UKBizDB.co.uk

NEARHEATH LIMITED

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

This company is commonly known as Nearheath Limited. The company was founded 40 years ago and was given the registration number 01813860. The firm's registered office is in CHELTENHAM. You can find them at The Grange, Bishops Cleeve, Cheltenham, Gloucestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NEARHEATH LIMITED
Company Number:01813860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1984
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Grange, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Corporate Secretary10 February 2014Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, United Kingdom, PO15 7JZ

Director21 August 2023Active
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Corporate Director08 April 2022Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary22 May 2013Active
41 Home Close, Chiseldon, Swindon, SN4 0ND

Secretary13 March 2006Active
Chestnut Lodge, Oare, Marlborough, SN8 4JA

Secretary31 May 1999Active
Flat 1 Cranley, Wellington Square, Cheltenham, GL50 4JX

Secretary-Active
68 Primrose Way, Lydney, GL15 5SQ

Secretary02 September 1994Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary29 September 2006Active
Tall Trees, 65 High View, Pinner, HA5 3PE

Secretary23 June 2005Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Secretary01 November 2006Active
17 Elcombe Farm, Swindon, SN4 9QL

Secretary12 August 2003Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary22 May 2013Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Secretary14 July 2008Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary10 February 2011Active
Wellington House, Stroud Road, Painswick, GL6 6UT

Secretary02 December 1994Active
Anvil Lodge, Coates, Cirencester, GL7 6NH

Director13 June 1994Active
22 Hawkewood Road, Sunbury On Thames, TW16 6HH

Director-Active
The Ponts Cottage, South Moreton, Didcot, OX11 9AG

Director13 June 1994Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director13 November 2017Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director15 May 2002Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ

Director30 May 2017Active
39 Birchmead Avenue, Pinner, HA5 2BQ

Director-Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director19 October 2006Active
72 Prebend Gardens, London, W6 0XU

Director-Active
Seymour House, New Road, Eckington, WR10 3AZ

Director30 April 1998Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director01 May 2018Active
9b Madeley Road, Church Crookham, Fleet, GU52 6AR

Director04 January 1993Active
234 Pickhurst Lane, West Wickham, BR4 0HN

Director13 June 1994Active
Woodcote Lodge, Snows Ride, Windlesham, GU20 6PE

Director10 February 1994Active
Tricentre One, New Bridge Square, Swindon, United Kingdom, SN1 1HN

Director28 June 2013Active
36 Howard Road, Bromley, BR1 3QJ

Director04 January 1993Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director25 March 2014Active
Icknield Cottage, Butters Cross, Aylesbury, HP17 0TS

Director-Active
21 Gartons Road, Middleleaze, Swindon, SN5 5TR

Director09 September 2002Active

People with Significant Control

Zurich Assurance Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX
Nature of control:
  • Ownership of shares 75 to 100 percent
Zurich Assurance Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Address

Change sail address company with old address new address.

Download
2022-04-20Officers

Appoint corporate director company with name date.

Download
2022-04-08Accounts

Accounts with accounts type dormant.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Change corporate secretary company with change date.

Download
2021-11-12Address

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

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Accounts

Accounts with accounts type dormant.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.