy and happiness we’ve both found by combining Eastern Philosophy, Western Science and Ancient Wisdom with family cultures. We realise that we have a special message to give you, and hope you’ll take the opportunity to meet us in person to find your own ‘Blissful Life’ and authentic self.

We feel that the world is not short of love, but somewhere along the way, meaningful love became more difficult to find. Blissland exists to help those seeking love and harmony to exist in their lives through our insightful classes. We believe in the amazing healing power of love and happiness and the power of truly personal relationships with ourselves and others.

We provide a serene and safe space where you can attend our stimulating classes, gain support from our Bliss Tribe community and benefit from our exciting offerings. After spending a day or two at Blissland you will have gained the courage to emotionally and spiritually move forward in love and life and back it up with meaningful action to create results.

Our philosophy is founded upon three pillars we call “The Trilogy of Blissful Living”. Essentially we believe that

KEY FINANCES

Year
2016
Assets
£189.77k ▼ £-3.43k (-1.77 %)
Cash
£0k ▼ £-11.25k (-100.00 %)
Liabilities
£328.52k ▲ £22k (7.18 %)
Net Worth
£-138.75k ▲ £-25.43k (22.44 %)

REGISTRATION INFO

Company name
HEALTHY HAPPY HOMES LTD
Company number
01776319
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Dec 1983
Age - 41 years
Home Country
United Kingdom

CONTACTS

Website
www.blissland.co.uk
Phones
07850 426 234
Registered Address
CHARTER HOUSE,
7-9 WAGG STREET,
CONGLETON,
CHESHIRE,
CW12 4BA

ECONOMIC ACTIVITIES

68100
Buying and selling of own real estate

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

15 Sep 2016
All of the property or undertaking has been released and no longer forms part of charge 5
14 Jul 2016
Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-13
10 May 2016
Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100

CHARGES

28 May 2012
Status
Outstanding
Delivered
30 May 2012
Persons entitled
Shawbrook Bank Limited
Description
F/H property k/a 948 burnage lane east didsbury manchester…

17 December 2010
Status
Outstanding
Delivered
21 December 2010
Persons entitled
The Mortgage Works (UK) PLC
Description
F/H property k/a 46 sandy lane manchester lancashire t/n…

31 July 2000
Status
Satisfied on 26 September 2006
Delivered
1 August 2000
Persons entitled
Nationwide Building Society
Description
F/H property k/a 131 kingsway burnage M19 2LN…

6 July 1998
Status
Outstanding
Delivered
17 July 1998
Persons entitled
Nationwide Building Society
Description
25 maywood avenue east didsbury manchester. Together with…

1 August 1996
Status
Satisfied on 27 April 2012
Delivered
9 August 1996
Persons entitled
Nationwide Building Society
Description
Property k/a 94B burnage lane east didsbury manchester…

1 May 1995
Status
Outstanding
Delivered
10 May 1995
Persons entitled
Nationwide Building Society
Description
46 sandy lane, chorlton-cum-hardy, manchester.

See Also


Last update 2018

HEALTHY HAPPY HOMES LTD DIRECTORS

Cox Dawn Heather Reverend Doctor

  Acting
Appointed
01 June 2014
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Charter House, 7-9 Wagg Street, Congleton, Cheshire, CW12 4BA
Country Of Residence
United Kingdom
Name
COX, Dawn Heather, Reverend Doctor

Lionel David Cox

  Acting
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Charter House, 7-9 Wagg Street, Congleton, Cheshire, CW12 4BA
Country Of Residence
England
Name
COX, Lionel David

John Burke

  Resigned
Appointed
17 April 2006
Resigned
01 May 2012
Role
Secretary
Address
15 Alveley Avenue, Withington, Manchester, Lancashire, M20 4UD
Name
BURKE, John

Lionel Cox

  Resigned
Resigned
17 April 2006
Role
Secretary
Address
Oaker Chase, Rear Of 17 Oaker Avenue West Didsbur, Manchester, M20 2XH
Name
COX, Lionel

Louise Marion Blakeborough

  Resigned
Resigned
17 April 2006
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Garth Cottage, Rothbury Road, Longframlington, Northumberland, NE65 8AH
Name
BLAKEBOROUGH, Louise Marion

REVIEWS


Check The Company
Very good according to the company’s financial health.