This company is commonly known as Newton Abbot Health Limited. The company was founded 17 years ago and was given the registration number 05929972. The firm's registered office is in PRESTON. You can find them at Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, . This company's SIC code is 86101 - Hospital activities.
Name | : | NEWTON ABBOT HEALTH LIMITED |
---|---|---|
Company Number | : | 05929972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England, PR2 2YP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Corporate Secretary | 01 March 2018 | Active |
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 01 January 2013 | Active |
Ams 2nd Floor, 46-48 Charles Street, Cardiff, Wales, CF10 2GE | Director | 01 July 2021 | Active |
34, Chalkdown, Luton, England, LU2 7FH | Secretary | 18 September 2013 | Active |
1 Ashbourne House Lewes Road, East Grinstead, RH19 3TB | Secretary | 08 September 2006 | Active |
Rydon House, Station Road, Forest Row, East Sussex, RH18 5DW | Secretary | 01 October 2008 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Secretary | 13 August 2013 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Secretary | 08 July 2015 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 26 October 2012 | Active |
Rydon House, Station Road, Forest Row, East Sussex, RH18 5DW | Director | 01 July 2010 | Active |
40 Roseleigh Avenue, Allington, Maidstone, ME16 0AS | Director | 31 May 2007 | Active |
Rydon House, Station Road, Forest Row, East Sussex, RH18 5DW | Director | 12 January 2009 | Active |
38 Briar Mead, Yatton, Bristol, BS49 4RE | Director | 01 March 2007 | Active |
1 Churchill Place, London, EC3P 3AH | Director | 01 March 2007 | Active |
Rydon House, Station Road, Forest Row, East Sussex, RH18 5DW | Director | 19 December 2011 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 01 March 2007 | Active |
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 21 February 2018 | Active |
St. Margarets Cross, The Moor, Hawkhurst, Cranbrook, TN18 4RS | Director | 08 September 2006 | Active |
4 Leybourne Place, East Grinstead, RH19 2PW | Director | 31 May 2007 | Active |
Rydon House, Station Road, Forest Row, East Sussex, RH18 5DW | Director | 12 January 2009 | Active |
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 19 December 2011 | Active |
Fifth Floor, 100 Wood Street, London, England, EC2V 7EX | Corporate Director | 01 April 2010 | Active |
C/O Law Debenture Corporate Services, 5th Floor, 100 Wood Street, London, EC2V 7EX | Corporate Director | 25 June 2009 | Active |
Newton Abbot Health Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 18, Riversway Business Village, Navigation Way, Preston, England, PR2 2YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-02 | Accounts | Accounts with accounts type full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-03-02 | Officers | Appoint corporate secretary company with name date. | Download |
2018-03-02 | Officers | Termination secretary company with name termination date. | Download |
2018-03-02 | Address | Change registered office address company with date old address new address. | Download |
2017-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-11 | Address | Change registered office address company with date old address new address. | Download |
2017-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.