Background WavePink WaveYellow Wave

TOTAL HEALTH MIDLANDS LIMITED (09383239)

TOTAL HEALTH MIDLANDS LIMITED (09383239) is an active UK company. incorporated on 12 January 2015. with registered office in Farnborough. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. TOTAL HEALTH MIDLANDS LIMITED has been registered for 11 years. Current directors include SCORSIS, George.

Company Number
09383239
Status
active
Type
ltd
Incorporated
12 January 2015
Age
11 years
Address
Unit 12 Farnborough Business Centre, Farnborough, GU14 7XA
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
SCORSIS, George
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL HEALTH MIDLANDS LIMITED

TOTAL HEALTH MIDLANDS LIMITED is an active company incorporated on 12 January 2015 with the registered office located in Farnborough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. TOTAL HEALTH MIDLANDS LIMITED was registered 11 years ago.(SIC: 86101)

Status

active

Active since 11 years ago

Company No

09383239

LTD Company

Age

11 Years

Incorporated 12 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Unit 12 Farnborough Business Centre Eelmoor Road Farnborough, GU14 7XA,

Previous Addresses

Unit 3 Sherwood Network Centre Sherwood Energy Village Ollerton Newark NG22 9FD England
From: 19 April 2024To: 17 February 2025
20-22 Wenlock Road London N1 7GU England
From: 28 April 2020To: 19 April 2024
33 Foley Street London W1W 7TL England
From: 11 October 2019To: 28 April 2020
Staffordshire House Beechdale Road Nottingham NG8 3FH England
From: 9 January 2017To: 11 October 2019
28a Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JW United Kingdom
From: 12 January 2015To: 9 January 2017
Timeline

22 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Jun 17
Director Joined
Jun 17
New Owner
Jan 18
Director Left
Feb 18
New Owner
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Mar 23
Owner Exit
Jun 24
1
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SCORSIS, George

Active
Farnborough Business Centre, FarnboroughGU14 7XA
Born April 1976
Director
Appointed 16 Feb 2023

AHMED, Akila

Resigned
Beechdale Road, NottinghamNG8 3FH
Born June 1976
Director
Appointed 01 Aug 2019
Resigned 11 Oct 2019

ASHTON, Christopher Michael

Resigned
Wenlock Road, LondonN1 7GU
Born November 1980
Director
Appointed 11 Oct 2019
Resigned 16 Jan 2023

DHILLON, Balraj Singh

Resigned
Pickwick Gardens, WolverhamptonWV3 9EH
Born June 1982
Director
Appointed 08 Jun 2017
Resigned 31 Jan 2018

FRIDAY, Dean Leslie

Resigned
Wenlock Road, LondonN1 7GU
Born August 1979
Director
Appointed 11 Oct 2019
Resigned 20 Dec 2021

NADLER, Jonathan David

Resigned
Wenlock Road, LondonN1 7GU
Born May 1982
Director
Appointed 20 Dec 2021
Resigned 17 Feb 2023

SHEETUC, Sukhdev Singh

Resigned
Beechdale Road, NottinghamNG8 3FH
Born November 1982
Director
Appointed 12 Jan 2015
Resigned 11 Oct 2019

VERMA, Mahesh Kumar

Resigned
Beechdale Road, NottinghamNG8 3FH
Born October 1984
Director
Appointed 12 Jan 2015
Resigned 11 Oct 2019

Persons with significant control

6

1 Active
5 Ceased
Farnborough Business Centre, FarnboroughGU14 7XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2024

Lyphe Group Limited

Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2019
Ceased 21 Dec 2023

Miss Akila Ahmed

Ceased
Foley Street, LondonW1W 7TL
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2019
Ceased 11 Oct 2019

Mr Balraj Singh Dhillon

Ceased
Beechdale Road, NottinghamNG8 3FH
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jun 2017
Ceased 15 Aug 2018

Mr Mahesh Kumar Verma

Ceased
Foley Street, LondonW1W 7TL
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2019

Mr Sukhdev Singh Sheetuc

Ceased
Foley Street, LondonW1W 7TL
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Incorporation Company
12 January 2015
NEWINCIncorporation