Company NameGood Health Publications Limited
DirectorsSimon Andrew Fox and Jack Melvyn Hay
Company StatusActive
Company Number03739076
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Previous NameThe Passion Magazine Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSimon Andrew Fox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Europress Holdings Limited 20 Freebournes Road
Witham
Essex
CM8 3UN
Secretary NameWilliam Thomas Mullen
NationalityBritish
StatusCurrent
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Europress Holdings Limited 20 Freebournes Road
Witham
Essex
CM8 3UN
Director NameJack Melvyn Hay
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Europress Holdings Limited 20 Freebournes Road
Witham
Essex
CM8 3UN
Director NameWilliam Thomas Mullen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75a Coggeshall Road
Marks Tey
Colchester
Essex
CO6 1LS
Director NameMr David George Holliday
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverend House
Maltings Wharf
Manningtree
Essex
CO11 1XE
Director NameNewco Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address18 Dolphin Court
The Steyne
Bognor Regis
West Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Contact

Websitewoodfordweb.com

Location

Registered AddressC/O Europress Holdings Limited
20 Freebournes Road
Witham
Essex
CM8 3UN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 80 other UK companies use this postal address

Shareholders

760 at £1Europress Holdings LTD
76.00%
Ordinary
240 at £1Mr J.m. Hay
24.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

4 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
1 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 August 2018Secretary's details changed for William Thomas Mullen on 9 August 2018 (1 page)
9 August 2018Registered office address changed from Freebournes House Freebournes Road Witham Essex CM8 3US England to C/O Europress Holdings Limited 20 Freebournes Road Witham Essex CM8 3UN on 9 August 2018 (1 page)
9 August 2018Director's details changed for Jack Melvyn Hay on 9 August 2018 (2 pages)
9 August 2018Director's details changed for Simon Andrew Fox on 9 August 2018 (2 pages)
3 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 June 2016Registered office address changed from Freebournes Road Witham Essex CM8 3UH to Freebournes House Freebournes Road Witham Essex CM8 3US on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Freebournes Road Witham Essex CM8 3UH to Freebournes House Freebournes Road Witham Essex CM8 3US on 16 June 2016 (1 page)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(5 pages)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(5 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(5 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 April 2009Return made up to 24/03/09; full list of members (4 pages)
17 April 2009Return made up to 24/03/09; full list of members (4 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 April 2008Return made up to 24/03/08; full list of members (4 pages)
21 April 2008Return made up to 24/03/08; full list of members (4 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
20 November 2006Full accounts made up to 31 December 2005 (13 pages)
20 November 2006Full accounts made up to 31 December 2005 (13 pages)
11 April 2006Return made up to 24/03/06; full list of members (2 pages)
11 April 2006Return made up to 24/03/06; full list of members (2 pages)
26 October 2005Full accounts made up to 31 December 2004 (12 pages)
26 October 2005Full accounts made up to 31 December 2004 (12 pages)
13 April 2005Return made up to 24/03/05; full list of members (2 pages)
13 April 2005Return made up to 24/03/05; full list of members (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
21 April 2004Return made up to 24/03/04; full list of members (7 pages)
21 April 2004Return made up to 24/03/04; full list of members (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (11 pages)
22 October 2003Full accounts made up to 31 December 2002 (11 pages)
18 April 2003Return made up to 24/03/03; full list of members (7 pages)
18 April 2003Return made up to 24/03/03; full list of members (7 pages)
14 November 2002Company name changed the passion magazine LIMITED\certificate issued on 14/11/02 (2 pages)
14 November 2002Company name changed the passion magazine LIMITED\certificate issued on 14/11/02 (2 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
3 April 2002Return made up to 24/03/02; full list of members (7 pages)
3 April 2002Return made up to 24/03/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
21 August 2001Memorandum and Articles of Association (18 pages)
21 August 2001S-div 17/08/01 (2 pages)
21 August 2001Memorandum and Articles of Association (18 pages)
21 August 2001Ad 23/07/01-17/08/01 £ si 990@1=990 £ ic 2/992 (2 pages)
21 August 2001S-div 17/08/01 (2 pages)
21 August 2001Ad 23/07/01-17/08/01 £ si 990@1=990 £ ic 2/992 (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
20 April 2001Return made up to 24/03/01; full list of members (6 pages)
20 April 2001Return made up to 24/03/01; full list of members (6 pages)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 April 2000Return made up to 24/03/00; full list of members (6 pages)
18 April 2000Return made up to 24/03/00; full list of members (6 pages)
9 May 1999New secretary appointed;new director appointed (2 pages)
9 May 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
1 April 1999Registered office changed on 01/04/99 from: 18 dolphin court the steyne bognor regis west sussex PO21 1TP (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: 18 dolphin court the steyne bognor regis west sussex PO21 1TP (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
24 March 1999Incorporation (17 pages)
24 March 1999Incorporation (17 pages)