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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St James House, Vicar Lane, Sheffield, England, S1 2EX | Secretary | 06 September 2021 | Active |
St James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 20 January 2022 | Active |
St James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 09 July 2015 | Active |
St James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 30 November 2018 | Active |
3rd Floor, Cumberland House, 15-17 Cumberland Place, Southampton, England, SO15 2BG | Secretary | 06 August 2013 | Active |
Cestrian Court, Eastgate Way, Manor Park, Runcorn, England, WA7 1NT | Secretary | 16 September 2015 | Active |
Kings Park House 22, Kings Park Road, Southampton, England, SO15 2UF | Secretary | 10 July 2008 | Active |
Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF | Director | 09 November 2016 | Active |
3rd Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG | Director | 03 December 2014 | Active |
39 Park Lane, Roundhay, Leeds, LS8 2EH | Director | 10 July 2008 | Active |
Lloydspharmacy Clinical Homecare, Scimitar Park, Roydon Road, Harlow, England, CM19 5GU | Director | 15 May 2012 | Active |
1, Tabors Hill, Chelmsford, England, CM2 7BW | Director | 15 May 2012 | Active |
Kings Park House, 22 Kings Park Road, Southampton, England, SO15 2UF | Director | 04 October 2010 | Active |
Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF | Director | 16 December 2014 | Active |
Calea / Fresenius Kabi, Cestrian Court, Eastgate Road, Manor Park, Runcorn, England, WA7 1NT | Director | 25 November 2021 | Active |
43, Cox Lane, Chessington, England, KT9 1SN | Director | 01 June 2015 | Active |
3rd Floor, Cumberland House, 15-17 Cumberland Place, Southampton, England, SO15 2BG | Director | 10 December 2013 | Active |
Kings Park House, 22 Kings Park Road, Southampton, Uk, SO15 2UF | Director | 04 October 2010 | Active |
Cestrian Court, Eastgate Way, Manor Park, Runcorn, England, WA7 1NT | Director | 09 February 2015 | Active |
Sapphire Court, Paradise Way, Coventry Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 16 December 2014 | Active |
Kings Park House 22, Kings Park Road, Southampton, England, SO15 2UF | Director | 10 July 2008 | Active |
Unit 1, North Orbital Commercial Park, Napsbury Lane, St. Albans, England, AL1 1XB | Director | 03 December 2014 | Active |
9 Rosemoor Gardens, Appleton, Warrington, WA4 5RF | Director | 10 July 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Incorporation | Memorandum articles. | Download |
2023-09-28 | Resolution | Resolution. | Download |
2023-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Incorporation | Memorandum articles. | Download |
2022-09-27 | Resolution | Resolution. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Officers | Appoint person secretary company with name date. | Download |
2021-09-10 | Officers | Termination secretary company with name termination date. | Download |
2021-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.