NG HEALTHCARE LIMITED

Trentham Care Centre Trentham Care Centre, Stoke-On-Trent, ST4 8FF, Staffordshire, England
StatusACTIVE
Company No.07139177
CategoryPrivate Limited Company
Incorporated28 Jan 2010
Age14 years, 3 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071391770002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 16 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Jan 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 15 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Apr 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-31

Capital : 502 GBP

Documents

View document PDF

Resolution

Date: 13 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Kenneth Forrester

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Malcolm Vaughn Thomas

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Akram

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hajco Directors Limited

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hajco Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Vaughn Thomas

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 07 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 01 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 28 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALTON EQUIPMENT LTD

BARKER BUSINESS PARK MELMERBY GREEN ROAD,RIPON,HG4 5NB

Number:02382725
Status:ACTIVE
Category:Private Limited Company

IB (SW) LIMITED

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:08762891
Status:ACTIVE
Category:Private Limited Company

ORCUN ADSOY PRODUCTION LTD

34 TRAFALGAR COURT,FARNHAM,GU9 7QF

Number:11428507
Status:ACTIVE
Category:Private Limited Company

PJS LANDSCAPES LTD

23 BROWNLOW CRESCENT,MELTON MOWBRAY,LE13 0QS

Number:10792661
Status:ACTIVE
Category:Private Limited Company

SJN LIMITED

47 BUTT ROAD,ESSEX,CO3 3BZ

Number:03207178
Status:ACTIVE
Category:Private Limited Company

SR JONES SERVICES LIMITED

MALIBU,NEWTOWN,SY16 4JL

Number:10548656
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