Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTALLY NOURISH LIMITED
Company Information for

TOTALLY NOURISH LIMITED

1 HEDERA ROAD, RAVENSBANK BUSINESS PARK, REDDITCH, B98 9EY,
Company Registration Number
05101553
Private Limited Company
Active

Company Overview

About Totally Nourish Ltd
TOTALLY NOURISH LIMITED was founded on 2004-04-14 and has its registered office in Redditch. The organisation's status is listed as "Active". Totally Nourish Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOTALLY NOURISH LIMITED
 
Legal Registered Office
1 HEDERA ROAD
RAVENSBANK BUSINESS PARK
REDDITCH
B98 9EY
Other companies in B30
 
Previous Names
HEALTH PRODUCTS FOR LIFE LTD17/12/2008
Filing Information
Company Number 05101553
Company ID Number 05101553
Date formed 2004-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-05 16:35:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTALLY NOURISH LIMITED
Is this data useful to you?
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.
Companies with same name TOTALLY NOURISH LIMITED
The following companies were found which have the same name as TOTALLY NOURISH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOTALLY NOURISHED LLC New Jersey Unknown

Company Officers of TOTALLY NOURISH LIMITED

Current Directors
Officer Role Date Appointed
JAMES DAVID AMERY
Company Secretary 2016-11-28
JAMES DAVID AMERY
Director 2016-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
SAUD HAFEEZ SIDDIQUI
Director 2016-11-28 2016-12-19
VIVEK NAIK
Company Secretary 2016-11-13 2016-11-28
VIVEK NAIK
Director 2016-11-13 2016-11-28
JAMES DAVID AMERY
Company Secretary 2012-09-21 2016-08-01
JAMES DAVID AMERY
Director 2012-09-21 2016-08-01
JAMES STEWART MCEUEN
Director 2007-10-12 2016-08-01
ROBIN DAVID HILTON
Company Secretary 2007-07-04 2012-06-30
ROBIN DAVID HILTON
Director 2007-07-04 2012-06-30
RAY JOHN MYERS
Director 2009-05-05 2011-12-31
MICHAEL HJELM TOXVAERD
Director 2007-07-04 2009-01-14
MURALI PUJARI
Company Secretary 2004-04-14 2007-07-04
GABRIELLE LOUISE SALTER
Director 2004-04-20 2007-07-04
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-04-14 2004-04-15
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-04-14 2004-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DAVID AMERY GREAT BRITISH PRAWNS LIMITED Director 2018-03-29 CURRENT 2015-09-03 In Administration
JAMES DAVID AMERY MAX REMEDIES LIMITED Director 2017-09-05 CURRENT 2007-03-05 Active
JAMES DAVID AMERY MAX HEALTHCARE LIMITED Director 2017-09-05 CURRENT 2005-03-29 Active
JAMES DAVID AMERY AHHA PUBLICATIONS LIMITED Director 2016-11-28 CURRENT 2010-11-03 Active
JAMES DAVID AMERY NUTRAHEALTH (UK) LIMITED Director 2016-11-28 CURRENT 2004-02-03 Active
JAMES DAVID AMERY NATURAL WELLBEING LIMITED Director 2016-11-28 CURRENT 2008-04-24 Active
JAMES DAVID AMERY BIOCARE INTERNATIONAL LIMITED Director 2016-11-28 CURRENT 1994-04-14 Active
JAMES DAVID AMERY BRUNEL HEALTHCARE LIMITED Director 2016-11-28 CURRENT 2003-02-24 Active
JAMES DAVID AMERY BIOCARE (HOLDINGS) LIMITED Director 2016-11-28 CURRENT 2002-06-12 Active
JAMES DAVID AMERY BIOCARE LIMITED Director 2012-09-21 CURRENT 1985-09-19 Active
JAMES DAVID AMERY BRUNEL HEALTHCARE MANUFACTURING LIMITED Director 2012-09-21 CURRENT 2002-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-08CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM 180 Lifford Lane Kings Norton Birmingham B30 3NU
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-11-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-27AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SAUD HAFEEZ SIDDIQUI
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-12-01AP03Appointment of Mr James David Amery as company secretary on 2016-11-28
2016-12-01AP01DIRECTOR APPOINTED MR SAUD HAFEEZ SIDDIQUI
2016-12-01AP01DIRECTOR APPOINTED MR JAMES DAVID AMERY
2016-12-01TM02Termination of appointment of Vivek Naik on 2016-11-28
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR VIVEK NAIK
2016-11-26LATEST SOC26/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-26CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-14AP01DIRECTOR APPOINTED MR. VIVEK NAIK
2016-11-14AP03Appointment of Mr. Vivek Naik as company secretary on 2016-11-13
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCEUEN
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AMERY
2016-08-10TM02Termination of appointment of James David Amery on 2016-08-01
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-13AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-10CH01Director's details changed for Mr James David Amery on 2015-11-02
2015-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-15CH01Director's details changed for Mr James David Amery on 2015-03-09
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-28AR0112/11/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051015530002
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0114/04/14 FULL LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-30ANNOTATIONOther
2013-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 051015530002
2013-04-22AR0114/04/13 FULL LIST
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART MCEUEN / 22/04/2013
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-26AP03SECRETARY APPOINTED MR JAMES DAVID AMERY
2012-09-26AP01DIRECTOR APPOINTED MR JAMES DAVID AMERY
2012-08-14TM02APPOINTMENT TERMINATED, SECRETARY ROBIN HILTON
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HILTON
2012-04-25AR0114/04/12 FULL LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MYERS
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-19AR0114/04/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN MYERS / 04/02/2011
2010-11-17AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-03AR0114/04/10 FULL LIST
2010-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05288aDIRECTOR APPOINTED MR RAYMOND JOHN MYERS
2009-05-05363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TOXVAERD
2008-12-15CERTNMCOMPANY NAME CHANGED HEALTH PRODUCTS FOR LIFE LTD CERTIFICATE ISSUED ON 17/12/08
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-11-02288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-22225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-07-22288bSECRETARY RESIGNED
2007-07-22287REGISTERED OFFICE CHANGED ON 22/07/07 FROM: 93 WESTERN ROAD TRING HERTFORDSHIRE HP23 4BN
2007-07-22288bDIRECTOR RESIGNED
2007-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-30363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-24363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-04-24288cSECRETARY'S PARTICULARS CHANGED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-17363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 93 WESTERN ROAD TRING HERTS HP23 4BN
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-05288aNEW SECRETARY APPOINTED
2004-05-05225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05
2004-04-15288bSECRETARY RESIGNED
2004-04-15288bDIRECTOR RESIGNED
2004-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TOTALLY NOURISH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTALLY NOURISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-16 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK
COMPOSITE GUARANTEE AND DEBENTURES 2010-04-23 Satisfied KBC BUSINESS CAPITAL, A DIVISION OF KBC BANK NV
Intangible Assets
Patents
We have not found any records of TOTALLY NOURISH LIMITED registering or being granted any patents
Domain Names

TOTALLY NOURISH LIMITED owns 3 domain names.

healthyard.co.uk   totallynourish.co.uk   totallynourished.co.uk  

Trademarks
We have not found any records of TOTALLY NOURISH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTALLY NOURISH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TOTALLY NOURISH LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where TOTALLY NOURISH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTALLY NOURISH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTALLY NOURISH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.