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
-
Check the company
-
UK
-
Cheshire East
- Company name
- HEALTHY HAPPY HOMES LTD
- Company number
- 01776319
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Dec 1983
Age - 42 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
- 67
- 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
- 66
- 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
- 72
- 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.