Download leads from Nexok and grow your business. Find out more

NHC Group Limited

Documents

Total Documents53
Total Pages244

Filing History

5 March 2024Confirmation statement made on 15 February 2024 with no updates
20 June 2023Termination of appointment of Roy James as a director on 20 June 2023
3 May 2023Total exemption full accounts made up to 31 December 2022
17 March 2023Confirmation statement made on 15 February 2023 with no updates
29 April 2022Total exemption full accounts made up to 31 December 2021
30 March 2022Appointment of Mr Ian Andrew Carruth as a director on 30 March 2022
30 March 2022Appointment of Mr Roy James as a director on 30 March 2022
21 March 2022Registration of charge 083386550001, created on 17 March 2022
8 March 2022Confirmation statement made on 15 February 2022 with updates
12 October 2021Total exemption full accounts made up to 31 December 2020
8 October 2021Director's details changed for Mr Stephen Michael Carruth on 8 October 2021
8 October 2021Director's details changed for Mr Edward Garth Carruth on 8 October 2021
8 October 2021Change of details for Nhc Group Limited as a person with significant control on 13 September 2021
20 September 2021Registered office address changed from Uni 4 Didcot Way Boldon Business Park Boldon NE35 9PD United Kingdom to Unit 4 Didcot Way Boldon Business Park Boldon NE35 9PD on 20 September 2021
13 September 2021Change of name notice
13 September 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-09-09
9 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-08
2 September 2021Registered office address changed from Hargrove House 26 Brindley Road Hertburn Industrial Estate Washington Tyne and Wear NE37 2SB to Uni 4 Didcot Way Boldon Business Park Boldon NE35 9PD on 2 September 2021
15 February 2021Confirmation statement made on 15 February 2021 with updates
8 February 2021Confirmation statement made on 20 December 2020 with updates
7 January 2021Withdrawal of a person with significant control statement on 7 January 2021
7 January 2021Notification of Nhc Group Limited as a person with significant control on 1 January 2021
20 August 2020Notification of a person with significant control statement
20 August 2020Cessation of Stephen Michael Carruth as a person with significant control on 17 February 2020
20 August 2020Cessation of Pauline Anne Carruth as a person with significant control on 17 February 2020
18 August 2020Total exemption full accounts made up to 31 December 2019
7 July 2020Appointment of Mr Edward Garth Carruth as a director on 7 July 2020
17 January 2020Confirmation statement made on 20 December 2019 with updates
10 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-10
9 August 2019Micro company accounts made up to 31 December 2018
4 January 2019Confirmation statement made on 20 December 2018 with updates
28 September 2018Micro company accounts made up to 31 December 2017
2 January 2018Confirmation statement made on 20 December 2017 with updates
20 December 2017Change of details for Mrs Pauline Anne Carruth as a person with significant control on 20 December 2017
20 December 2017Change of details for Mrs Pauline Anne Carruth as a person with significant control on 20 December 2017
3 October 2017Micro company accounts made up to 31 December 2016
3 October 2017Micro company accounts made up to 31 December 2016
22 December 2016Confirmation statement made on 20 December 2016 with updates
22 December 2016Confirmation statement made on 20 December 2016 with updates
8 October 2016Total exemption small company accounts made up to 31 December 2015
8 October 2016Total exemption small company accounts made up to 31 December 2015
18 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 24
18 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 24
14 September 2015Total exemption small company accounts made up to 31 December 2014
14 September 2015Total exemption small company accounts made up to 31 December 2014
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 24
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 24
25 September 2014Total exemption small company accounts made up to 31 December 2013
25 September 2014Total exemption small company accounts made up to 31 December 2013
21 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 24
21 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 24
20 December 2012Incorporation
20 December 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed