About

Registered Number: 04011361
Date of Incorporation: 09/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Unit 24 Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, NG11 7EP

 

Tower Health Ltd was registered on 09 June 2000 with its registered office in Nottingham. The business has 11 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERTON, Craig Andrew 01 December 2019 - 1
HAYWOOD, Karl 01 December 2019 - 1
MCKENZIE, Jason 01 December 2019 - 1
PARBHAKAR, Gaurav 01 December 2019 - 1
PHILLIPS, Ryan 01 December 2019 - 1
PULLEN, Edwin 01 December 2019 - 1
BRATTON, Roger Graham 26 June 2000 31 July 2014 1
KALISIAK, Raffaella 26 June 2000 31 July 2014 1
KALISIAK, Robert Edward 31 July 2014 29 May 2019 1
TIMMS, Jason Robert 26 June 2000 28 April 2006 1
Secretary Name Appointed Resigned Total Appointments
BLAGG, Kirston Isobel 26 June 2000 28 April 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 30 July 2020
AP01 - Appointment of director 30 July 2020
AP01 - Appointment of director 30 July 2020
AP01 - Appointment of director 30 July 2020
AP01 - Appointment of director 30 July 2020
AP01 - Appointment of director 13 May 2020
CS01 - N/A 22 April 2020
PSC02 - N/A 22 April 2020
PSC07 - N/A 22 April 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 07 January 2020
PSC02 - N/A 07 January 2020
CS01 - N/A 07 June 2019
TM01 - Termination of appointment of director 29 May 2019
AA - Annual Accounts 29 May 2019
MR01 - N/A 15 May 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 30 May 2018
CH01 - Change of particulars for director 12 December 2017
DISS40 - Notice of striking-off action discontinued 12 September 2017
PSC01 - N/A 11 September 2017
CS01 - N/A 11 September 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
AA - Annual Accounts 30 May 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 17 June 2015
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 19 May 2014
MR04 - N/A 07 November 2013
AD01 - Change of registered office address 27 August 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 10 June 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 11 April 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 26 May 2011
AA01 - Change of accounting reference date 02 November 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
AA - Annual Accounts 04 May 2006
287 - Change in situation or address of Registered Office 15 December 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 06 May 2004
395 - Particulars of a mortgage or charge 03 February 2004
287 - Change in situation or address of Registered Office 26 November 2003
CERTNM - Change of name certificate 08 July 2003
363s - Annual Return 19 June 2003
CERTNM - Change of name certificate 17 June 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 13 June 2001
287 - Change in situation or address of Registered Office 11 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
287 - Change in situation or address of Registered Office 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
CERTNM - Change of name certificate 27 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
NEWINC - New incorporation documents 09 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2019 Outstanding

N/A

Debenture 26 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.