NEXTGEN HEALTHCARE LIMITED
Status | ACTIVE |
Company No. | 08214290 |
Category | Private Limited Company |
Incorporated | 14 Sep 2012 |
Age | 11 years, 9 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 16 May 2022
Action Date: 08 Mar 2021
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2021-03-08
Documents
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
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
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
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
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
Capital name of class of shares
Date: 23 Mar 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 23 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Mar 2021
Action Date: 10 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-10
Capital : 300 GBP
Documents
Resolution
Date: 23 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 16 Sep 2020
Action Date: 07 Feb 2020
Category: Capital
Type: SH02
Date: 2020-02-07
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
1ST FLOOR,LONDON,EC4 1AE
Number: | 11236074 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL032505 |
Status: | ACTIVE |
Category: | Limited Partnership |
TEN LOVAT LANE,LONDON,EC3R 8DN
Number: | 11256533 |
Status: | ACTIVE |
Category: | Private Limited Company |
BODAFON,ANGLESEY,LL74 8RU
Number: | 05136415 |
Status: | ACTIVE |
Category: | Private Limited Company |