Total Health World Limited

General information

Name:

Total Health World Ltd

Office Address:

Westbury Court Church Road Westbury-on-trym BS9 3EF Bristol

Number: 07327557

Incorporation date: 2010-07-27

Dissolution date: 2022-12-27

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Westbury Court Church Road, Bristol BS9 3EF Total Health World Limited was categorised as a Private Limited Company registered under the 07327557 Companies House Reg No. This company was founded on July 27, 2010. Total Health World Limited had been prospering on the British market for twelve years. Created as Healthtext, the company used the business name until September 22, 2010, at which point it got changed to Total Health World Limited.

This business was supervised by one managing director: Christopher M. who was overseeing it for 12 years.

Michael C. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Total Health World Limited 2010-09-22
  • Healthtext Limited 2010-07-27

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 12 August 2010

Latest update: 17 February 2024

Christopher M.

Role: Secretary

Appointed: 12 August 2010

Latest update: 17 February 2024

People with significant control

Michael C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Robert D.
Notified on 6 April 2016
Ceased on 17 May 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 10 August 2023
Confirmation statement last made up date 27 July 2022
Annual Accounts 25 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 25 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
End Date For Period Covered By Report 2013-07-31
Annual Accounts 24 April 2014
Date Approval Accounts 24 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 20th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
12
Company Age

Similar companies nearby

Closest companies