About

Registered Number: 07327557
Date of Incorporation: 27/07/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: CANNON FAMILY OFFICE, SUITE 1, Westbury Court Church Road, Westbury-On-Trym, Bristol, BS9 3EF,

 

Having been setup in 2010, Total Health World Ltd has its registered office in Bristol, it's status at Companies House is "Active". There are 4 directors listed as Mitchell, Christopher John, Davidson, Robert Francis Harmer, Davidson, Susan, Doran, Peter Hugh for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Susan 27 July 2010 12 August 2010 1
DORAN, Peter Hugh 12 August 2010 30 April 2011 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Christopher John 12 August 2010 - 1
DAVIDSON, Robert Francis Harmer 27 July 2010 12 August 2010 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 03 September 2018
PSC01 - N/A 30 August 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 27 April 2016
AD01 - Change of registered office address 06 January 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 25 April 2014
AD01 - Change of registered office address 11 March 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 25 April 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 26 August 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
TM01 - Termination of appointment of director 06 June 2011
SH01 - Return of Allotment of shares 10 May 2011
SH01 - Return of Allotment of shares 10 May 2011
SH01 - Return of Allotment of shares 10 May 2011
SH01 - Return of Allotment of shares 10 May 2011
SH01 - Return of Allotment of shares 10 May 2011
AD01 - Change of registered office address 06 October 2010
CERTNM - Change of name certificate 22 September 2010
CONNOT - N/A 22 September 2010
AP03 - Appointment of secretary 10 September 2010
RESOLUTIONS - N/A 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
SH10 - Notice of particulars of variation of rights attached to shares 08 September 2010
SH01 - Return of Allotment of shares 08 September 2010
NEWINC - New incorporation documents 27 July 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.