UKBizDB.co.uk

NCHA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ncha Limited. The company was founded 15 years ago and was given the registration number 06642621. The firm's registered office is in ST. ALBANS. You can find them at Ground Floor, 4 Victoria Square, St. Albans, Hertfordshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:NCHA LIMITED
Company Number:06642621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Ground Floor, 4 Victoria Square, St. Albans, Hertfordshire, England, AL1 3TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James House, Vicar Lane, Sheffield, England, S1 2EX

Secretary06 September 2021Active
St James House, Vicar Lane, Sheffield, England, S1 2EX

Director20 January 2022Active
St James House, Vicar Lane, Sheffield, England, S1 2EX

Director09 July 2015Active
St James House, Vicar Lane, Sheffield, England, S1 2EX

Director30 November 2018Active
3rd Floor, Cumberland House, 15-17 Cumberland Place, Southampton, England, SO15 2BG

Secretary06 August 2013Active
Cestrian Court, Eastgate Way, Manor Park, Runcorn, England, WA7 1NT

Secretary16 September 2015Active
Kings Park House 22, Kings Park Road, Southampton, England, SO15 2UF

Secretary10 July 2008Active
Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF

Director09 November 2016Active
3rd Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG

Director03 December 2014Active
39 Park Lane, Roundhay, Leeds, LS8 2EH

Director10 July 2008Active
Lloydspharmacy Clinical Homecare, Scimitar Park, Roydon Road, Harlow, England, CM19 5GU

Director15 May 2012Active
1, Tabors Hill, Chelmsford, England, CM2 7BW

Director15 May 2012Active
Kings Park House, 22 Kings Park Road, Southampton, England, SO15 2UF

Director04 October 2010Active
Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF

Director16 December 2014Active
Calea / Fresenius Kabi, Cestrian Court, Eastgate Road, Manor Park, Runcorn, England, WA7 1NT

Director25 November 2021Active
43, Cox Lane, Chessington, England, KT9 1SN

Director01 June 2015Active
3rd Floor, Cumberland House, 15-17 Cumberland Place, Southampton, England, SO15 2BG

Director10 December 2013Active
Kings Park House, 22 Kings Park Road, Southampton, Uk, SO15 2UF

Director04 October 2010Active
Cestrian Court, Eastgate Way, Manor Park, Runcorn, England, WA7 1NT

Director09 February 2015Active
Sapphire Court, Paradise Way, Coventry Walsgrave Triangle, Coventry, England, CV2 2TX

Director16 December 2014Active
Kings Park House 22, Kings Park Road, Southampton, England, SO15 2UF

Director10 July 2008Active
Unit 1, North Orbital Commercial Park, Napsbury Lane, St. Albans, England, AL1 1XB

Director03 December 2014Active
9 Rosemoor Gardens, Appleton, Warrington, WA4 5RF

Director10 July 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Termination director company with name termination date.

Download
2023-09-28Incorporation

Memorandum articles.

Download
2023-09-28Resolution

Resolution.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Incorporation

Memorandum articles.

Download
2022-09-27Resolution

Resolution.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Appoint person secretary company with name date.

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.