UKBizDB.co.uk

NEXTGEN HEALTHCARE LIMITED

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

This company is commonly known as Nextgen Healthcare Limited. The company was founded 11 years ago and was given the registration number 08214290. The firm's registered office is in TONBRIDGE. You can find them at The Old Farm Office Whetsted Road, Five Oak Green, Tonbridge, Kent. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NEXTGEN HEALTHCARE LIMITED
Company Number:08214290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Old Farm Office Whetsted Road, Five Oak Green, Tonbridge, Kent, England, TN12 6RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Office, Moat Farm, Whetsted Road, Five Oak Green, United Kingdom, TN12 6RR

Director14 September 2012Active
18, St. Thomas Road, Brentwood, United Kingdom, CM14 4DB

Director14 September 2012Active
12, Westbury Drive, Brentwood, United Kingdom, CM14 4JZ

Corporate Secretary14 September 2012Active
18, St. Thomas Road, Brentwood, United Kingdom, CM14 4DB

Director14 September 2012Active
18, St. Thomas Road, Brentwood, United Kingdom, CM14 4DB

Director14 September 2012Active
The Old Office, Moat Farm, Whetsted Road, Five Oak Green, England, TN12 6RR

Director17 May 2019Active

People with Significant Control

Mr Joe Andrew Triolo
Notified on:08 March 2021
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:The Old Office, Moat Farm, Five Oak Green, England, TN12 6RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Rosemary Blackstock
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:C/O Westbury Consultancy, Livermore House, Great Dunmow, United Kingdom, CM6 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Blackstock
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:The Old Office, Moat Farm, Five Oak Green, United Kingdom, TN12 6RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ewart Livingston Blackstock
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:C/O Westbury Consultancy, Livermore House, Great Dunmow, England, CM6 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-16Capital

Capital allotment shares.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-03-23Capital

Capital name of class of shares.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-23Capital

Capital allotment shares.

Download
2021-03-23Incorporation

Memorandum articles.

Download
2021-03-23Resolution

Resolution.

Download
2020-09-25Resolution

Resolution.

Download
2020-09-16Capital

Capital alter shares subdivision.

Download
2020-09-16Incorporation

Memorandum articles.

Download
2020-08-29Address

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

Download

Copyright © 2024. All rights reserved.