About

Registered Number: 07852893
Date of Incorporation: 18/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Cardinal Square First Floor - West, 10 Nottingham Road, Derby, DE1 3QT,

 

Totally Health Ltd was founded on 18 November 2011 and are based in Derby, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Charlton, John William Charles, Solokova, Jelena in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLOKOVA, Jelena 31 March 2016 01 October 2016 1
Secretary Name Appointed Resigned Total Appointments
CHARLTON, John William Charles 02 January 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 30 December 2019
AD01 - Change of registered office address 21 January 2019
CS01 - N/A 25 November 2018
AA - Annual Accounts 29 October 2018
TM01 - Termination of appointment of director 17 June 2018
AP03 - Appointment of secretary 05 April 2018
AP03 - Appointment of secretary 05 April 2018
TM02 - Termination of appointment of secretary 31 March 2018
AA01 - Change of accounting reference date 05 December 2017
AP04 - Appointment of corporate secretary 21 November 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 06 November 2017
TM01 - Termination of appointment of director 12 September 2017
AP01 - Appointment of director 12 September 2017
TM01 - Termination of appointment of director 27 March 2017
TM01 - Termination of appointment of director 15 March 2017
CH01 - Change of particulars for director 13 January 2017
CS01 - N/A 21 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
RP04AP01 - N/A 06 September 2016
CH01 - Change of particulars for director 31 August 2016
CH01 - Change of particulars for director 31 August 2016
CH01 - Change of particulars for director 31 August 2016
CH01 - Change of particulars for director 31 August 2016
AA - Annual Accounts 15 July 2016
AD01 - Change of registered office address 27 June 2016
AP01 - Appointment of director 06 April 2016
AP01 - Appointment of director 06 April 2016
AP01 - Appointment of director 05 April 2016
AD01 - Change of registered office address 21 December 2015
AR01 - Annual Return 23 November 2015
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 29 September 2015
AR01 - Annual Return 18 November 2014
CH01 - Change of particulars for director 15 October 2014
CH01 - Change of particulars for director 15 October 2014
AA - Annual Accounts 01 October 2014
CH01 - Change of particulars for director 20 January 2014
AD01 - Change of registered office address 20 January 2014
AD01 - Change of registered office address 13 January 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 20 August 2013
AA01 - Change of accounting reference date 26 April 2013
AP01 - Appointment of director 22 January 2013
AD01 - Change of registered office address 28 November 2012
AR01 - Annual Return 27 November 2012
MG01 - Particulars of a mortgage or charge 17 July 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
NEWINC - New incorporation documents 18 November 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2012 Outstanding

N/A

Rent deposit deed 25 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.