HANDS-ON HEALTH TREATMENTS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS32 4NQ

Company number 06299895
Status Active
Incorporation Date 3 July 2007
Company Type Private Limited Company
Address THE MEDICAL, 32 THE COURTYARD, WOODLANDS, BRADLEY STOKE, BRISTOL, ENGLAND, BS32 4NQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from Unit 3 the Square Bristol BS1 6DG to C/O the Medical 32 the Courtyard, Woodlands Bradley Stoke Bristol BS32 4NQ on 7 October 2016; Confirmation statement made on 3 July 2016 with updates; Appointment of Mr Chris Isted as a director on 8 February 2016. The most likely internet sites of HANDS-ON HEALTH TREATMENTS LIMITED are www.handsonhealthtreatments.co.uk, and www.hands-on-health-treatments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Filton Abbey Wood Rail Station is 3 miles; to Bristol Temple Meads Rail Station is 7 miles; to Avonmouth Rail Station is 7.1 miles; to Chepstow Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hands On Health Treatments Limited is a Private Limited Company. The company registration number is 06299895. Hands On Health Treatments Limited has been working since 03 July 2007. The present status of the company is Active. The registered address of Hands On Health Treatments Limited is The Medical 32 The Courtyard Woodlands Bradley Stoke Bristol England Bs32 4nq. . GRINTER, Jennifer Jayne is a Secretary of the company. ARTHURS, James is a Director of the company. BUGLER, Hazel Rosemary, Dr is a Director of the company. GLASSBOROW, Michael Andrew is a Director of the company. ISTED, Chris is a Director of the company. Secretary PP SECRETARIES LIMITED has been resigned. Director FOHLMANN, Kenneth, Dr has been resigned. Director FOHLMANN, Marianne has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GRINTER, Jennifer Jayne
Appointed Date: 01 June 2015

Director
ARTHURS, James
Appointed Date: 24 February 2015
45 years old

Director
BUGLER, Hazel Rosemary, Dr
Appointed Date: 24 February 2015
43 years old

Director
GLASSBOROW, Michael Andrew
Appointed Date: 24 February 2015
49 years old

Director
ISTED, Chris
Appointed Date: 08 February 2016
47 years old

Resigned Directors

Secretary
PP SECRETARIES LIMITED
Resigned: 24 February 2015
Appointed Date: 03 July 2007

Director
FOHLMANN, Kenneth, Dr
Resigned: 24 February 2015
Appointed Date: 03 July 2007
68 years old

Director
FOHLMANN, Marianne
Resigned: 24 February 2015
Appointed Date: 03 July 2007
68 years old

Persons With Significant Control

Mr Chris Isted
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Total Health Edwards Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANDS-ON HEALTH TREATMENTS LIMITED Events

07 Oct 2016
Registered office address changed from Unit 3 the Square Bristol BS1 6DG to C/O the Medical 32 the Courtyard, Woodlands Bradley Stoke Bristol BS32 4NQ on 7 October 2016
22 Jul 2016
Confirmation statement made on 3 July 2016 with updates
21 Jul 2016
Appointment of Mr Chris Isted as a director on 8 February 2016
13 Jun 2016
Current accounting period extended from 31 July 2016 to 31 December 2016
06 Jun 2016
Sub-division of shares on 8 February 2016
...
... and 32 more events
16 Jul 2008
Return made up to 03/07/08; full list of members
24 Jul 2007
Resolutions
  • ELRES ‐ Elective resolution

24 Jul 2007
Resolutions
  • ELRES ‐ Elective resolution

24 Jul 2007
Resolutions
  • ELRES ‐ Elective resolution

03 Jul 2007
Incorporation

HANDS-ON HEALTH TREATMENTS LIMITED Charges

24 February 2015
Charge code 0629 9895 0002
Delivered: 14 March 2015
Status: Satisfied on 13 November 2015
Persons entitled: Jenneth Fohlmann Marianne Fohlmann
Description: Contains fixed charge…
3 February 2015
Charge code 0629 9895 0001
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…