Background WavePink WaveYellow Wave

TOTALLY HEALTH LIMITED (07852893)

TOTALLY HEALTH LIMITED (07852893) is an active UK company. incorporated on 18 November 2011. with registered office in Derby. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TOTALLY HEALTH LIMITED has been registered for 14 years. Current directors include GREGORY, Andrew John.

Company Number
07852893
Status
active
Type
ltd
Incorporated
18 November 2011
Age
14 years
Address
Cardinal Square First Floor - West, Derby, DE1 3QT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GREGORY, Andrew John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALLY HEALTH LIMITED

TOTALLY HEALTH LIMITED is an active company incorporated on 18 November 2011 with the registered office located in Derby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TOTALLY HEALTH LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07852893

LTD Company

Age

14 Years

Incorporated 18 November 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 18 November 2024 (1 year ago)
Submitted on 19 November 2024 (1 year ago)

Next Due

Due by 2 December 2025
For period ending 18 November 2025
Contact
Address

Cardinal Square First Floor - West 10 Nottingham Road Derby, DE1 3QT,

Previous Addresses

Hamilton House Mabledon Place London WC1H 9BB England
From: 27 June 2016To: 21 January 2019
Lighterman House 26-36 Wharfedale Road London N1 9RY England
From: 21 December 2015To: 27 June 2016
Suite 1 Lighterman House 26-36 Wharfdale Road London N1 9RY
From: 20 January 2014To: 21 December 2015
Lighterman House 23-36 Wharfdale Road London N1 9RY England
From: 13 January 2014To: 20 January 2014
Unit 801 Highgate Studios 53-79 Highgate Road London NW5 1TL
From: 28 November 2012To: 13 January 2014
Unit 611 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom
From: 18 November 2011To: 28 November 2012
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jan 13
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jun 18
Director Joined
Jan 21
Director Joined
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Nov 21
Loan Secured
Dec 21
Director Left
Feb 24
Director Joined
Nov 24
Director Left
Feb 25
Director Joined
May 25
Director Left
May 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

GREGORY, Andrew John

Active
First Floor - West, DerbyDE1 3QT
Born February 1972
Director
Appointed 01 May 2025

CHARLTON, John William Charles

Resigned
First Floor - West, DerbyDE1 3QT
Secretary
Appointed 02 Jan 2018
Resigned 09 Jun 2025

BPE SECRETARIES LIMITED

Resigned
St James' Square, CheltenhamGL50 3PR
Corporate secretary
Appointed 20 Nov 2017
Resigned 02 Jan 2018

BARTER-NG, Lisa

Resigned
First Floor - West, DerbyDE1 3QT
Born October 1971
Director
Appointed 01 Feb 2021
Resigned 01 Feb 2024

FRENCH, Emma-Jane

Resigned
Mabledon Place, LondonWC1M 9BB
Born July 1974
Director
Appointed 31 Mar 2016
Resigned 08 Mar 2017

GILHOOLY, Declan

Resigned
Mabledon Place, LondonWC1H 9BB
Born March 1985
Director
Appointed 01 Oct 2016
Resigned 10 Mar 2017

GOLDBERG, Laurence James

Resigned
First Floor - West, DerbyDE1 3QT
Born October 1964
Director
Appointed 19 Nov 2024
Resigned 01 May 2025

LAWRENCE, Wendy Jayne

Resigned
First Floor - West, DerbyDE1 3QT
Born October 1961
Director
Appointed 01 Feb 2021
Resigned 20 Feb 2025

LAWRENCE, Wendy Jayne

Resigned
Mabledon Place, LondonWC1H 9BB
Born October 1961
Director
Appointed 01 Sept 2012
Resigned 11 Sept 2017

MARGOLIS, Andrew

Resigned
26-36 Wharfdale Road, LondonN1 9RY
Born March 1963
Director
Appointed 18 Nov 2011
Resigned 28 Sept 2015

NORTON, Wendy Anne

Resigned
Mabledon Place, LondonWC1H 9BB
Born April 1961
Director
Appointed 31 Mar 2016
Resigned 28 Feb 2018

PAYNE, Dean Andrew

Resigned
First Floor - West, DerbyDE1 3QT
Born June 1969
Director
Appointed 11 Sept 2017
Resigned 24 Nov 2021

SINCLAIR, Michael Jeffrey, Dr

Resigned
Lighterman House, LondonN1 9RY
Born December 1942
Director
Appointed 18 Nov 2011
Resigned 15 Sept 2015

SOLOKOVA, Jelena

Resigned
Mabledon Place, LondonWC1H 9BB
Born October 1972
Director
Appointed 31 Mar 2016
Resigned 01 Oct 2016

Persons with significant control

1

Mabledon Place, LondonWC1H 9BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
29 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Resolution
7 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name
5 April 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
5 December 2017
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
21 November 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 November 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
21 November 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Second Filing Of Director Appointment With Name
6 September 2016
RP04AP01RP04AP01
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Legacy
17 July 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Incorporation Company
18 November 2011
NEWINCIncorporation