NEXTGEN HEALTHCARE LIMITED

The Old Farm Office Whetsted Road The Old Farm Office Whetsted Road, Tonbridge, TN12 6RR, Kent, England
StatusACTIVE
Company No.08214290
CategoryPrivate Limited Company
Incorporated14 Sep 2012
Age11 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

NEXTGEN HEALTHCARE LIMITED is an active private limited company with number 08214290. It was incorporated 11 years, 9 months, 2 days ago, on 14 September 2012. The company address is The Old Farm Office Whetsted Road The Old Farm Office Whetsted Road, Tonbridge, TN12 6RR, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2024

Action Date: 03 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-03

Psc name: Mr Dean Blackstock

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ewart Livingston Blackstock

Change date: 2024-06-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Blackstock

Change date: 2024-06-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-03

Psc name: Mr Ewart Livingston Blackstock

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dean Blackstock

Change date: 2024-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2023

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joe Andrew Triolo

Cessation date: 2022-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Andrew Triolo

Termination date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-18

Psc name: Mr Dean Blackstock

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Change person director company with change date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-18

Officer name: Mr Dean Blackstock

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-16

Psc name: Mr Joe Andrew Triolo

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-16

Psc name: Mr Dean Blackstock

Documents

View document PDF

Capital allotment shares

Date: 16 May 2022

Action Date: 08 Mar 2021

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2021-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2022

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-08

Psc name: Joe Andrew Triolo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Blackstock

Change date: 2021-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-07

Officer name: Mr Joe Andrew Triolo

Documents

View document PDF

Capital name of class of shares

Date: 23 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2021

Action Date: 10 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-10

Capital : 300 GBP

Documents

View document PDF

Memorandum articles

Date: 23 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Sep 2020

Action Date: 07 Feb 2020

Category: Capital

Type: SH02

Date: 2020-02-07

Documents

View document PDF

Memorandum articles

Date: 16 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2020

Action Date: 29 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-29

New address: The Old Farm Office Whetsted Road Five Oak Green Tonbridge Kent TN12 6RR

Old address: 64 Commercial Road Paddock Wood Tonbridge TN12 6DP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-29

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

Change date: 2019-05-31

Old address: Livermore House High Street Dunmow Essex CM6 1AW England

New address: 64 Commercial Road Paddock Wood Tonbridge TN12 6DP

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Triolo

Appointment date: 2019-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-17

Officer name: Nina Anne Blackstock

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-17

Officer name: Patricia Rosemary Blackstock

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-17

Officer name: Westbury Business Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Rosemary Blackstock

Cessation date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Old address: 18 st Thomas Road Brentwood, Essex CM14 4DB

Change date: 2015-10-05

New address: Livermore House High Street Dunmow Essex CM6 1AW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Incorporation company

Date: 14 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BIDSTON BUILDING DEVELOPMENTS LIMITED

BIDSTON OBSERVATORY,PRENTON,CH43 7RA

Number:10982017
Status:ACTIVE
Category:Private Limited Company

BROUGHTON PARK PLANT HIRE LIMITED

62 HIGHFIELD ROAD,MANCHESTER,M25 3AQ

Number:03514347
Status:ACTIVE
Category:Private Limited Company

CREATIVE EC LIMITED

1ST FLOOR,LONDON,EC4 1AE

Number:11236074
Status:ACTIVE
Category:Private Limited Company

DIONAT ALLIANCE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL032505
Status:ACTIVE
Category:Limited Partnership

IFRS17ACTUARY.COM LIMITED

TEN LOVAT LANE,LONDON,EC3R 8DN

Number:11256533
Status:ACTIVE
Category:Private Limited Company

SILVERCROWN TRADING LIMITED

BODAFON,ANGLESEY,LL74 8RU

Number:05136415
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