Habia

  • Active
  • Incorporated on 11 Jun 1998

Reg Address: 1 Top Farm Court Top Street, Bawtry, Doncaster DN10 6TF, England

Previous Names:
Consumer Services Industry Authority - 8 Jun 2005
Hairdressing And Beauty Industry Authority - 11 Feb 2002
Consumer Services Industry Authority - 11 Feb 2002
Hairdressing And Beauty Industry Authority - 11 Jun 1998

Company Classifications:
85600 - Educational support services
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Habia" is a private-limited-guarant-nsc-limited-exemption and located in 1 Top Farm Court Top Street, Bawtry, Doncaster DN10 6TF. Habia is currently in active status and it was incorporated on 11 Jun 1998 (26 years 3 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Habia.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Samantha Jane Ashton Director 27 Mar 2023 British Active
2 Jacqueline O'Sullivan Director 1 Nov 2021 British Active
3 Jenna Wrathall Director 1 Nov 2021 British Active
4 Susan Yvonne Postlethwaite Director 1 Nov 2021 British Active
5 Judith Hughes Director 1 Nov 2021 British Active
6 Beverley Anne Higham Director 30 Sep 2019 British Active
7 Colette Kelly Director 30 Sep 2019 British Resigned
27 Mar 2023
8 Colette Kelly Director 30 Sep 2019 British Active
9 Susan Johan Aldridge Director 16 Aug 2019 British Active
10 Susan Johan Aldridge Director 16 Aug 2019 British Active
11 Deborah Abdurrahman Secretary 23 Nov 2016 - Resigned
14 Jul 2017
12 Joan Scott Director 8 Jun 2016 British Active
13 Joan Scott Director 8 Jun 2016 British Active
14 Anthony Fazakerley Secretary 8 May 2015 - Resigned
23 Nov 2016
15 William Ian Shaw Director 18 Mar 2014 British Resigned
11 Sep 2019
16 Sally Anne East Secretary 23 Jan 2014 - Resigned
24 Apr 2015
17 Sally Anne East Director 23 Jan 2014 British Resigned
24 Apr 2015
18 Richard Bruce Secretary 19 Jun 2013 - Resigned
23 Jan 2014
19 Richard Alfred Reginald Bruce Director 3 Dec 2012 British Resigned
23 Jan 2014
20 Ian Charles Boucher Taylor Director 3 Oct 2012 British Resigned
1 Apr 2017
21 Mark Wilhelm Hugh Moloney Director 12 Jan 2011 British Resigned
18 Mar 2014
22 Alan Richardson Director 16 May 2010 British Resigned
21 Dec 2015
23 Joan Scott Director 2 Dec 2009 British Resigned
18 Mar 2014
24 Samantha Mary Golding Director 22 Nov 2007 British Resigned
18 Mar 2014
25 Alan James Richardson Director 16 May 2007 British Resigned
18 Mar 2014
26 Susan Yvonne Postlethwaite Director 15 Mar 2006 British Resigned
18 Mar 2014
27 Susan Yvonne Postlethwaite Director 15 Mar 2006 British Resigned
18 Mar 2014
28 Brenda Mabel Mail Director 1 Dec 2004 British Resigned
29 Jun 2010
29 Sukhjinder Singh Kalirai Director 1 Dec 2004 British Resigned
1 Jul 2016
30 Stephen Kee Director 1 Dec 2004 British Resigned
18 Mar 2014
31 Michael Thornhill Director 1 Dec 2004 British Resigned
4 Dec 2013
32 Stephen Kee Director 1 Dec 2004 British Resigned
18 Mar 2014
33 Timothy James Lacey Director 1 Dec 2004 British Resigned
22 Nov 2007
34 Adrian Michael Berkeley Secretary 27 May 2004 - Resigned
12 Jun 2013
35 Valerie Ann Cooke Director 22 Apr 2004 British Resigned
2 Dec 2009
36 Dawn Ann Francis Director 12 Dec 2001 British Resigned
1 Dec 2005
37 Kay Roberta Carolyn Judd Director 12 Dec 2001 British Resigned
21 Apr 2004
38 Trevor Jones Director 12 Dec 2001 British Resigned
1 Dec 2004
39 Kevin Arkell Director 12 Dec 2001 British Resigned
9 Sep 2009
40 William Ian Shaw Director 12 Dec 2001 British Resigned
18 Mar 2014
41 Frances Hayter Collier Director 23 May 2001 British Resigned
12 Dec 2001
42 Penny Lynn Turvey Director 28 Mar 2001 British Resigned
18 Mar 2014
43 Peter Dellicompagni Director 9 Jan 2001 British Resigned
2 Sep 2003
44 Anne Brown Rodger Director 17 Nov 1999 British Resigned
12 Dec 2001
45 Malcolm Stuart Hanson Director 17 Nov 1999 British Resigned
17 Aug 2004
46 Susan Barr Wilson Director 17 Nov 1999 British Resigned
28 Oct 2002
47 David Aston Director 17 Nov 1999 British Resigned
12 Dec 2001
48 Valerie Ann Drazen Director 14 Oct 1999 British Resigned
12 Dec 2001
49 Dawson Penn Director 11 Jun 1998 British Resigned
12 Dec 2001
50 William Ian Shaw Director 11 Jun 1998 British Resigned
30 Nov 2000
51 Gillian Patricia Morris Director 11 Jun 1998 British Resigned
2 Dec 2009
52 Alan Goldsbro Secretary 11 Jun 1998 British Resigned
27 May 2004
53 Robert Brian Gosnell Director 11 Jun 1998 British Resigned
1 Dec 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
4 Jun 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Habia.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 17 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 12 Jun 2023 Download PDF
3 Confirmation Statement - Updates 9 Jun 2022 Download PDF
3 Pages
4 Confirmation Statement - No Updates 29 Jul 2021 Download PDF
5 Accounts - Total Exemption Full 3 Jul 2021 Download PDF
6 Accounts - Change Account Reference Date Company Previous Shortened 22 Mar 2021 Download PDF
1 Pages
7 Accounts - Small 24 Jul 2020 Download PDF
6 Pages
8 Confirmation Statement - No Updates 18 Jun 2020 Download PDF
3 Pages
9 Accounts - Change Account Reference Date Company Previous Shortened 20 Mar 2020 Download PDF
1 Pages
10 Accounts - Change Account Reference Date Company Previous Shortened 20 Dec 2019 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 6 Nov 2019 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 5 Nov 2019 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 13 Sep 2019 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 5 Sep 2019 Download PDF
2 Pages
15 Confirmation Statement - No Updates 17 Jul 2019 Download PDF
3 Pages
16 Accounts - Small 5 Jan 2019 Download PDF
13 Pages
17 Gazette - Filings Brought Up To Date 25 Aug 2018 Download PDF
1 Pages
18 Confirmation Statement - Updates 24 Aug 2018 Download PDF
3 Pages
19 Officers - Change Person Director Company With Change Date 24 Aug 2018 Download PDF
2 Pages
20 Officers - Change Person Director Company With Change Date 24 Aug 2018 Download PDF
2 Pages
21 Gazette - Notice Compulsory 21 Aug 2018 Download PDF
1 Pages
22 Accounts - Small 28 Dec 2017 Download PDF
13 Pages
23 Auditors - Resignation Company 19 Dec 2017 Download PDF
1 Pages
24 Officers - Termination Secretary Company With Name Termination Date 14 Jul 2017 Download PDF
1 Pages
25 Address - Change Registered Office Company With Date Old New 5 Jun 2017 Download PDF
1 Pages
26 Confirmation Statement - Updates 5 Jun 2017 Download PDF
4 Pages
27 Officers - Termination Director Company With Name Termination Date 10 May 2017 Download PDF
1 Pages
28 Accounts - Full 6 Jan 2017 Download PDF
13 Pages
29 Officers - Change Person Secretary Company With Change Date 22 Dec 2016 Download PDF
1 Pages
30 Officers - Termination Secretary Company With Name Termination Date 23 Nov 2016 Download PDF
1 Pages
31 Officers - Appoint Person Secretary Company With Name Date 23 Nov 2016 Download PDF
2 Pages
32 Mortgage - Satisfy Charge Full 23 Nov 2016 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date No Member List 18 Aug 2016 Download PDF
5 Pages
34 Officers - Appoint Person Director Company With Name Date 16 Aug 2016 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 27 Jul 2016 Download PDF
1 Pages
36 Accounts - Change Account Reference Date Company Previous Extended 20 Jun 2016 Download PDF
1 Pages
37 Address - Change Registered Office Company With Date Old New 17 Feb 2016 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 6 Jan 2016 Download PDF
1 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Nov 2015 Download PDF
26 Pages
40 Annual Return - Company With Made Up Date No Member List 5 Jun 2015 Download PDF
4 Pages
41 Officers - Appoint Person Secretary Company With Name Date 8 May 2015 Download PDF
2 Pages
42 Officers - Termination Secretary Company With Name Termination Date 8 May 2015 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 7 May 2015 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 7 May 2015 Download PDF
1 Pages
45 Accounts - Full 22 Feb 2015 Download PDF
13 Pages
46 Officers - Appoint Person Director Company With Name Date 9 Feb 2015 Download PDF
2 Pages
47 Officers - Termination Director Company With Name Termination Date 16 Jan 2015 Download PDF
1 Pages
48 Address - Change Registered Office Company With Date Old New 22 Sep 2014 Download PDF
1 Pages
49 Officers - Change Person Director Company With Change Date 21 Jul 2014 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date No Member List 30 Jun 2014 Download PDF
7 Pages
51 Resolution 3 Jun 2014 Download PDF
1 Pages
52 Officers - Termination Director Company With Name 28 Apr 2014 Download PDF
1 Pages
53 Officers - Termination Director Company With Name 28 Apr 2014 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 28 Apr 2014 Download PDF
1 Pages
55 Officers - Termination Director Company With Name 28 Apr 2014 Download PDF
1 Pages
56 Officers - Termination Director Company With Name 28 Apr 2014 Download PDF
1 Pages
57 Officers - Termination Director Company With Name 28 Apr 2014 Download PDF
1 Pages
58 Officers - Termination Director Company With Name 28 Apr 2014 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name 28 Apr 2014 Download PDF
2 Pages
60 Incorporation - Memorandum Articles 28 Apr 2014 Download PDF
12 Pages
61 Address - Change Registered Office Company With Date Old 7 Apr 2014 Download PDF
1 Pages
62 Accounts - Amended Full 4 Mar 2014 Download PDF
14 Pages
63 Officers - Termination Director Company With Name 21 Feb 2014 Download PDF
1 Pages
64 Accounts - Total Exemption Small 17 Feb 2014 Download PDF
5 Pages
65 Officers - Appoint Person Secretary Company With Name 24 Jan 2014 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name 24 Jan 2014 Download PDF
2 Pages
67 Officers - Termination Secretary Company With Name 24 Jan 2014 Download PDF
1 Pages
68 Officers - Termination Secretary Company With Name 24 Jan 2014 Download PDF
1 Pages
69 Officers - Termination Director Company With Name 24 Jan 2014 Download PDF
1 Pages
70 Officers - Appoint Person Secretary Company With Name 16 Jul 2013 Download PDF
1 Pages
71 Annual Return - Company With Made Up Date No Member List 12 Jun 2013 Download PDF
14 Pages
72 Officers - Termination Secretary Company With Name 12 Jun 2013 Download PDF
1 Pages
73 Auditors - Resignation Company 13 May 2013 Download PDF
2 Pages
74 Accounts - Full 18 Mar 2013 Download PDF
16 Pages
75 Officers - Appoint Person Director Company With Name 3 Dec 2012 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name 4 Oct 2012 Download PDF
2 Pages
77 Annual Return - Company With Made Up Date No Member List 28 Jun 2012 Download PDF
12 Pages
78 Accounts - Change Account Reference Date Company Current Extended 30 May 2012 Download PDF
1 Pages
79 Resolution 3 Jan 2012 Download PDF
2 Pages
80 Incorporation - Memorandum Articles 3 Jan 2012 Download PDF
21 Pages
81 Accounts - Full 29 Dec 2011 Download PDF
13 Pages
82 Annual Return - Company With Made Up Date No Member List 14 Jun 2011 Download PDF
12 Pages
83 Officers - Appoint Person Director Company With Name 13 Jan 2011 Download PDF
2 Pages
84 Accounts - Full 30 Nov 2010 Download PDF
13 Pages
85 Annual Return - Company With Made Up Date No Member List 1 Jul 2010 Download PDF
7 Pages
86 Officers - Termination Director Company With Name 30 Jun 2010 Download PDF
1 Pages
87 Officers - Change Person Director Company With Change Date 30 Jun 2010 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 30 Jun 2010 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 30 Jun 2010 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 30 Jun 2010 Download PDF
2 Pages
91 Officers - Termination Director Company With Name 30 Jun 2010 Download PDF
1 Pages
92 Officers - Change Person Director Company With Change Date 30 Jun 2010 Download PDF
2 Pages
93 Officers - Change Person Director Company With Change Date 11 Mar 2010 Download PDF
3 Pages
94 Officers - Change Person Director Company With Change Date 11 Mar 2010 Download PDF
3 Pages
95 Officers - Appoint Person Director Company With Name 11 Mar 2010 Download PDF
3 Pages
96 Officers - Termination Director Company With Name 3 Jan 2010 Download PDF
4 Pages
97 Accounts - Full 30 Nov 2009 Download PDF
13 Pages
98 Officers - Legacy 25 Sep 2009 Download PDF
1 Pages
99 Annual Return - Legacy 20 Aug 2009 Download PDF
9 Pages
100 Accounts - Full 16 Oct 2008 Download PDF
13 Pages