Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTAL HEALTH LIMITED
Company Information for

TOTAL HEALTH LIMITED

Grove Lodge, 287 Regents Park Road, London, N3 3JY,
Company Registration Number
02981981
Private Limited Company
Active

Company Overview

About Total Health Ltd
TOTAL HEALTH LIMITED was founded on 1994-10-21 and has its registered office in London. The organisation's status is listed as "Active". Total Health Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOTAL HEALTH LIMITED
 
Legal Registered Office
Grove Lodge
287 Regents Park Road
London
N3 3JY
Other companies in N3
 
Filing Information
Company Number 02981981
Company ID Number 02981981
Date formed 1994-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-07-06
Return next due 2024-07-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 12:24:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL HEALTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOTAL HEALTH LIMITED
The following companies were found which have the same name as TOTAL HEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOTAL HEALTH & EXERCISE LIMITED WILMSLOW WAY, HANDFORTH WILMSLOW WILMSLOW CHESHIRE SK9 3PE Dissolved Company formed on the 2003-04-15
TOTAL HEALTH & REHAB LIMITED WILMSLOW WAY HANDFORTH WILMSLOW CHESHIRE SK9 3PE Dissolved Company formed on the 1998-12-11
TOTAL HEALTH & WELLNESS LIMITED WILMSLOW WAY HANDFORTH WILMSLOW CHESHIRE SK9 3PE Dissolved Company formed on the 1998-12-11
TOTAL HEALTH + CONNECTION CIC 61 Harpur Crescent Alsager Stoke-On-Trent ST7 2SX Active - Proposal to Strike off Company formed on the 2013-03-12
TOTAL HEALTH CARE AGENCY LIMITED THE PAVILION PYMMES PARK P O BOX 44989 EDMONTON LONDON N9 0UW Active - Proposal to Strike off Company formed on the 2000-12-04
TOTAL HEALTH CARE CLINICS LIMITED ENTERPRISE HOUSE 34 PAPYRUS ROAD, WERRINGTON PETERBOROUGH PE4 5BH Active Company formed on the 2008-05-19
TOTAL HEALTH CARE NORTH WEST LIMITED 10 The Locks Woodlesford WOODLESFORD Leeds LS26 8PU Active Company formed on the 2012-04-17
TOTAL HEALTH CONSULTANTS LTD 41 MOUNT PLEASANT GRIMETHORPE BARNSLEY SOUTH YORKSHIRE S72 7HE Active - Proposal to Strike off Company formed on the 2013-06-03
TOTAL HEALTH CORNWALL LIMITED 56 Lemon Street Truro CORNWALL TR1 2PE Active - Proposal to Strike off Company formed on the 2009-03-18
TOTAL HEALTH EDWARDS LIMITED ORCHARD STREET BUSINESS CENTRE 13-14 ORCHARD STREET BRISTOL BS1 5EH In Administration/Administrative Receiver Company formed on the 2013-01-10
TOTAL HEALTH ENTERPRISES LIMITED UNIT 32 SOUTH COURT THE COURTYARD BRADLEY STOKE BRISTOL BS32 4NH In Administration/Administrative Receiver Company formed on the 2013-04-26
TOTAL HEALTH ETHOS LIMITED Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH In Administration/Administrative Receiver Company formed on the 2007-03-19
TOTAL HEALTH EXERCISE HYDROTHERAPY & REHABILITATION CENTRES LIMITED WILMSLOW WAY, HANDFORTH WILMSLOW WILMSLOW CHESHIRE SK9 3PE Dissolved Company formed on the 2003-03-28
TOTAL HEALTH EXERCISE LIMITED WILMSLOW WAY, HANDFORTH WILMSLOW WILMSLOW CHESHIRE SK9 3PE Dissolved Company formed on the 2003-04-15
TOTAL HEALTH GROUP LIMITED WILMSLOW WAY, HANDFORTH WILMSLOW WILMSLOW CHESHIRE SK9 3PE Dissolved Company formed on the 2003-03-27
TOTAL HEALTH INC. LTD 108 Eastgate Street Gloucester GL1 1QT Active Company formed on the 2012-06-25
TOTAL HEALTH NUTRITION & WELL-BEING LLP 12 CONQUEROR COURT SITTINGBOURNE KENT ENGLAND ME10 5BH Dissolved Company formed on the 2013-04-10
TOTAL HEALTH PHARMACY LIMITED 65 WESTBURY ROAD NORTHWOOD ENGLAND HA6 3DA Active - Proposal to Strike off Company formed on the 2006-07-06
TOTAL HEALTH PHYSIOTHERAPY LTD 12 MAYFIELD ROAD HERSHAM WALTON ON THAMES SURREY KT12 5PL Active Company formed on the 2011-03-17
TOTAL HEALTH PRACTICE LIMITED 63 CRESCENT LANE LONDON SW4 9PT Active Company formed on the 2006-07-06

Company Officers of TOTAL HEALTH LIMITED

Current Directors
Officer Role Date Appointed
ERIC MEIR ANSELL
Director 1994-10-21
DANIEL ALEXANDER LEE
Director 2013-01-01
GERARD ALAN LEE
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TOTAL HELATH LTD
Director 2013-01-01 2013-01-01
ESTHER LEE
Company Secretary 1994-10-21 2012-09-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-10-21 1994-10-21
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-10-21 1994-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC MEIR ANSELL CAMDEN HEALTH EVOLUTION LTD Director 2017-05-24 CURRENT 2017-05-24 Active
ERIC MEIR ANSELL 999 PHYSIO LIMITED Director 2000-07-07 CURRENT 2000-06-22 Active
ERIC MEIR ANSELL 999 MEDICINE LIMITED Director 2000-06-16 CURRENT 2000-06-16 Active
ERIC MEIR ANSELL THE NORTH LONDON SPORTS MEDICINE CENTRE LIMITED Director 1997-02-04 CURRENT 1997-02-04 Active
ERIC MEIR ANSELL THE NORTH LONDON CARDIAC CENTRE LIMITED Director 1996-11-12 CURRENT 1996-11-12 Active
ERIC MEIR ANSELL TOTAL MEDICAL HEALTHCARE SERVICES LIMITED Director 1994-11-16 CURRENT 1994-11-16 Active
GERARD ALAN LEE DEKERR DEVELOPMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
GERARD ALAN LEE ABLECRAFT PROPERTIES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
GERARD ALAN LEE CIRCLE 109 MANAGEMENT LIMITED Director 2013-11-28 CURRENT 2008-06-12 Active
GERARD ALAN LEE WATERSIDE FINANCE (UK) PLC Director 2012-09-11 CURRENT 2012-09-11 Dissolved 2014-02-25
GERARD ALAN LEE WATERSIDE BRIDGING FINANCE LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2014-06-24
GERARD ALAN LEE HOLLOWAY BIRMINGHAM LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
GERARD ALAN LEE VISTA PROPERTY HOLDINGS LIMITED Director 2010-10-29 CURRENT 1994-08-11 Liquidation
GERARD ALAN LEE VISTA ESTATES LTD Director 2010-09-28 CURRENT 1998-10-29 Active
GERARD ALAN LEE WARWICK BREWERY MANAGEMENT LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active
GERARD ALAN LEE FINCHLEY ROAD (ILFORD) PROPERTIES LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
GERARD ALAN LEE PATHMANOR LIMITED Director 2010-02-01 CURRENT 2001-08-08 Active - Proposal to Strike off
GERARD ALAN LEE MASTER PAINTINGS LIMITED Director 2009-06-19 CURRENT 2009-01-26 Active - Proposal to Strike off
GERARD ALAN LEE OVALPORT LIMITED Director 2009-06-02 CURRENT 2009-04-20 Active - Proposal to Strike off
GERARD ALAN LEE ICON PROPERTY INVESTMENTS (LONDON) LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
GERARD ALAN LEE SILVERCREST (BRISTOL) LIMITED Director 2008-11-06 CURRENT 2008-11-06 Active - Proposal to Strike off
GERARD ALAN LEE CIRCLE PROPERTY LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
GERARD ALAN LEE KERRINGTON (GROVE LODGE) LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
GERARD ALAN LEE AMICREST GROWTH LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active
GERARD ALAN LEE KERRINGTON GROWTH LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active
GERARD ALAN LEE SILVERCREST PROPERTIES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-03-10
GERARD ALAN LEE SENTINAL PROPERTIES (NEWARK) LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active - Proposal to Strike off
GERARD ALAN LEE ISLANDPOST LIMITED Director 2006-05-08 CURRENT 2006-04-28 Active
GERARD ALAN LEE MERCHANT CITY LIMITED Director 2004-05-12 CURRENT 1999-06-09 Active
GERARD ALAN LEE PATHFINDER REPOSSESSIONS II LIMITED Director 2004-02-06 CURRENT 1992-07-30 Active - Proposal to Strike off
GERARD ALAN LEE NEWARK PROPERTY DEVELOPMENT LIMITED Director 2004-02-06 CURRENT 2001-11-21 Active
GERARD ALAN LEE PATHFINDER RECOVERY 1 LIMITED Director 2004-02-06 CURRENT 1993-07-13 Active - Proposal to Strike off
GERARD ALAN LEE FLETCHER GATE LIMITED Director 2004-02-06 CURRENT 2001-01-19 Active
GERARD ALAN LEE BRITANNIAGATE LIMITED Director 2004-01-22 CURRENT 2002-02-20 Dissolved 2015-03-10
GERARD ALAN LEE AMICREST LIMITED Director 2002-05-29 CURRENT 2002-04-15 Active
GERARD ALAN LEE HAZELGROVE ESTATES LTD Director 2001-07-09 CURRENT 2001-06-04 Active
GERARD ALAN LEE AMICREST HOLDINGS PLC Director 2001-06-06 CURRENT 1993-07-13 Active
GERARD ALAN LEE VISTA HOMES LTD Director 2001-05-08 CURRENT 1998-05-08 Active - Proposal to Strike off
GERARD ALAN LEE EUROMANOR PROPERTIES LTD Director 2001-02-08 CURRENT 2001-02-08 Active
GERARD ALAN LEE KERRINGTON (CONSTELLATION) LIMITED Director 2000-06-23 CURRENT 2000-05-18 Active - Proposal to Strike off
GERARD ALAN LEE KERRINGTON PROPERTY SERVICES LIMITED Director 1993-09-14 CURRENT 1993-08-10 Active
GERARD ALAN LEE KERRINGTON LIMITED Director 1992-10-26 CURRENT 1985-11-21 Active
GERARD ALAN LEE KERRINGTON DEVELOPMENTS III LTD Director 1992-01-22 CURRENT 1991-01-22 Active - Proposal to Strike off
GERARD ALAN LEE KERRINGTON DEVELOPMENTS LIMITED Director 1991-12-18 CURRENT 1988-10-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CESSATION OF KERRINGTON LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-08-23CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23PSC07CESSATION OF ERIC MEIR ANSELL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-17REGISTRATION OF A CHARGE / CHARGE CODE 029819810004
2022-11-17REGISTRATION OF A CHARGE / CHARGE CODE 029819810005
2022-11-17REGISTRATION OF A CHARGE / CHARGE CODE 029819810006
2022-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029819810006
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-07CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-09-07Appointment of Mr Enrique Elliott as company secretary on 2022-09-07
2022-09-07AP03Appointment of Mr Enrique Elliott as company secretary on 2022-09-07
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-06PSC02Notification of Leeco Properties Limited as a person with significant control on 2021-04-01
2022-03-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-18Director's details changed for Mr Daniel Alexander Lee on 2022-01-06
2022-01-18CH01Director's details changed for Mr Daniel Alexander Lee on 2022-01-06
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM Grove House 287 Regents Park Road Finchley London N3 3JY
2021-06-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-03-25DISS40Compulsory strike-off action has been discontinued
2017-03-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0121/10/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0121/10/14 ANNUAL RETURN FULL LIST
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0121/10/13 ANNUAL RETURN FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-08AA01Current accounting period extended from 31/10/12 TO 31/03/13
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TOTAL HELATH LTD
2013-01-24AP02Appointment of Total Helath Ltd as coporate director
2013-01-24AP01DIRECTOR APPOINTED DR DANIEL ALEXANDER LEE
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-24AR0121/10/12 ANNUAL RETURN FULL LIST
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/12 FROM Grove Lodge Regents Park Road London N3 3JY England
2012-09-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY ESTHER LEE
2012-09-25AP01DIRECTOR APPOINTED MR GERARD ALAN LEE
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 999 FINCHLEY ROAD FINCHLEY LONDON NW11 7HB
2012-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-14AR0121/10/11 FULL LIST
2011-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-08AR0121/10/10 FULL LIST
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-09AR0121/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ERIC ANSELL / 01/10/2009
2009-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 1001 FINCHLEY ROAD LONDON NW11 7HB
2008-10-23363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / ESTHER LEE / 10/09/2008
2008-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-05363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-02363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-10363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-10363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-11-19363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-20363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-10-27287REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU
2002-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-11-20363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-23363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-11-23363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-02-21287REGISTERED OFFICE CHANGED ON 21/02/99 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU
1999-01-22363aRETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS
1998-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1997-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-11-02363aRETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS
1997-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1996-10-22363aRETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS
1996-08-16SRES03EXEMPTION FROM APPOINTING AUDITORS 24/07/96
1996-08-16ELRESS366A DISP HOLDING AGM 01/08/96
1996-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1996-08-16ELRESS252 DISP LAYING ACC 01/08/96
1995-12-04363xRETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS
1994-12-2188(2)RAD 21/10/94--------- £ SI 98@1=98 £ IC 2/100
1994-11-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOTAL HEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTAL HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-27 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2012-12-27 Outstanding SANTANDER UK PLC
DEBENTURE 2012-12-27 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTAL HEALTH LIMITED

Intangible Assets
Patents
We have not found any records of TOTAL HEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL HEALTH LIMITED
Trademarks
We have not found any records of TOTAL HEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL HEALTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as TOTAL HEALTH LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where TOTAL HEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL HEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTAL HEALTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.