Active - Proposal to Strike off
Company Information for TOTAL HEALTH WORLD LIMITED
CANNON FAMILY OFFICE, SUITE 1, WESTBURY COURT CHURCH ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3EF,
|
Company Registration Number
07327557
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TOTAL HEALTH WORLD LIMITED | ||
Legal Registered Office | ||
CANNON FAMILY OFFICE, SUITE 1 WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF Other companies in BS9 | ||
Previous Names | ||
|
Company Number | 07327557 | |
---|---|---|
Company ID Number | 07327557 | |
Date formed | 2010-07-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-12-28 18:12:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN MITCHELL |
||
CHRISTOPHER JOHN MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT FRANCIS HARMAR DAVIDSON |
Director | ||
PETER HUGH DORAN |
Director | ||
ROBERT FRANCIS HARMER DAVIDSON |
Company Secretary | ||
SUSAN DAVIDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHERBORNE ARTS TRUST | Director | 2017-12-11 | CURRENT | 2009-11-25 | Active | |
WILD & GAME LIMITED | Director | 2017-10-24 | CURRENT | 2017-09-20 | Active | |
CHERRY TREE MEWS (CSL) MANAGEMENT COMPANY LIMITED | Director | 2017-10-02 | CURRENT | 2017-10-02 | Active | |
CANPROP ESPANA THREE LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
CANPROP II LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-07 | Active | |
EATAWAY INTERNATIONAL LIMITED | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active | |
THE HAMPTONS (CSL) MANAGEMENT COMPANY LIMITED | Director | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
CANPROP ESPANA TWO LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
CANPROP ESPANA LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active | |
TRYM DEVELOPMENTS LIMITED | Director | 2013-12-04 | CURRENT | 2013-12-04 | Active | |
CPK REDCLIFF LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
CANPROP I LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | Active | |
SIXPARTSWATER TRADING LIMITED | Director | 2008-04-29 | CURRENT | 2008-04-29 | Dissolved 2016-09-20 | |
SIXPARTSWATER | Director | 2007-10-15 | CURRENT | 2007-10-15 | Active - Proposal to Strike off | |
WEMMERGILL MOOR LIMITED | Director | 2003-04-30 | CURRENT | 2003-04-30 | Active | |
CANPROP DEVON LIMITED | Director | 1999-08-31 | CURRENT | 1996-04-22 | Dissolved 2015-08-19 | |
STAGS FELL LIMITED | Director | 1999-08-31 | CURRENT | 1996-03-20 | Active - Proposal to Strike off | |
SIMONSTONE HALL LIMITED | Director | 1999-08-27 | CURRENT | 1998-01-06 | Active - Proposal to Strike off | |
BLAYBRIDGE LIMITED | Director | 1999-08-27 | CURRENT | 1991-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES | |
PSC04 | Change of details for Mr Michael Robin Cannon as a person with significant control on 2022-05-17 | |
PSC07 | CESSATION OF ROBERT FRANCIS HARMAR DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FRANCIS HARMER DAVIDSON | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 225100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM Westrym House Waters Lane Westbury on Trym Bristol BS9 4AA | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 225100 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 225100 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/14 FROM 53 Stoke Lane Westbury-on-Trym Bristol BS9 3DW | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIDSON | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DORAN | |
SH01 | 28/03/11 STATEMENT OF CAPITAL GBP 225100 | |
SH01 | 13/01/11 STATEMENT OF CAPITAL GBP 190100 | |
SH01 | 22/02/11 STATEMENT OF CAPITAL GBP 210100 | |
SH01 | 12/08/10 STATEMENT OF CAPITAL GBP 110100 | |
SH01 | 12/11/10 STATEMENT OF CAPITAL GBP 150100 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 16 IMPERIAL SQUARE CHELTENHAM GLOS GL50 1QZ UNITED KINGDOM | |
RES15 | CHANGE OF NAME 06/09/2010 | |
CERTNM | COMPANY NAME CHANGED HEALTHTEXT LIMITED CERTIFICATE ISSUED ON 22/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED CHRISTOPHER JOHN MITCHELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT FRANCIS HARMER DAVIDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVIDSON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MITCHELL | |
AP01 | DIRECTOR APPOINTED PETER HUGH DORAN | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/08/2010 | |
SH01 | 12/08/10 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MICHAEL ROBIN CANNON |
Creditors Due After One Year | 2011-08-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 394,291 |
Creditors Due Within One Year | 2011-08-01 | £ 394,291 |
Provisions For Liabilities Charges | 2011-08-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTAL HEALTH WORLD LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 21,209 |
Cash Bank In Hand | 2011-08-01 | £ 21,209 |
Current Assets | 2012-08-01 | £ 45,531 |
Current Assets | 2011-08-01 | £ 45,531 |
Debtors | 2012-08-01 | £ 24,322 |
Debtors | 2011-08-01 | £ 24,322 |
Fixed Assets | 2011-08-01 | £ 35,780 |
Shareholder Funds | 2011-08-01 | £ 312,980 |
Tangible Fixed Assets | 2012-08-01 | £ 35,780 |
Tangible Fixed Assets | 2011-08-01 | £ 35,780 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as TOTAL HEALTH WORLD LIMITED are:
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. |