WORLD OF HEALTH LIMITED
K EDWARD LIMITED CROMBIE (LEEDS) LIMITED FRENSHAM LIMITED

Hellopages » West Yorkshire » Leeds » LS3 1YN

Company number 05033599
Status Active
Incorporation Date 4 February 2004
Company Type Private Limited Company
Address 98 KIRKSTALL ROAD, LEEDS, LS3 1YN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1 . The most likely internet sites of WORLD OF HEALTH LIMITED are www.worldofhealth.co.uk, and www.world-of-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. World of Health Limited is a Private Limited Company. The company registration number is 05033599. World of Health Limited has been working since 04 February 2004. The present status of the company is Active. The registered address of World of Health Limited is 98 Kirkstall Road Leeds Ls3 1yn. . GROSVENOR SECRETARIES LIMITED is a Secretary of the company. O'CONNOR, Janet Caroline is a Director of the company. I.M. REGISTRARS LIMITED is a Director of the company. Secretary I M SECRETARIES LIMITED has been resigned. Director NOAKES, David Anthony has been resigned. Director SMITH, Christopher Stephen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 28 May 2004

Director
O'CONNOR, Janet Caroline
Appointed Date: 14 April 2014
47 years old

Director
I.M. REGISTRARS LIMITED
Appointed Date: 31 March 2005

Resigned Directors

Secretary
I M SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 04 February 2004

Director
NOAKES, David Anthony
Resigned: 31 March 2005
Appointed Date: 04 February 2004
60 years old

Director
SMITH, Christopher Stephen
Resigned: 14 April 2014
Appointed Date: 27 September 2010
53 years old

Persons With Significant Control

J & J Crombie Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WORLD OF HEALTH LIMITED Events

21 Feb 2017
Confirmation statement made on 20 February 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
22 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
17 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1

...
... and 28 more events
19 Nov 2004
Accounting reference date extended from 28/02/05 to 31/03/05
20 Oct 2004
Director's particulars changed
09 Aug 2004
New secretary appointed
09 Aug 2004
Secretary resigned
04 Feb 2004
Incorporation