NIAGARA HEALTHCARE LIMITED

Colomendy Industrial Estate Colomendy Industrial Estate, Denbigh, LL16 5TS, Clwyd
StatusACTIVE
Company No.01563257
CategoryPrivate Limited Company
Incorporated21 May 1981
Age42 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

NIAGARA HEALTHCARE LIMITED is an active private limited company with number 01563257. It was incorporated 42 years, 11 months, 19 days ago, on 21 May 1981. The company address is Colomendy Industrial Estate Colomendy Industrial Estate, Denbigh, LL16 5TS, Clwyd.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 26 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-26

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 26 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-26

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 26 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-26

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 26 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-26

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-28

Officer name: Mr Dylan Rhys Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jill Francis Davies

Termination date: 2020-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 26 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-26

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 26 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-26

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Parry

Change date: 2018-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Irving John Milsom

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 26 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-26

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip James Ellin

Notification date: 2017-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2017

Action Date: 22 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-22

Psc name: Irving John Milsom

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 26 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-26

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 07 Oct 2016

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip James Ellin

Appointment date: 2016-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 26 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-26

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Parry

Change date: 2015-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 26 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-26

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Parry

Change date: 2014-03-25

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-24

Officer name: Miss Jill Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 26 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-26

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Parry

Change date: 2013-09-02

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jill Taylor

Documents

View document PDF

Termination secretary company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Irving Milsom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 26 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-26

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Parry

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Irving John Milsom

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Savage

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Ellis

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Ellis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 26 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-26

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Aikman

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Dec 2010

Action Date: 26 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 26 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-26

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Nigel Savage

Change date: 2009-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 09 Nov 2004

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/03; change of members

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 05 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate re registration public limited company to private

Date: 26 Aug 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 26 Aug 2003

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 26 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 2003

Action Date: 29 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-29

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 01 Aug 2002

Action Date: 30 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-30

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 20 Jan 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 27 Jul 2000

Action Date: 02 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-02

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed niagara holdings PLC\certificate issued on 07/01/00

Documents

View document PDF


Some Companies

ALUS SERVICES LTD

16 AMBROSE AVENUE,DONCASTER,DN7 6QQ

Number:10983309
Status:ACTIVE
Category:Private Limited Company

APPLIED KNOWLEDGE LIMITED

23 MAILES CLOSE,CAMBRIDGE,CB23 7BQ

Number:06902135
Status:ACTIVE
Category:Private Limited Company

G. CATHCART LIMITED

46 MAIN STREET,ENNISKILLEN,BT93 6HW

Number:NI049483
Status:ACTIVE
Category:Private Limited Company

NOVA SURVEYORS LIMITED

69 HIGH STREET,BIDEFORD,EX39 2AN

Number:11177102
Status:ACTIVE
Category:Private Limited Company

THE READER ORGANISATION

THE MANSION HOUSE,LIVERPOOL,L18 3JB

Number:06607389
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TMO57GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11367797
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source