Company NameIntegrative Health Therapies Limited
Company StatusDissolved
Company Number07937997
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 1 month ago)
Dissolution Date31 December 2019 (4 years, 2 months ago)
Previous NamesYOLI Clinic Ltd and Vesta Homecare Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert David Aspell
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address11 St. Marys Road
Llandudno
Gwynedd
LL30 2UB
Wales
Director NameMrs Gillian Charlick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPinfold House Pinfold Lane
Alltami
Nr Mold
Flintshire
CH7 6NZ
Wales
Director NameMrs Jessica Ellen Aspell
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2017)
RoleCare Manager
Country of ResidenceWales
Correspondence AddressUhy Hacker Young St Johns Chambers
Love Street
Chester
CH1 1QN
Wales

Location

Registered AddressUhy Hacker Young St Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

2 at £1Robert David Aspell
100.00%
Ordinary

Financials

Year2014
Net Worth£734
Cash£6,905
Current Liabilities£6,740

Accounts

Latest Accounts26 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End26 February

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
4 October 2019Application to strike the company off the register (1 page)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 26 February 2018 (10 pages)
29 November 2018Previous accounting period shortened from 28 February 2018 to 26 February 2018 (1 page)
3 April 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
3 April 2018Cessation of Jessica Ellen Aspell as a person with significant control on 1 March 2017 (1 page)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 November 2017Termination of appointment of Jessica Ellen Aspell as a director on 31 October 2017 (1 page)
14 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 July 2015Company name changed vesta homecare LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
10 July 2015Company name changed vesta homecare LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
28 May 2015Appointment of Mrs Jessica Ellen Aspell as a director on 21 May 2015 (2 pages)
28 May 2015Appointment of Mrs Jessica Ellen Aspell as a director on 21 May 2015 (2 pages)
21 May 2015Company name changed yoli clinic LTD\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
(3 pages)
21 May 2015Company name changed yoli clinic LTD\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
(3 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Director's details changed for Mr Robert David Aspell on 6 February 2015 (2 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Director's details changed for Mr Robert David Aspell on 6 February 2015 (2 pages)
3 March 2015Director's details changed for Mr Robert David Aspell on 6 February 2015 (2 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 February 2014Director's details changed for Mr Robert David Aspell on 30 January 2014 (2 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Director's details changed for Mr Robert David Aspell on 30 January 2014 (2 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
25 February 2013Termination of appointment of Gillian Charlick as a director (1 page)
25 February 2013Termination of appointment of Gillian Charlick as a director (1 page)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)