Background WavePink WaveYellow Wave

THE HOLISTIC CENTRE LIMITED (11283919)

THE HOLISTIC CENTRE LIMITED (11283919) is an active UK company. incorporated on 29 March 2018. with registered office in Cirencester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. THE HOLISTIC CENTRE LIMITED has been registered for 8 years. Current directors include AGAH-TEHRANI, Sara.

Company Number
11283919
Status
active
Type
ltd
Incorporated
29 March 2018
Age
8 years
Address
6 Rodmarton Rodmarton, Cirencester, GL7 6PE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AGAH-TEHRANI, Sara
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOLISTIC CENTRE LIMITED

THE HOLISTIC CENTRE LIMITED is an active company incorporated on 29 March 2018 with the registered office located in Cirencester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. THE HOLISTIC CENTRE LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11283919

LTD Company

Age

8 Years

Incorporated 29 March 2018

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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

6 Rodmarton Rodmarton Cirencester, GL7 6PE,

Previous Addresses

11 Junction Mews Junction Mews London W2 1PN England
From: 16 January 2023To: 24 January 2023
6 Rodmarton Cirencester GL7 6PE England
From: 24 January 2020To: 16 January 2023
Garden Flat Garden Flat 165 Gloucester Avenue London NW1 8LA United Kingdom
From: 9 October 2019To: 24 January 2020
160 Brick Lane Brick Lane London E1 6RU United Kingdom
From: 29 March 2018To: 9 October 2019
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 22
Loan Secured
Feb 22
Loan Cleared
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Feb 24
Loan Secured
Jul 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

AGAH-TEHRANI, Sara

Active
Rodmarton, CirencesterGL7 6PE
Born October 1984
Director
Appointed 24 Jan 2020

MILES, Sarah Gwendoline

Resigned
Rodmarton, CirencesterGL7 6PE
Born January 1988
Director
Appointed 29 Mar 2018
Resigned 24 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Ms Sara Agah-Tehrani

Active
Rodmarton, CirencesterGL7 6PE
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2020

Miss Sarah Gwendoline Miles

Ceased
Garden Flat, LondonNW1 8LA
Born January 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018
Ceased 24 Jan 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Incorporation Company
29 March 2018
NEWINCIncorporation