UKBizDB.co.uk

NCHP LIMITED

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

This company is commonly known as Nchp Limited. The company was founded 20 years ago and was given the registration number 04946942. The firm's registered office is in LOUGHBOROUGH. You can find them at C/o Brockhurst Davies Ltd 11 The Office Village, North Road, Loughborough, Leicestershire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:NCHP LIMITED
Company Number:04946942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:C/o Brockhurst Davies Ltd 11 The Office Village, North Road, Loughborough, Leicestershire, England, LE11 1QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Brockhurst Davies Ltd, 11 The Office Village, North Road, Loughborough, England, LE11 1QJ

Secretary22 January 2008Active
C/O Brockhurst Davies Ltd, 11 The Office Village, North Road, Loughborough, England, LE11 1QJ

Director29 June 2007Active
C/O Brockhurst Davies Ltd, 11 The Office Village, North Road, Loughborough, England, LE11 1QJ

Director29 June 2007Active
21 North Park Avenue, Barrowford, Nelson, BB9 6DW

Secretary31 October 2003Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary29 October 2003Active
5 Vandyck Avenue, Burnley, BB11 5HQ

Director31 October 2003Active
16 St Phillips Road, Loughborough, LE12 5TS

Director02 August 2007Active
85 Hilltop Drive, Haslingden, BB4 6NB

Director31 October 2003Active
145 Iffley Road, Oxford, OX4 1EJ

Director12 November 2003Active
21 North Park Avenue, Barrowford, Nelson, BB9 6DW

Director31 October 2003Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director29 October 2003Active

People with Significant Control

Mr Shaun Joseph Francis Brookhouse
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:C/O Brockhurst Davies Ltd, 11 The Office Village, Loughborough, England, LE11 1QJ
Nature of control:
  • Voting rights 25 to 50 percent
Ms Fiona Karen Biddle
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:C/O Brockhurst Davies Ltd, 11 The Office Village, Loughborough, England, LE11 1QJ
Nature of control:
  • Voting rights 25 to 50 percent

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
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-22Dissolution

Dissolution application strike off company.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Change person secretary company with change date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Address

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

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type micro entity.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type micro entity.

Download
2016-11-07Address

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

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date no member list.

Download
2015-07-09Accounts

Accounts with accounts type total exemption small.

Download
2014-11-20Annual return

Annual return company with made up date no member list.

Download
2014-09-09Officers

Change person director company with change date.

Download
2014-07-28Accounts

Accounts with accounts type total exemption small.

Download
2013-11-20Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.