Company NameNatural Health & Wellness Centre Ltd
Company StatusDissolved
Company Number05248830
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 6 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)
Previous NameIntegrative Health Solutions Ltd

Business Activity

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

Directors

Director NameThomas Michael Culp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(same day as company formation)
RoleNaturopathic Physician
Country of ResidenceEngland
Correspondence Address31 Queen Anne Street
London
W1G 9HX
Director NameMr Aslan Aznavour
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2016)
RoleHealth And Wellness
Country of ResidenceEngland
Correspondence Address72 Great Sufflok Street
Great Suffolk Street
London
SE1 0BL
Secretary NameLOUW And Company Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence Address68 Ground Floor West
South Lambeth Road
London
SW8 1RL

Contact

Websitenhwc.co.uk

Location

Registered Address72 Great Sufflok Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

51 at £1Thomas Michael Culp
51.00%
Ordinary
49 at £1Aslan Aznavour
49.00%
Ordinary

Financials

Year2014
Net Worth£24,109
Current Liabilities£29,212

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

29 October 2007Delivered on: 6 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 July 2019 (3 pages)
6 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
15 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 November 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 November 2017Micro company accounts made up to 31 July 2016 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 July 2017Current accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
31 July 2017Current accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
3 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 August 2016Termination of appointment of Aslan Aznavour as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Aslan Aznavour as a director on 1 August 2016 (1 page)
26 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
9 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 April 2014Director's details changed for Thomas Michael Culp on 1 November 2013 (2 pages)
15 April 2014Director's details changed for Thomas Michael Culp on 1 November 2013 (2 pages)
15 April 2014Director's details changed for Thomas Michael Culp on 1 November 2013 (2 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Termination of appointment of Louw and Company Limited as a secretary (1 page)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Termination of appointment of Louw and Company Limited as a secretary (1 page)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
6 April 2014Register inspection address has been changed (1 page)
6 April 2014Register inspection address has been changed (1 page)
6 April 2014Director's details changed for Mr Aslan Aznavour on 1 November 2013 (2 pages)
6 April 2014Director's details changed for Mr Aslan Aznavour on 1 November 2013 (2 pages)
6 April 2014Termination of appointment of Louw and Company Limited as a secretary (1 page)
6 April 2014Director's details changed for Mr Aslan Aznavour on 1 November 2013 (2 pages)
6 April 2014Termination of appointment of Louw and Company Limited as a secretary (1 page)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (5 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (5 pages)
23 August 2013Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 23 August 2013 (1 page)
23 August 2013Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 23 August 2013 (1 page)
10 January 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
10 January 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
24 December 2012Appointment of Mr Aslan Aznavour as a director (2 pages)
24 December 2012Appointment of Mr Aslan Aznavour as a director (2 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
7 December 2009Secretary's details changed for Louw and Company Limited on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Louw and Company Limited on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Thomas Michael Culp on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Thomas Michael Culp on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Thomas Michael Culp on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Louw and Company Limited on 7 December 2009 (2 pages)
20 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
20 October 2009Company name changed integrative health solutions LTD\certificate issued on 20/10/09
  • CONNOT ‐
(3 pages)
20 October 2009Company name changed integrative health solutions LTD\certificate issued on 20/10/09
  • CONNOT ‐
(3 pages)
20 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
19 January 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
9 January 2009Return made up to 04/10/08; full list of members (3 pages)
9 January 2009Return made up to 04/10/08; full list of members (3 pages)
22 May 2008Return made up to 04/10/07; full list of members (3 pages)
22 May 2008Registered office changed on 22/05/2008 from 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
22 May 2008Registered office changed on 22/05/2008 from 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
22 May 2008Return made up to 04/10/07; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
29 January 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
16 March 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
16 March 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Return made up to 04/10/06; full list of members (2 pages)
18 October 2006Return made up to 04/10/06; full list of members (2 pages)
18 October 2006Director's particulars changed (1 page)
12 December 2005Total exemption full accounts made up to 31 October 2005 (10 pages)
12 December 2005Total exemption full accounts made up to 31 October 2005 (10 pages)
1 November 2005Return made up to 04/10/05; full list of members (6 pages)
1 November 2005Return made up to 04/10/05; full list of members (6 pages)
4 October 2004Incorporation (14 pages)
4 October 2004Incorporation (14 pages)