This company is commonly known as National Accident Helpline Limited. The company was founded 24 years ago and was given the registration number 03876887. The firm's registered office is in KETTERING. You can find them at Bevan House, Kettering Parkway, Kettering, Northamptonshire. This company's SIC code is 99999 - Dormant Company.
Name | : | NATIONAL ACCIDENT HELPLINE LIMITED |
---|---|---|
Company Number | : | 03876887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom, NN15 6XR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bevan House, Kettering Parkway, Kettering, United Kingdom, NN15 6XR | Secretary | 24 November 2021 | Active |
Bevan House, Kettering Parkway, Kettering, United Kingdom, NN15 6XR | Director | 13 December 2022 | Active |
Bevan House, Kettering Parkway, Kettering, United Kingdom, NN15 6XR | Director | 01 January 2018 | Active |
The Old Vicarage, Church Road, Shackerstone, Nuneaton, United Kingdom, CV13 6NN | Secretary | 23 February 2010 | Active |
Mere Farmhouse, Main Street, Hannington, NN6 9SU | Secretary | 31 March 2006 | Active |
1430, Montagu Court, Kettering Parkway, Kettering, United Kingdom, NN15 6XR | Secretary | 29 February 2012 | Active |
8 Paradise Lane, Kettering, NN15 6LX | Secretary | 20 November 2004 | Active |
11 Beardsley Gardens, Kettering, NN15 5UB | Secretary | 25 November 1999 | Active |
Bevan House, Kettering Parkway, Kettering, United Kingdom, NN15 6XR | Secretary | 01 January 2018 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 15 November 1999 | Active |
1430 Montagu Court, Kettering Parkway, Kettering, NN15 6XR | Director | 22 May 2014 | Active |
1430 Montagu Court, Kettering Parkway, Kettering, NN15 6XR | Director | 23 February 2010 | Active |
Mere Farmhouse, Main Street, Hannington, NN6 9SU | Director | 31 March 2006 | Active |
71 Green Lane, Edgware, HA8 7PZ | Director | 31 March 2006 | Active |
1430, Montagu Court, Kettering Parkway, Kettering, United Kingdom, NN15 6XR | Director | 29 February 2012 | Active |
8 Paradise Lane, Kettering, NN15 6LX | Director | 25 November 1999 | Active |
Park Farm House Stockerston Road, Barnsdale, Great Easton, LE16 8DG | Director | 25 November 1999 | Active |
Burford House, Queen Street, Geddington, NN14 1AZ | Director | 25 November 1999 | Active |
1430 Montagu Court, Kettering Parkway, Kettering, NN15 6XR | Director | 23 June 2009 | Active |
Southlands 9 Southlands, Kettering, NN15 7QG | Director | 25 November 1999 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 15 November 1999 | Active |
Nahl Support Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bevan House, Kettering Parkway, Kettering, United Kingdom, NN15 6XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-06 | Officers | Appoint person secretary company with name date. | Download |
2021-12-03 | Officers | Termination secretary company with name termination date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-11-06 | Officers | Change person secretary company with change date. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-06 | Resolution | Resolution. | Download |
2020-07-06 | Change of name | Change of name notice. | Download |
2020-06-09 | Officers | Change person director company with change date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Change account reference date company current extended. | Download |
2019-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.