Company NameTogether Health Ltd
DirectorLee Antony Robertshaw
Company StatusActive
Company Number06203457
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Lee Antony Robertshaw
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 Aire Street
Leeds
LS1 4PR
Secretary NameMrs Christine Robertshaw
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNo.1 Aire Street
Leeds
LS1 4PR
Director NameMr Daniel Christopher Robertshaw
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 Aire Street
Leeds
LS1 4PR

Contact

Websitetogetherhealth.co.uk
Email address[email protected]
Telephone0113 4570500
Telephone regionLeeds

Location

Registered AddressNo.1 Aire Street
Leeds
LS1 4PR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Lee Antony Robertshaw
80.00%
Ordinary
5 at £1Robert Clough
5.00%
Ordinary
15 at £1Maurice Fine
15.00%
Ordinary

Financials

Year2014
Net Worth-£188,168
Cash£26,803
Current Liabilities£100,836

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

2 June 2023Delivered on: 6 June 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
7 October 2020Delivered on: 9 October 2020
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
10 March 2020Delivered on: 11 March 2020
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
18 July 2019Delivered on: 18 July 2019
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
26 October 2016Delivered on: 27 October 2016
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding
13 February 2012Delivered on: 25 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 March 2009Delivered on: 20 March 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 October 2020Registered office address changed from C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX United Kingdom to No.1 Aire Street Leeds LS1 4PR on 16 October 2020 (1 page)
9 October 2020Registration of charge 062034570006, created on 7 October 2020 (8 pages)
30 September 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
3 September 2020Satisfaction of charge 062034570005 in full (1 page)
3 September 2020Satisfaction of charge 062034570004 in full (1 page)
17 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
11 March 2020Registration of charge 062034570005, created on 10 March 2020 (10 pages)
1 August 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
30 July 2019Satisfaction of charge 062034570003 in full (4 pages)
22 July 2019Director's details changed for Mr Daniel Christopher Robertshaw on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Mr Lee Antony Robertshaw on 22 July 2019 (2 pages)
22 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
22 July 2019Secretary's details changed for Mrs Christine Robertshaw on 22 July 2019 (1 page)
18 July 2019Registration of charge 062034570004, created on 18 July 2019 (9 pages)
8 March 2019Registered office address changed from C/O Smith Butler & Co Unit 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019 (1 page)
14 September 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
10 July 2018Statement of capital following an allotment of shares on 5 April 2017
  • GBP 200
(3 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
25 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
18 July 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
12 May 2017Appointment of Mr Daniel Christopher Robertshaw as a director on 30 April 2017 (2 pages)
12 May 2017Appointment of Mr Daniel Christopher Robertshaw as a director on 30 April 2017 (2 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 February 2017Satisfaction of charge 1 in full (1 page)
16 February 2017Satisfaction of charge 1 in full (1 page)
27 October 2016Registration of charge 062034570003, created on 26 October 2016 (11 pages)
27 October 2016Registration of charge 062034570003, created on 26 October 2016 (11 pages)
27 October 2016Satisfaction of charge 2 in full (4 pages)
27 October 2016Satisfaction of charge 2 in full (4 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
17 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
3 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
17 March 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
17 March 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
12 March 2010Registered office address changed from International Development Centre Valley Drive Ilkley LS298AL on 12 March 2010 (1 page)
12 March 2010Registered office address changed from International Development Centre Valley Drive Ilkley LS298AL on 12 March 2010 (1 page)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 April 2008Return made up to 04/04/08; full list of members (3 pages)
16 April 2008Return made up to 04/04/08; full list of members (3 pages)
4 April 2007Incorporation (15 pages)
4 April 2007Incorporation (15 pages)