Totally Nourish Limited REDDITCH


Totally Nourish started in year 2004 as Private Limited Company with registration number 05101553. The Totally Nourish company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Redditch at 1 Hedera Road. Postal code: B98 9EY. Since 2008/12/17 Totally Nourish Limited is no longer carrying the name Health Products For Life.

There is a single director in the firm at the moment - James A., appointed on 28 November 2016. In addition, a secretary was appointed - James A., appointed on 28 November 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Totally Nourish Limited Address / Contact

Office Address 1 Hedera Road
Office Address2 Ravensbank Business Park
Town Redditch
Post code B98 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05101553
Date of Incorporation Wed, 14th Apr 2004
Industry Dormant Company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

James A.

Position: Director

Appointed: 28 November 2016

James A.

Position: Secretary

Appointed: 28 November 2016

Saud S.

Position: Director

Appointed: 28 November 2016

Resigned: 19 December 2016

Vivek N.

Position: Secretary

Appointed: 13 November 2016

Resigned: 28 November 2016

Vivek N.

Position: Director

Appointed: 13 November 2016

Resigned: 28 November 2016

James A.

Position: Secretary

Appointed: 21 September 2012

Resigned: 01 August 2016

James A.

Position: Director

Appointed: 21 September 2012

Resigned: 01 August 2016

Ray M.

Position: Director

Appointed: 05 May 2009

Resigned: 31 December 2011

James M.

Position: Director

Appointed: 12 October 2007

Resigned: 01 August 2016

Michael T.

Position: Director

Appointed: 04 July 2007

Resigned: 14 January 2009

Robin H.

Position: Secretary

Appointed: 04 July 2007

Resigned: 30 June 2012

Robin H.

Position: Director

Appointed: 04 July 2007

Resigned: 30 June 2012

Gabrielle S.

Position: Director

Appointed: 20 April 2004

Resigned: 04 July 2007

Murali P.

Position: Secretary

Appointed: 14 April 2004

Resigned: 04 July 2007

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Brunel Healthcare Manufacturing Limited from Derbyshire, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Nutrahealth Plc that put Birmingham, England as the address. This PSC has a legal form of "a plc", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Brunel Healthcare Manufacturing Limited

William Nadin Way Swadlincote, Derbyshire, DE11 0BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 28 November 2016
Nature of control: 75,01-100% shares

Nutrahealth Plc

180 Lifford Lane, Kings Norton, Birmingham, B30 3NU, England

Legal authority Companies Act 2006
Legal form Plc
Notified on 6 April 2016
Ceased on 28 November 2016
Nature of control: 75,01-100% shares

Company previous names

Health Products For Life December 17, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Dormant company accounts reported for the period up to 2022/12/31
filed on: 6th, September 2023
Free Download (1 page)

Company search