Company NameThe Health Factor Limited
DirectorsMichael Conrad Jackson and Melvyn Warren Sadofsky
Company StatusActive
Company Number06804208
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Previous NameRolco 312 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Conrad Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Earls Court Priory Park East
Hull
HU4 7DY
Director NameMr Melvyn Warren Sadofsky
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Earls Court Priory Park East
Hull
HU4 7DY
Secretary NameMr Vincent Jamie Gosling
StatusCurrent
Appointed31 December 2013(4 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address6 Earls Court Priory Park East
Hull
HU4 7DY
Director NameMr John Paul Flanagan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Trafford Road
Willerby
Hull
East Yorkshire
HU10 6AJ
Director NameDavid Stuart Wood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Earls Court Priory Park East
Hull
HU4 7DY
Director NameJames Stuart Christie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Earls Court Priory Park East
Hull
HU4 7DY
Director NameJaqueline Patricia Robinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(1 year, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Earls Court Priory Park East
Hull
HU4 7DY
Director NameNicholas Adrian Mead
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(1 year, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Earls Court Priory Park East
Hull
HU4 7DY
Secretary NameDavid Firth
NationalityBritish
StatusResigned
Appointed24 May 2010(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address6 Earls Court Priory Park East
Hull
HU4 7DY
Director NameMr Henry Ashby Chambers
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(8 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Earls Court Priory Park East
Hull
HU4 7DY
Director NameMr John Bernard Knox
Date of BirthJune 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 2021(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Earls Court Priory Park East
Hull
HU4 7DY
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence AddressWilberforce Court High Street
Hull
East Yorkshire
HU1 1YJ

Contact

Websitemws-group.com

Location

Registered Address6 Earls Court
Priory Park East
Hull
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£4,299,250
Current Liabilities£185,750

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

28 March 2018Delivered on: 4 April 2018
Persons entitled: Meif Esem Debt LP

Classification: A registered charge
Outstanding

Filing History

30 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
29 November 2022Termination of appointment of John Bernard Knox as a director on 29 November 2022 (1 page)
25 May 2022Current accounting period extended from 31 May 2022 to 30 September 2022 (1 page)
24 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
9 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
22 November 2021Termination of appointment of Nicholas Adrian Mead as a director on 22 November 2021 (1 page)
10 June 2021Director's details changed for Mr John Knox on 8 May 2021 (2 pages)
24 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
26 February 2021Termination of appointment of Jaqueline Patricia Robinson as a director on 26 February 2021 (1 page)
1 February 2021Appointment of Mr John Knox as a director on 1 February 2021 (2 pages)
1 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
8 August 2018Termination of appointment of James Stuart Christie as a director on 31 July 2018 (1 page)
9 July 2018Change of share class name or designation (2 pages)
17 April 2018Resolutions
  • RES13 ‐ Facility agreement 28/03/2018
(6 pages)
4 April 2018Registration of charge 068042080001, created on 28 March 2018 (23 pages)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 December 2017Termination of appointment of Henry Ashby Chambers as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Henry Ashby Chambers as a director on 18 December 2017 (1 page)
1 November 2017Appointment of Mr Henry Ashby Chambers as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Henry Ashby Chambers as a director on 1 November 2017 (2 pages)
3 March 2017Full accounts made up to 31 May 2016 (7 pages)
3 March 2017Full accounts made up to 31 May 2016 (7 pages)
24 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (8 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (8 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4,400,000
(6 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4,400,000
(6 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (8 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (8 pages)
17 February 2015Termination of appointment of David Stuart Wood as a director on 13 February 2015 (1 page)
17 February 2015Termination of appointment of David Stuart Wood as a director on 13 February 2015 (1 page)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4,400,000
(7 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4,400,000
(7 pages)
4 April 2014Accounts for a small company made up to 31 May 2013 (8 pages)
4 April 2014Accounts for a small company made up to 31 May 2013 (8 pages)
18 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4,400,000
(7 pages)
18 March 2014Appointment of Mr Vincent Jamie Gosling as a secretary (2 pages)
18 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4,400,000
(7 pages)
18 March 2014Termination of appointment of David Firth as a secretary (1 page)
18 March 2014Termination of appointment of David Firth as a secretary (1 page)
18 March 2014Appointment of Mr Vincent Jamie Gosling as a secretary (2 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (8 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (8 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
31 October 2011Company name changed rolco 312 LIMITED\certificate issued on 31/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2011Company name changed rolco 312 LIMITED\certificate issued on 31/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-02
(1 page)
8 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-02
(1 page)
12 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (10 pages)
11 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (10 pages)
1 April 2011Registered office address changed from Elizabethan Way Lutterworth Leicester Leicestershire LE17 4ND on 1 April 2011 (2 pages)
1 April 2011Previous accounting period shortened from 31 January 2011 to 31 May 2010 (3 pages)
1 April 2011Registered office address changed from Elizabethan Way Lutterworth Leicester Leicestershire LE17 4ND on 1 April 2011 (2 pages)
1 April 2011Registered office address changed from Elizabethan Way Lutterworth Leicester Leicestershire LE17 4ND on 1 April 2011 (2 pages)
1 April 2011Previous accounting period shortened from 31 January 2011 to 31 May 2010 (3 pages)
15 February 2011Change of name notice (2 pages)
15 February 2011Change of name notice (2 pages)
15 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
15 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
11 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Change of name notice (2 pages)
30 June 2010Appointment of David Firth as a secretary (3 pages)
30 June 2010Appointment of David Firth as a secretary (3 pages)
28 June 2010Appointment of Mr Melvyn Warren Sadofsky as a director (3 pages)
28 June 2010Appointment of Michael Conrad Jackson as a director (3 pages)
28 June 2010Appointment of Nicholas Adrian Mead as a director (3 pages)
28 June 2010Appointment of David Stuart Wood as a director (3 pages)
28 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
28 June 2010Termination of appointment of Rollits Company Secretaries Limited as a secretary (2 pages)
28 June 2010Appointment of Jaqueline Patricia Robinson as a director (3 pages)
28 June 2010Change of share class name or designation (2 pages)
28 June 2010Appointment of Jaqueline Patricia Robinson as a director (3 pages)
28 June 2010Termination of appointment of John Flanagan as a director (2 pages)
28 June 2010Particulars of variation of rights attached to shares (6 pages)
28 June 2010Appointment of David Stuart Wood as a director (3 pages)
28 June 2010Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 28 June 2010 (2 pages)
28 June 2010Appointment of James Stuart Christie as a director (3 pages)
28 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 4,400,000
(10 pages)
28 June 2010Termination of appointment of Rollits Company Secretaries Limited as a secretary (2 pages)
28 June 2010Particulars of variation of rights attached to shares (6 pages)
28 June 2010Appointment of Nicholas Adrian Mead as a director (3 pages)
28 June 2010Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 28 June 2010 (2 pages)
28 June 2010Change of share class name or designation (2 pages)
28 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100,001
(8 pages)
28 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 4,400,000
(10 pages)
28 June 2010Appointment of James Stuart Christie as a director (3 pages)
28 June 2010Termination of appointment of John Flanagan as a director (2 pages)
28 June 2010Appointment of Michael Conrad Jackson as a director (3 pages)
28 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100,001
(8 pages)
28 June 2010Appointment of Mr Melvyn Warren Sadofsky as a director (3 pages)
28 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Rollits Company Secretaries Limited on 2 February 2010 (2 pages)
3 February 2010Secretary's details changed for Rollits Company Secretaries Limited on 2 February 2010 (2 pages)
3 February 2010Secretary's details changed for Rollits Company Secretaries Limited on 2 February 2010 (2 pages)
28 January 2009Incorporation (17 pages)
28 January 2009Incorporation (17 pages)