UKBizDB.co.uk

TOTAL HEALTH MIDLANDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Total Health Midlands Limited. The company was founded 9 years ago and was given the registration number 09383239. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:TOTAL HEALTH MIDLANDS LIMITED
Company Number:09383239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director16 February 2023Active
Staffordshire House, Beechdale Road, Nottingham, England, NG8 3FH

Director01 August 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director11 October 2019Active
1, Pickwick Gardens, Wolverhampton, England, WV3 9EH

Director08 June 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director11 October 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director20 December 2021Active
Staffordshire House, Beechdale Road, Nottingham, England, NG8 3FH

Director12 January 2015Active
Staffordshire House, Beechdale Road, Nottingham, England, NG8 3FH

Director12 January 2015Active

People with Significant Control

Lyphe Group Limited
Notified on:11 October 2019
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Akila Ahmed
Notified on:01 August 2019
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:33, Foley Street, London, England, W1W 7TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Balraj Singh Dhillon
Notified on:08 June 2017
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Staffordshire House, Beechdale Road, Nottingham, England, NG8 3FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mahesh Kumar Verma
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:33, Foley Street, London, England, W1W 7TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sukhdev Singh Sheetuc
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:33, Foley Street, London, England, W1W 7TL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Accounts

Change account reference date company previous shortened.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-28Address

Change registered office address company with date old address new address.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Accounts

Change account reference date company previous shortened.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Resolution

Resolution.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.