NG HEALTHCARE LIMITED
Status | ACTIVE |
Company No. | 07139177 |
Category | Private Limited Company |
Incorporated | 28 Jan 2010 |
Age | 14 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
NG HEALTHCARE LIMITED is an active private limited company with number 07139177. It was incorporated 14 years, 3 months, 1 day ago, on 28 January 2010. The company address is Trentham Care Centre Trentham Care Centre, Stoke-on-trent, ST4 8FF, Staffordshire, England.
Company Fillings
Confirmation statement with updates
Date: 15 Feb 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Change person secretary company with change date
Date: 14 Feb 2024
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Malcolm Vaughn Thomas
Change date: 2023-01-24
Documents
Change person director company with change date
Date: 14 Feb 2024
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Vaughn Thomas
Change date: 2023-01-24
Documents
Accounts with accounts type full
Date: 14 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Change person director company with change date
Date: 10 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Vaughn Thomas
Change date: 2023-01-01
Documents
Accounts with accounts type full
Date: 09 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type full
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type full
Date: 14 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Resolution
Date: 30 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 01 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 01 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071391770002
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Mar 2020
Action Date: 27 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071391770003
Charge creation date: 2020-03-27
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 23 Nov 2018
Action Date: 18 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Malcolm Vaughn Thomas
Cessation date: 2018-06-18
Documents
Cessation of a person with significant control
Date: 23 Nov 2018
Action Date: 18 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Kenneth Forrester
Cessation date: 2018-06-18
Documents
Notification of a person with significant control
Date: 23 Nov 2018
Action Date: 18 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-06-18
Psc name: Nghc Group Limited
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Vaughn Thomas
Change date: 2018-05-21
Documents
Change to a person with significant control
Date: 29 May 2018
Action Date: 21 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Malcolm Vaughn Thomas
Change date: 2018-05-21
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Change to a person with significant control
Date: 23 Jan 2018
Action Date: 17 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Forrester
Change date: 2018-01-17
Documents
Change person director company with change date
Date: 22 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Kenneth Forrester
Change date: 2018-01-17
Documents
Capital name of class of shares
Date: 16 Jan 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 16 Jan 2018
Category: Capital
Type: SH10
Documents
Resolution
Date: 15 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-11
Officer name: Mr Malcolm Vaughn Thomas
Documents
Change to a person with significant control
Date: 11 Jan 2018
Action Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-10
Psc name: Mr Stephen Forrester
Documents
Change person director company with change date
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-11
Officer name: Stephen Kenneth Forrester
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
New address: Trentham Care Centre Longton Road Stoke-on-Trent Staffordshire ST4 8FF
Change date: 2018-01-11
Old address: Guardian Care Centre Longton Road Stoke-on-Trent Staffordshire ST4 8FF
Documents
Change to a person with significant control
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Malcolm Vaughn Thomas
Change date: 2018-01-10
Documents
Accounts with accounts type group
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type group
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type group
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type group
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Sep 2014
Action Date: 04 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071391770002
Charge creation date: 2014-09-04
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type group
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type group
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type group
Date: 01 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Change person director company with change date
Date: 01 Apr 2011
Action Date: 27 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-27
Officer name: Malcolm Vaughn Thomas
Documents
Capital allotment shares
Date: 13 Apr 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-31
Capital : 502 GBP
Documents
Resolution
Date: 13 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Kenneth Forrester
Documents
Appoint person secretary company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Malcolm Vaughn Thomas
Documents
Termination director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Akram
Documents
Termination director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hajco Directors Limited
Documents
Termination secretary company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hajco Secretaries Limited
Documents
Change registered office address company with date old address
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Address
Type: AD01
Old address: 1-3 Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT
Change date: 2010-04-08
Documents
Change account reference date company current extended
Date: 08 Apr 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Malcolm Vaughn Thomas
Documents
Certificate change of name company
Date: 07 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hallp hajco 002 LIMITED\certificate issued on 07/04/10
Documents
Change of name notice
Date: 07 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 01 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
BARKER BUSINESS PARK MELMERBY GREEN ROAD,RIPON,HG4 5NB
Number: | 02382725 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA
Number: | 08762891 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 TRAFALGAR COURT,FARNHAM,GU9 7QF
Number: | 11428507 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BROWNLOW CRESCENT,MELTON MOWBRAY,LE13 0QS
Number: | 10792661 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BUTT ROAD,ESSEX,CO3 3BZ
Number: | 03207178 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALIBU,NEWTOWN,SY16 4JL
Number: | 10548656 |
Status: | ACTIVE |
Category: | Private Limited Company |