UKBizDB.co.uk

NEW HEALTH PARTNERS LIMITED

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

This company is commonly known as New Health Partners Limited. The company was founded 13 years ago and was given the registration number 07497621. The firm's registered office is in SOUTHAMPTON. You can find them at Trinder House Free Street, Bishops Waltham, Southampton, Hampshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:NEW HEALTH PARTNERS LIMITED
Company Number:07497621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2011
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Trinder House Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

Director28 May 2020Active
Trinder House, Free Street, Bishops Waltham, Southampton, England, SO32 1EE

Secretary19 January 2011Active
Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE

Director12 December 2016Active
Trinder House, Free Street, Bishops Waltham, Southampton, England, SO32 1EE

Director19 January 2011Active
Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE

Director08 June 2018Active
Trinder House, Free Street, Bishops Waltham, Southampton, England, SO32 1EE

Director01 November 2012Active

People with Significant Control

Mr Paul Malac
Notified on:01 January 2021
Status:Active
Date of birth:March 1952
Nationality:British
Address:Office 9 Stonecross House, Doncaster Road, Doncaster, DN3 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Angus Jones
Notified on:12 December 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Trinder House, Free Street, Southampton, SO32 1EE
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-17Address

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

Download
2022-12-13Insolvency

Liquidation disclaimer notice.

Download
2022-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-01Address

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

Download
2022-12-01Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-01Resolution

Resolution.

Download
2022-02-28Address

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

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Resolution

Resolution.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.