Naturalis House Ltd NOTTINGHAM


Naturalis House Ltd is a private limited company that can be found at Alexandra House, Alexandra Street, Nottingham NG5 1AY. Its total net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-09-17, this 5-year-old company is run by 1 director.
Director Andrew B., appointed on 31 August 2021.
The company is officially categorised as "other human health activities" (SIC code: 86900). According to official database there was a change of name on 2019-03-19 and their previous name was Cbd World Healthcare Ltd.
The last confirmation statement was sent on 2022-12-23 and the due date for the next filing is 2024-01-06. What is more, the statutory accounts were filed on 28 February 2022 and the next filing should be sent on 30 November 2023.

Naturalis House Ltd Address / Contact

Office Address Alexandra House
Office Address2 Alexandra Street
Town Nottingham
Post code NG5 1AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11573099
Date of Incorporation Mon, 17th Sep 2018
Industry Other human health activities
End of financial Year 29th February
Company age 6 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Andrew B.

Position: Director

Appointed: 31 August 2021

Iram H.

Position: Director

Appointed: 01 October 2020

Resigned: 31 August 2021

Sarmed K.

Position: Director

Appointed: 01 February 2019

Resigned: 01 October 2020

Hassan A.

Position: Director

Appointed: 17 September 2018

Resigned: 31 August 2021

People with significant control

The register of PSCs that own or control the company consists of 5 names. As we researched, there is Gencanna Leaf Holdings Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Haider House Limited that entered Eastbourne, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Jabar H., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Gencanna Leaf Holdings Limited

C/O Schulte Roth & Zabel International Llp Eagle Place, London, SW1Y 6AF, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House - England & Wales
Registration number 13503298
Notified on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Haider House Limited

29 Gildredge Road, Eastbourne, BN21 4RU, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House - England And Wales
Registration number 05840411
Notified on 11 September 2020
Ceased on 31 August 2021
Nature of control: 25-50% shares

Jabar H.

Notified on 18 August 2020
Ceased on 31 August 2021
Nature of control: 25-50% shares

Hassan A.

Notified on 17 September 2018
Ceased on 18 August 2021
Nature of control: significiant influence or control

Sarmed K.

Notified on 17 September 2018
Ceased on 1 October 2020
Nature of control: significiant influence or control

Company previous names

Cbd World Healthcare March 19, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-02-292021-02-282022-02-28
Balance Sheet
Cash Bank On Hand1 40518 981 107
Current Assets516 89990 650136 05638 163
Debtors98 24547 085101 2123 212
Net Assets Liabilities163 897-284 462-299 193-372 930
Other Debtors40 34947 852101 2123 212
Property Plant Equipment17 82415 67810 4526 969
Total Inventories319 17424 58434 84434 844
Other
Accumulated Depreciation Impairment Property Plant Equipment8 91111 43916 66520 148
Amounts Owed To Group Undertakings Participating Interests 191 187151 631 
Average Number Employees During Period812121
Bank Borrowings Overdrafts829 64 037 
Creditors36 117290 39399 61099 610
Depreciation Rate Used For Property Plant Equipment 3333 
Fixed Assets17 82415 67810 452 
Future Minimum Lease Payments Under Non-cancellable Operating Leases77 21670 67354 968 
Increase From Depreciation Charge For Year Property Plant Equipment 2 5285 2263 483
Net Current Assets Liabilities488 635-199 743-210 035-280 289
Other Creditors36 15820 05199 61099 610
Other Taxation Social Security Payable 12 21832 50711 915
Property Plant Equipment Gross Cost26 73527 11727 117 
Total Additions Including From Business Combinations Property Plant Equipment 382  
Total Assets Less Current Liabilities506 459-184 065-199 583-273 320
Trade Creditors Trade Payables 66 93785 439 
Trade Debtors Trade Receivables57 896-767  
Advances Credits Directors 23 172  
Advances Credits Made In Period Directors 23 172  
Amounts Owed To Group Undertakings  151 631293 624
Accrued Liabilities Not Expressed Within Creditors Subtotal870   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 853   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 16th, April 2024
Free Download (1 page)

Company search