Company Information for TOTALLY ACTIVE LIMITED
HAMBLEDEN HOUSE, WATERLOO COURT, ANDOVER, HAMPSHIRE, SP10 1LQ,
|
Company Registration Number
04932453
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TOTALLY ACTIVE LIMITED | |
Legal Registered Office | |
HAMBLEDEN HOUSE WATERLOO COURT ANDOVER HAMPSHIRE SP10 1LQ Other companies in SP10 | |
Company Number | 04932453 | |
---|---|---|
Company ID Number | 04932453 | |
Date formed | 2003-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-11-05 17:03:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Totally Active Kids Llp | Maryland | Unknown | ||
TOTALLY ACTIVE HEALING CENTRE PTY LIMITED | Active | Company formed on the 2020-07-03 | ||
TOTALLY ACTIVE HEALING CENTRE PTY LIMITED | Active | Company formed on the 2020-07-03 |
Officer | Role | Date Appointed |
---|---|---|
ROMANA ABDIN |
||
BENJAMIN DAVID JEMPHREY KENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES NICHOLAS GLOVER |
Company Secretary | ||
STEPHEN JOHN GATES |
Director | ||
JAMES ALEXANDER WILSON |
Director | ||
HOLLIE SWIFT |
Company Secretary | ||
ROMANA ABDIN |
Company Secretary | ||
DESMOND BENJAMIN |
Director | ||
KEITH BLACKER |
Director | ||
SUSAN ELIZABETH NICHOLSON |
Company Secretary | ||
GREG NICHOLSON |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMPLYHEALTH GUIDANCE LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active | |
SIMPLYHEALTH BUSINESS SERVICES LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-02 | Active - Proposal to Strike off | |
CARE AND MOBILITY (MIDLANDS) LIMITED | Director | 2015-03-02 | CURRENT | 2004-06-17 | Active - Proposal to Strike off | |
CARE AND MOBILITY UK LIMITED | Director | 2015-03-02 | CURRENT | 2004-08-17 | Active - Proposal to Strike off | |
THE ANIMAL HEALTHCARE COMPANY LTD | Director | 2015-01-06 | CURRENT | 1997-01-14 | Active | |
SIMPLYHEALTH FUNDING SERVICES LIMITED | Director | 2014-03-31 | CURRENT | 1998-12-09 | Active | |
SIMPLYHEALTH PEOPLE LIMITED | Director | 2013-07-01 | CURRENT | 2005-09-01 | Active | |
LEEDS HOSPITAL FUND | Director | 2013-07-01 | CURRENT | 1900-02-01 | Active - Proposal to Strike off | |
SIMPLYHEALTH ACCESS | Director | 2013-07-01 | CURRENT | 1922-07-11 | Active | |
SIMPLYHEALTH LIMITED | Director | 2013-07-01 | CURRENT | 1999-08-04 | Active - Proposal to Strike off | |
SIMPLYHEALTH GROUP LIMITED | Director | 2013-07-01 | CURRENT | 2005-05-06 | Active | |
DENPLAN LIMITED | Director | 2011-12-20 | CURRENT | 1986-01-22 | Active | |
SIMPLYHEALTH NOMINEES LIMITED | Director | 2005-11-24 | CURRENT | 2005-10-25 | Active | |
SIMPLYHEALTH HOLDINGS LIMITED | Director | 2005-11-24 | CURRENT | 2005-10-25 | Active | |
SIMPLYHEALTH WELLBEING LIMITED | Director | 2005-06-22 | CURRENT | 2005-04-21 | Active - Proposal to Strike off | |
SIMPLYHEALTH GUIDANCE LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active | |
SIMPLYHEALTH BUSINESS SERVICES LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-02 | Active - Proposal to Strike off | |
CARE AND MOBILITY (MIDLANDS) LIMITED | Director | 2015-03-02 | CURRENT | 2004-06-17 | Active - Proposal to Strike off | |
CARE AND MOBILITY UK LIMITED | Director | 2015-03-02 | CURRENT | 2004-08-17 | Active - Proposal to Strike off | |
THE ANIMAL HEALTHCARE COMPANY LTD | Director | 2015-01-06 | CURRENT | 1997-01-14 | Active | |
SIMPLYHEALTH FUNDING SERVICES LIMITED | Director | 2014-03-31 | CURRENT | 1998-12-09 | Active | |
DENPLAN LIMITED | Director | 2013-12-27 | CURRENT | 1986-01-22 | Active | |
SIMPLYHEALTH PEOPLE LIMITED | Director | 2013-12-12 | CURRENT | 2005-09-01 | Active | |
SIMPLYHEALTH NOMINEES LIMITED | Director | 2013-12-12 | CURRENT | 2005-10-25 | Active | |
LEEDS HOSPITAL FUND | Director | 2013-12-12 | CURRENT | 1900-02-01 | Active - Proposal to Strike off | |
SIMPLYHEALTH ACCESS | Director | 2013-12-12 | CURRENT | 1922-07-11 | Active | |
SIMPLYHEALTH LIMITED | Director | 2013-12-12 | CURRENT | 1999-08-04 | Active - Proposal to Strike off | |
SIMPLYHEALTH WELLBEING LIMITED | Director | 2013-12-12 | CURRENT | 2005-04-21 | Active - Proposal to Strike off | |
SIMPLYHEALTH GROUP LIMITED | Director | 2013-12-12 | CURRENT | 2005-05-06 | Active | |
SIMPLYHEALTH HOLDINGS LIMITED | Director | 2013-12-12 | CURRENT | 2005-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH JANE BEAVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID JEMPHREY KENT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 29/06/18 STATEMENT OF CAPITAL;GBP 13200110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
TM02 | Termination of appointment of James Nicholas Glover on 2017-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 13200110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 13200110 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN GATES | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 13200110 | |
SH01 | 23/12/15 STATEMENT OF CAPITAL GBP 13200110 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER WILSON | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 5700110 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
AP03 | Appointment of Mr James Nicholas Glover as company secretary on 2014-09-01 | |
ANNOTATION | Clarification | |
TM02 | Termination of appointment of Hollie Swift on 2014-08-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 10/07/14 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 23/06/14 STATEMENT OF CAPITAL GBP 5700000 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN DAVID JEMPHREY KENT | |
AR01 | 05/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR JAMES ALEXANDER WILSON | |
AP03 | SECRETARY APPOINTED MRS HOLLIE SWIFT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROMANA ABDIN | |
AP01 | DIRECTOR APPOINTED MRS ROMANA ABDIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND BENJAMIN | |
AR01 | 05/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND BENJAMIN / 19/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH BLACKER | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 32 THE AVENUE ANDOVER HAMPSHIRE SP10 3EW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 15/10/03--------- £ SI 99@1=99 £ IC 2/101 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 15/10/03--------- £ SI 10@.1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Rents |
Salford City Council | |
|
Other Professional Fees |
Salford City Council | |
|
Equipment Purchase |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |