Company NameSensus Health And Wellness Limited
DirectorKarl Wilhelm Krister Harm
Company StatusActive
Company Number03613665
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Previous NameThe Fulham Clinic Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Karl Wilhelm Krister Harm
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed01 April 2002(3 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleChiropractor
Country of ResidenceEngland
Correspondence Address60 Walham Grove
London
SW6 1QR
Secretary NameMr Karl Wilhelm Krister Harm
NationalitySwedish
StatusCurrent
Appointed01 April 2002(3 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleChiropractor
Country of ResidenceEngland
Correspondence Address60 Walham Grove
London
SW6 1QR
Director NameCatherine Amanda Rolt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleAcupunturist
Correspondence Address909a Fulham Park Studios
Fulham Road
London
SW6 5HU
Director NameMathew Schrock
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleOsteopath
Correspondence Address48 Well Lane
Horsell
Woking
Surrey
GU21 4PP
Secretary NameCatherine Amanda Rolt
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleAcupunturist
Correspondence Address909a Fulham Park Studios
Fulham Road
London
SW6 5HU
Director NameLaura Schrock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 December 1999)
RoleSecretary
Correspondence Address48 Well Lane
Woking
Surrey
GU21 4PP
Secretary NameLaura Schrock
NationalityBritish
StatusResigned
Appointed17 August 1999(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 December 1999)
RoleSecretary
Correspondence Address48 Well Lane
Woking
Surrey
GU21 4PP
Director NameHugh Malcolm Leventon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressAshover
Vanzell Road
Midhurst
West Sussex
GU29 9BA
Director NameCatherine Amanda Rolt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address909a Fulham Park Studios
Fulham Road
London
SW6 5HU
Secretary NameHugh Malcolm Leventon
NationalityBritish
StatusResigned
Appointed05 December 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressAshover
Vanzell Road
Midhurst
West Sussex
GU29 9BA
Director NameAdrian Crump
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 April 2002)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 St Dionis Road
London
SW6 4UQ
Secretary NameAdrian Crump
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 April 2002)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 St Dionis Road
London
SW6 4UQ
Director NameMr Daren Croft
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(3 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 02 July 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address67 Bollo Bridge Road
London
W3 8AX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesensushealth.co.uk

Location

Registered Address60 Walham Grove
London
SW6 1QR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Financials

Year2013
Net Worth-£18,699
Current Liabilities£24,895

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

25 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
29 August 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
6 December 2019Change of details for Mr Krister Harm as a person with significant control on 5 December 2019 (2 pages)
16 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
31 August 2018Director's details changed for Mr Karl Wilhelm Krister Harm on 31 July 2018 (2 pages)
12 July 2018Termination of appointment of Daren Croft as a director on 2 July 2018 (1 page)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
31 July 2017Director's details changed for Mr Karl Wilhelm Krister Harm on 22 July 2017 (2 pages)
31 July 2017Secretary's details changed for Mr Karl Wilhelm Krister Harm on 22 July 2017 (1 page)
31 July 2017Director's details changed for Mr Karl Wilhelm Krister Harm on 22 July 2017 (2 pages)
31 July 2017Secretary's details changed for Mr Karl Wilhelm Krister Harm on 22 July 2017 (1 page)
17 May 2017Director's details changed for Mr Krister Harm on 15 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Krister Harm on 15 May 2017 (2 pages)
15 May 2017Secretary's details changed for Mr Krister Harm on 15 May 2017 (1 page)
15 May 2017Secretary's details changed for Mr Krister Harm on 15 May 2017 (1 page)
21 September 2016Micro company accounts made up to 31 March 2016 (1 page)
21 September 2016Micro company accounts made up to 31 March 2016 (1 page)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 February 2015Registered office address changed from 67 Bollo Bridge Road London W3 8AX to 60 Walham Grove London SW6 1QR on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 67 Bollo Bridge Road London W3 8AX to 60 Walham Grove London SW6 1QR on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 67 Bollo Bridge Road London W3 8AX to 60 Walham Grove London SW6 1QR on 2 February 2015 (1 page)
1 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Director's details changed for Daren Croft on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Krister Harm on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Daren Croft on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Krister Harm on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Daren Croft on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Krister Harm on 1 October 2009 (2 pages)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-18
(1 page)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-18
(1 page)
2 March 2010Company name changed the fulham clinic LTD.\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
2 March 2010Company name changed the fulham clinic LTD.\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2009Return made up to 11/08/09; full list of members (4 pages)
27 August 2009Return made up to 11/08/09; full list of members (4 pages)
20 May 2009Return made up to 11/08/08; full list of members (4 pages)
20 May 2009Return made up to 11/08/08; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2007Return made up to 11/08/07; full list of members (2 pages)
3 October 2007Return made up to 11/08/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/06
(7 pages)
5 September 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/06
(7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 November 2005Accounting reference date shortened from 30/10/05 to 31/03/05 (1 page)
11 November 2005Accounting reference date shortened from 30/10/05 to 31/03/05 (1 page)
5 September 2005Return made up to 11/08/05; full list of members (7 pages)
5 September 2005Return made up to 11/08/05; full list of members (7 pages)
20 August 2004Return made up to 11/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2004Return made up to 11/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Registered office changed on 21/07/04 from: unit 4 fulham park studios fulham road london SW6 5HU (1 page)
21 July 2004Registered office changed on 21/07/04 from: unit 4 fulham park studios fulham road london SW6 5HU (1 page)
21 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
21 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
6 October 2003Return made up to 11/08/03; full list of members (7 pages)
6 October 2003Return made up to 11/08/03; full list of members (7 pages)
12 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
12 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
10 September 2002Return made up to 11/08/02; full list of members (7 pages)
10 September 2002Ad 01/04/02--------- £ si 98@1=98 £ ic 100/198 (2 pages)
10 September 2002Ad 01/04/02--------- £ si 98@1=98 £ ic 100/198 (2 pages)
10 September 2002Return made up to 11/08/02; full list of members (7 pages)
2 July 2002Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 2002Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
29 April 2002Total exemption small company accounts made up to 30 October 2001 (4 pages)
29 April 2002Total exemption small company accounts made up to 30 October 2001 (4 pages)
11 December 2001Secretary resigned;director resigned (1 page)
11 December 2001New secretary appointed;new director appointed (2 pages)
11 December 2001Secretary resigned;director resigned (1 page)
11 December 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Return made up to 11/08/01; full list of members (6 pages)
4 October 2001Return made up to 11/08/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 30 October 2000 (4 pages)
3 September 2001Total exemption small company accounts made up to 30 October 2000 (4 pages)
25 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Full accounts made up to 30 October 1999 (16 pages)
13 June 2000Full accounts made up to 30 October 1999 (16 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999New director appointed (2 pages)
7 December 1999Secretary resigned;director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Secretary resigned;director resigned (1 page)
29 November 1999Return made up to 11/08/99; full list of members (6 pages)
29 November 1999Return made up to 11/08/99; full list of members (6 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
31 August 1999Secretary resigned;director resigned (1 page)
31 August 1999Secretary resigned;director resigned (1 page)
25 June 1999Accounting reference date extended from 31/08/99 to 30/10/99 (1 page)
25 June 1999Accounting reference date extended from 31/08/99 to 30/10/99 (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Secretary resigned (1 page)
11 August 1998Incorporation (17 pages)
11 August 1998Incorporation (17 pages)