Company NameHealth Natural Limited
DirectorPeta Ann Jacobs
Company StatusActive
Company Number03366686
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 12 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Peta Ann Jacobs
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St Cradoc's House
Temple Street
Keynsham
BS31 1HD
Secretary NameRobert Jacobs
NationalityAmerican
StatusCurrent
Appointed01 October 2001(4 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address21 St Cradoc's House
Temple Street
Keynsham
BS31 1HD
Secretary NameMichele Watson
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address45b Woodthorpe Road
Ashford
Middlesex
TW15 2RP
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressC/O J Tanna & Co Limited
135 Kings Road
Kingston Upon Thames
Surrey
KT2 5JE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

98 at £1Peta Ann Jacobs
98.00%
Ordinary
1 at £1Eleanor Jane Knaggs
1.00%
Ordinary
1 at £1Frances Alexandra Knaggs
1.00%
Ordinary

Financials

Year2014
Net Worth£29,771
Cash£42,669
Current Liabilities£38,665

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
9 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
7 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
8 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
25 April 2019Director's details changed for Peta Ann Jacobs on 25 April 2019 (2 pages)
25 April 2019Secretary's details changed for Robert Jacobs on 25 April 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
14 April 2018Registered office address changed from C/O J Tanna & Co Limited Suite 8 & 10, Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA England to C/O J Tanna & Co Limited 135 Kings Road Kingston upon Thames Surrey KT2 5JE on 14 April 2018 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
27 February 2017Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Limited Suite 8 & 10, Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 27 February 2017 (1 page)
27 February 2017Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Limited Suite 8 & 10, Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 27 February 2017 (1 page)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Secretary's details changed for Robert Jacobs on 10 July 2015 (1 page)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Director's details changed for Peta Ann Jacobs on 10 July 2015 (2 pages)
10 May 2016Secretary's details changed for Robert Jacobs on 10 July 2015 (1 page)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Director's details changed for Peta Ann Jacobs on 10 July 2015 (2 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
29 April 2014Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW England on 29 April 2014 (1 page)
29 April 2014Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW England on 29 April 2014 (1 page)
27 September 2013Secretary's details changed for Robert Jacobs on 27 September 2013 (2 pages)
27 September 2013Secretary's details changed for Robert Jacobs on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Peta Ann Jacobs on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Peta Ann Jacobs on 27 September 2013 (2 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
13 May 2013Registered office address changed from 180 London Road Kingston upon Thames Surrey KT2 6QW on 13 May 2013 (1 page)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
13 May 2013Registered office address changed from 180 London Road Kingston upon Thames Surrey KT2 6QW on 13 May 2013 (1 page)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
8 February 2013Change of name notice (2 pages)
8 February 2013Company name changed metabolic typing LIMITED\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
(2 pages)
8 February 2013Company name changed metabolic typing LIMITED\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
(2 pages)
8 February 2013Change of name notice (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 May 2012Director's details changed for Peta Ann Jacobs on 7 May 2012 (2 pages)
14 May 2012Director's details changed for Peta Ann Jacobs on 7 May 2012 (2 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
14 May 2012Director's details changed for Peta Ann Jacobs on 7 May 2012 (2 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2009Return made up to 07/05/09; full list of members (5 pages)
30 June 2009Return made up to 07/05/09; full list of members (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 June 2008Return made up to 07/05/08; no change of members (6 pages)
5 June 2008Return made up to 07/05/08; no change of members (6 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 May 2007Return made up to 07/05/07; no change of members (6 pages)
30 May 2007Return made up to 07/05/07; no change of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 May 2006Return made up to 07/05/06; full list of members (6 pages)
22 May 2006Return made up to 07/05/06; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 May 2005Return made up to 07/05/05; full list of members (6 pages)
19 May 2005Return made up to 07/05/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 June 2004Return made up to 07/05/04; full list of members (6 pages)
10 June 2004Return made up to 07/05/04; full list of members (6 pages)
5 April 2004Company name changed wellspring therapy LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed wellspring therapy LIMITED\certificate issued on 05/04/04 (2 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 May 2003Return made up to 07/05/03; full list of members (6 pages)
23 May 2003Return made up to 07/05/03; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Director's particulars changed (1 page)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
18 July 2001Return made up to 07/05/01; full list of members (6 pages)
18 July 2001Return made up to 07/05/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 May 2000Return made up to 07/05/00; full list of members (6 pages)
31 May 2000Return made up to 07/05/00; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 May 1999Return made up to 07/05/99; no change of members (4 pages)
18 May 1999Return made up to 07/05/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 May 1998Return made up to 07/05/98; full list of members (6 pages)
21 May 1998Return made up to 07/05/98; full list of members (6 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
30 May 1997Registered office changed on 30/05/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
30 May 1997Ad 13/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
30 May 1997Registered office changed on 30/05/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Ad 13/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1997Company name changed wellspring water LIMITED\certificate issued on 22/05/97 (2 pages)
21 May 1997Company name changed wellspring water LIMITED\certificate issued on 22/05/97 (2 pages)
7 May 1997Incorporation (10 pages)
7 May 1997Incorporation (10 pages)