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

NUTRAHEALTH (UK) LIMITED

1 HEDERA ROAD, RAVENSBANK BUSINESS PARK, REDDITCH, B98 9EY,
Company Registration Number
05033400
Private Limited Company
Active

Company Overview

About Nutrahealth (uk) Ltd
NUTRAHEALTH (UK) LIMITED was founded on 2004-02-03 and has its registered office in Redditch. The organisation's status is listed as "Active". Nutrahealth (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NUTRAHEALTH (UK) LIMITED
 
Legal Registered Office
1 HEDERA ROAD
RAVENSBANK BUSINESS PARK
REDDITCH
B98 9EY
Other companies in B30
 
Previous Names
NUTRAHEALTH LIMITED18/06/2012
BIOCARE PRO-BIOTIC FERMENTATION CULTURES LIMITED27/02/2007
Filing Information
Company Number 05033400
Company ID Number 05033400
Date formed 2004-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 23:36:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUTRAHEALTH (UK) 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.

Company Officers of NUTRAHEALTH (UK) LIMITED

Current Directors
Officer Role Date Appointed
JAMES DAVID AMERY
Company Secretary 2016-11-28
JAMES DAVID AMERY
Director 2016-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
SAUD HAFEEZ SIDDIQUI
Director 2016-11-28 2016-12-19
VIVEK NAIK
Company Secretary 2016-11-13 2016-11-28
VIVEK NAIK
Director 2016-11-13 2016-11-28
JAMES DAVID AMERY
Company Secretary 2012-09-21 2016-08-01
JAMES DAVID AMERY
Director 2012-09-21 2016-08-01
JAMES STEWART MCEUEN
Director 2012-01-01 2016-08-01
ROBIN DAVID HILTON
Company Secretary 2006-02-03 2012-06-30
ROBIN DAVID HILTON
Director 2006-02-03 2012-06-30
MICHAEL HJELM TOXVAERD
Director 2005-08-31 2009-01-14
SALVATORE MARTIN GATTO
Director 2005-08-31 2008-08-31
MICHAEL HJELM TOXVAERD
Company Secretary 2005-08-31 2006-02-03
SHARON LEE STIRLING
Company Secretary 2004-02-03 2005-08-31
JOHN KENNETH STIRLING
Director 2004-02-03 2005-08-31
SHARON LEE STIRLING
Director 2004-02-03 2005-08-31
JPCORS LIMITED
Nominated Secretary 2004-02-03 2004-02-03
JPCORD LIMITED
Nominated Director 2004-02-03 2004-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DAVID AMERY GREAT BRITISH PRAWNS LIMITED Director 2018-03-29 CURRENT 2015-09-03 In Administration
JAMES DAVID AMERY MAX REMEDIES LIMITED Director 2017-09-05 CURRENT 2007-03-05 Active
JAMES DAVID AMERY MAX HEALTHCARE LIMITED Director 2017-09-05 CURRENT 2005-03-29 Active
JAMES DAVID AMERY AHHA PUBLICATIONS LIMITED Director 2016-11-28 CURRENT 2010-11-03 Active
JAMES DAVID AMERY TOTALLY NOURISH LIMITED Director 2016-11-28 CURRENT 2004-04-14 Active
JAMES DAVID AMERY NATURAL WELLBEING LIMITED Director 2016-11-28 CURRENT 2008-04-24 Active
JAMES DAVID AMERY BIOCARE INTERNATIONAL LIMITED Director 2016-11-28 CURRENT 1994-04-14 Active
JAMES DAVID AMERY BRUNEL HEALTHCARE LIMITED Director 2016-11-28 CURRENT 2003-02-24 Active
JAMES DAVID AMERY BIOCARE (HOLDINGS) LIMITED Director 2016-11-28 CURRENT 2002-06-12 Active
JAMES DAVID AMERY BIOCARE LIMITED Director 2012-09-21 CURRENT 1985-09-19 Active
JAMES DAVID AMERY BRUNEL HEALTHCARE MANUFACTURING LIMITED Director 2012-09-21 CURRENT 2002-08-06 Active

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
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-08CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM Lakeside 180 Lifford Lane Kings Norton Birmingham West Midlands B30 3NU
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-27AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SAUD HAFEEZ SIDDIQUI
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-12-01AP03Appointment of Mr James David Amery as company secretary on 2016-11-28
2016-12-01AP01DIRECTOR APPOINTED MR SAUD HAFEEZ SIDDIQUI
2016-12-01AP01DIRECTOR APPOINTED MR JAMES DAVID AMERY
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR VIVEK NAIK
2016-12-01TM02Termination of appointment of Vivek Naik on 2016-11-28
2016-11-26LATEST SOC26/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-26CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-14AP01DIRECTOR APPOINTED MR. VIVEK NAIK
2016-11-14AP03Appointment of Mr. Vivek Naik as company secretary on 2016-11-13
2016-08-10TM02Termination of appointment of James David Amery on 2016-08-01
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCEUEN
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AMERY
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-13AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-10CH01Director's details changed for Mr James David Amery on 2015-11-02
2015-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-15CH01Director's details changed for Mr James David Amery on 2015-03-09
2014-11-29LATEST SOC29/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-29AR0112/11/14 FULL LIST
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0113/01/14 FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART MCEUEN / 14/01/2014
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-24AA01PREVSHO FROM 28/02/2014 TO 31/03/2013
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-01-21AR0113/01/13 FULL LIST
2012-09-26AP03SECRETARY APPOINTED MR JAMES DAVID AMERY
2012-09-26AP01DIRECTOR APPOINTED MR JAMES DAVID AMERY
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-08-14TM02APPOINTMENT TERMINATED, SECRETARY ROBIN HILTON
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HILTON
2012-06-18RES15CHANGE OF NAME 15/06/2012
2012-06-18CERTNMCOMPANY NAME CHANGED NUTRAHEALTH LIMITED CERTIFICATE ISSUED ON 18/06/12
2012-02-02AR0113/01/12 FULL LIST
2012-01-03AP01DIRECTOR APPOINTED MR JAMES STEWART MCEUEN
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-04AR0113/01/11 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-09AR0113/01/10 FULL LIST
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-09363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TOXVAERD
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR SALVATORE GATTO
2008-04-14363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-02-27CERTNMCOMPANY NAME CHANGED BIOCARE PRO-BIOTIC FERMENTATION CULTURES LIMITED CERTIFICATE ISSUED ON 27/02/07
2007-02-12363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-28288aNEW SECRETARY APPOINTED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-02-03288bSECRETARY RESIGNED
2006-02-03363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-15288bDIRECTOR RESIGNED
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: THE EXCHANGE,, HUSLUCKS GREEN ROAD,, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL
2005-04-14288cDIRECTOR'S PARTICULARS CHANGED
2005-02-15363aRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-0788(2)RAD 03/02/04--------- £ SI 1@1=1 £ IC 1/2
2004-02-17288bSECRETARY RESIGNED
2004-02-17288bDIRECTOR RESIGNED
2004-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NUTRAHEALTH (UK) 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 NUTRAHEALTH (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUTRAHEALTH (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of NUTRAHEALTH (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUTRAHEALTH (UK) LIMITED
Trademarks
We have not found any records of NUTRAHEALTH (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUTRAHEALTH (UK) 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 (99999 - Dormant Company) as NUTRAHEALTH (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NUTRAHEALTH (UK) 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 NUTRAHEALTH (UK) 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 NUTRAHEALTH (UK) 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.