UKBizDB.co.uk

NEXGEN HEALTHCARE COMMUNICATIONS LIMITED

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

This company is commonly known as Nexgen Healthcare Communications Limited. The company was founded 10 years ago and was given the registration number 08743813. The firm's registered office is in LONDON. You can find them at 22-23 Little Portland Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEXGEN HEALTHCARE COMMUNICATIONS LIMITED
Company Number:08743813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22-23 Little Portland Street, London, United Kingdom, W1W 8BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O T C Group, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director22 October 2013Active
C/O T C Group, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director22 October 2013Active
C/O T C Group, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director22 October 2013Active

People with Significant Control

The Sarah Saker Life Interest Trust 2015
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20 Hurstwood, Ascot, England, SL5 9SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard John Evans
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Floor, 2, London, United Kingdom, W1W 8AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Simon John Harris
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Floor, 2, London, United Kingdom, W1W 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elif Fincanci-Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Floor, 2, London, United Kingdom, W1W 8AW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-12Persons with significant control

Second filing change details of a person with significant control.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Capital

Capital variation of rights attached to shares.

Download
2023-11-03Capital

Capital variation of rights attached to shares.

Download
2023-10-30Capital

Capital variation of rights attached to shares.

Download
2023-10-30Capital

Capital variation of rights attached to shares.

Download
2023-09-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-27Capital

Second filing capital allotment shares.

Download
2023-08-09Resolution

Resolution.

Download
2023-08-09Incorporation

Memorandum articles.

Download
2023-07-21Mortgage

Mortgage satisfy charge full.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Address

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

Download

Copyright © 2024. All rights reserved.