Background WavePink WaveYellow Wave

TOTALLY NOURISH LIMITED (05101553)

TOTALLY NOURISH LIMITED (05101553) is an active UK company. incorporated on 14 April 2004. with registered office in Redditch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOTALLY NOURISH LIMITED has been registered for 21 years. Current directors include AMERY, James David.

Company Number
05101553
Status
active
Type
ltd
Incorporated
14 April 2004
Age
21 years
Address
1 Hedera Road, Redditch, B98 9EY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AMERY, James David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALLY NOURISH LIMITED

TOTALLY NOURISH LIMITED is an active company incorporated on 14 April 2004 with the registered office located in Redditch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TOTALLY NOURISH LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05101553

LTD Company

Age

21 Years

Incorporated 14 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

HEALTH PRODUCTS FOR LIFE LTD
From: 14 April 2004To: 17 December 2008
Contact
Address

1 Hedera Road Ravensbank Business Park Redditch, B98 9EY,

Previous Addresses

180 Lifford Lane Kings Norton Birmingham B30 3NU
From: 14 April 2004To: 18 June 2020
Timeline

14 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Jan 12
Director Left
Aug 12
Director Joined
Sept 12
Loan Secured
Sept 13
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Dec 16
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

AMERY, James David

Active
Hedera Road, RedditchB98 9EY
Secretary
Appointed 28 Nov 2016

AMERY, James David

Active
Hedera Road, RedditchB98 9EY
Born November 1975
Director
Appointed 28 Nov 2016

AMERY, James David

Resigned
180 Lifford Lane, BirminghamB30 3NU
Secretary
Appointed 21 Sept 2012
Resigned 01 Aug 2016

HILTON, Robin David

Resigned
65 Overstone Road, HarpendenAL5 5PN
Secretary
Appointed 04 Jul 2007
Resigned 30 Jun 2012

NAIK, Vivek, Mr.

Resigned
180 Lifford Lane, BirminghamB30 3NU
Secretary
Appointed 13 Nov 2016
Resigned 28 Nov 2016

PUJARI, Murali

Resigned
Grasmere Avenue, WembleyHA9 8TQ
Secretary
Appointed 14 Apr 2004
Resigned 04 Jul 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Apr 2004
Resigned 15 Apr 2004

AMERY, James David

Resigned
180 Lifford Lane, BirminghamB30 3NU
Born November 1975
Director
Appointed 21 Sept 2012
Resigned 01 Aug 2016

HILTON, Robin David

Resigned
65 Overstone Road, HarpendenAL5 5PN
Born May 1971
Director
Appointed 04 Jul 2007
Resigned 30 Jun 2012

MCEUEN, James Stewart

Resigned
180 Lifford Lane, BirminghamB30 3NU
Born September 1969
Director
Appointed 12 Oct 2007
Resigned 01 Aug 2016

MYERS, Ray John

Resigned
Oakenshaw Lane, WakefieldWF2 6NL
Born September 1960
Director
Appointed 05 May 2009
Resigned 31 Dec 2011

NAIK, Vivek, Mr.

Resigned
180 Lifford Lane, BirminghamB30 3NU
Born April 1985
Director
Appointed 13 Nov 2016
Resigned 28 Nov 2016

SALTER, Gabrielle Louise

Resigned
93 Western Road, TringHP23 4BN
Born October 1961
Director
Appointed 20 Apr 2004
Resigned 04 Jul 2007

SIDDIQUI, Saud Hafeez, Mr.

Resigned
180 Lifford Lane, BirminghamB30 3NU
Born November 1981
Director
Appointed 28 Nov 2016
Resigned 19 Dec 2016

TOXVAERD, Michael Hjelm

Resigned
20a Chalcot Road, LondonNW1 8LL
Born November 1974
Director
Appointed 04 Jul 2007
Resigned 14 Jan 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Apr 2004
Resigned 15 Apr 2004

Persons with significant control

2

1 Active
1 Ceased

Brunel Healthcare Manufacturing Limited

Active
Swadlincote, DerbyshireDE11 0BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2016

Nutrahealth Plc

Ceased
Lifford Lane, BirminghamB30 3NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Legacy
5 May 2010
MG01MG01
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
22 July 2007
288bResignation of Director or Secretary
Legacy
22 July 2007
288bResignation of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
225Change of Accounting Reference Date
Legacy
22 July 2007
287Change of Registered Office
Legacy
30 April 2007
363aAnnual Return
Legacy
30 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
1 June 2004
287Change of Registered Office
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
225Change of Accounting Reference Date
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Incorporation Company
14 April 2004
NEWINCIncorporation