Background WavePink WaveYellow Wave

WOLVERHAMPTON TOTAL HEALTH LIMITED (10111603)

WOLVERHAMPTON TOTAL HEALTH LIMITED (10111603) is an active UK company. incorporated on 7 April 2016. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. WOLVERHAMPTON TOTAL HEALTH LIMITED has been registered for 10 years. Current directors include AGARWAL, Saumya, AGRAWAL, Sumit, Dr, KHARWADKAR, Rohini Pravin, Dr and 3 others.

Company Number
10111603
Status
active
Type
ltd
Incorporated
7 April 2016
Age
10 years
Address
255 Tettenhall Road, Wolverhampton, WV6 0DE
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
AGARWAL, Saumya, AGRAWAL, Sumit, Dr, KHARWADKAR, Rohini Pravin, Dr, PICKAVANCE, Gillian, Dr, RAVINDRAN, Thambar Sabaratnam, Dr, VIJ, Subhash Kumar, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLVERHAMPTON TOTAL HEALTH LIMITED

WOLVERHAMPTON TOTAL HEALTH LIMITED is an active company incorporated on 7 April 2016 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. WOLVERHAMPTON TOTAL HEALTH LIMITED was registered 10 years ago.(SIC: 86210)

Status

active

Active since 10 years ago

Company No

10111603

LTD Company

Age

10 Years

Incorporated 7 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

255 Tettenhall Road Wolverhampton, WV6 0DE,

Previous Addresses

225 Tettenhall Road Wolverhampton WV6 0DE
From: 13 March 2017To: 11 April 2017
20 Hatherton Street Walsall Walsall WS4 2LA United Kingdom
From: 7 April 2016To: 13 March 2017
Timeline

16 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Jul 18
Director Left
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Funding Round
Oct 19
Owner Exit
Apr 20
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

AGARWAL, Saumya

Active
Duncan Street, WolverhamptonWV2 3AN
Born September 1969
Director
Appointed 01 Apr 2018

AGRAWAL, Sumit, Dr

Active
Tudor Road, WolverhamptonWV10 0LT
Born April 1981
Director
Appointed 29 Jan 2018

KHARWADKAR, Rohini Pravin, Dr

Active
Tettenhall Road, WolverhamptonWV6 0DE
Born September 1966
Director
Appointed 26 Sept 2016

PICKAVANCE, Gillian, Dr

Active
Tettenhall Road, WolverhamptonWV6 0DE
Born September 1966
Director
Appointed 07 Apr 2016

RAVINDRAN, Thambar Sabaratnam, Dr

Active
Tettenhall Road, WolverhamptonWV6 0DE
Born May 1950
Director
Appointed 26 Sept 2016

VIJ, Subhash Kumar, Dr

Active
Tettenhall Road, WolverhamptonWV6 0DE
Born January 1948
Director
Appointed 26 Sept 2016

ASGHAR, Mohammad Arshad, Dr

Resigned
Tettenhall Road, WolverhamptonWV6 0DE
Born March 1962
Director
Appointed 26 Sept 2016
Resigned 31 Dec 2017

KEHLER, Martin, Dr

Resigned
Keats Grove, WolverhamptonWV10 8LY
Born July 1964
Director
Appointed 10 Jul 2018
Resigned 16 Apr 2019

MUDIGONDA, Venkat Varun, Dr

Resigned
Prouds Lane, BilstonWV14 6PW
Born May 1982
Director
Appointed 01 Jan 2018
Resigned 24 Apr 2019

SAINI, Avtar Singh, Dr

Resigned
Tettenhall Road, WolverhamptonWV6 0DE
Born April 1966
Director
Appointed 26 Sept 2016
Resigned 27 Nov 2018

Persons with significant control

1

0 Active
1 Ceased

Dr Gillian Pickavance

Ceased
Tettenhall Road, WolverhamptonWV6 0DE
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
18 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Incorporation Company
7 April 2016
NEWINCIncorporation