UKBizDB.co.uk

NGHC GROUP LIMITED

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

This company is commonly known as Nghc Group Limited. The company was founded 11 years ago and was given the registration number 08125116. The firm's registered office is in STOKE-ON-TRENT. You can find them at Trentham Care Centre, Longton Road, Stoke-on-trent, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NGHC GROUP LIMITED
Company Number:08125116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Trentham Care Centre, Longton Road, Stoke-on-trent, Staffordshire, ST4 8FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trentham Care Centre, Longton Road, Stoke-On-Trent, ST4 8FF

Director30 March 2018Active
Trentham Care Centre, Longton Road, Stoke-On-Trent, ST4 8FF

Director30 March 2018Active
G1, Bellringer Road, Trentham Business Quarter, Stoke On Trent, England, ST4 8GB

Corporate Secretary29 June 2012Active
Trentham Care Centre, Longton Road, Stoke-On-Trent, ST4 8FF

Director21 December 2012Active
G1, Bellringer Road, Trentham Business Quarter, Stoke On Trent, England, ST4 8GB

Director29 June 2012Active
G1, Bellringer Road, Trentham Business Quarter, Stoke On Trent, England, ST4 8GB

Corporate Director29 June 2012Active

People with Significant Control

Mr Malcolm Vaughn Thomas
Notified on:30 March 2018
Status:Active
Date of birth:May 1963
Nationality:British
Address:Trentham Care Centre, Longton Road, Stoke-On-Trent, ST4 8FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Kenneth Forrester
Notified on:30 March 2018
Status:Active
Date of birth:December 1962
Nationality:British
Address:Trentham Care Centre, Longton Road, Stoke-On-Trent, ST4 8FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Elizabeth Kelly
Notified on:27 March 2018
Status:Active
Date of birth:October 1980
Nationality:Irish
Address:G1, Bellringer Road, Stoke On Trent, ST4 8GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ots Newco Incorporation Services Limited
Notified on:29 June 2016
Status:Active
Country of residence:England
Address:Rjs Solicitors, G1, Bellringer Road, Stoke-On-Trent, England, ST4 8GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type group.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-01-09Accounts

Accounts with accounts type group.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type group.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-24Accounts

Accounts with accounts type group.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Persons with significant control

Change to a person with significant control.

Download
2019-07-26Officers

Change person director company with change date.

Download
2018-12-28Accounts

Accounts with accounts type group.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-08-23Officers

Appoint person director company with name.

Download
2018-08-23Officers

Appoint person director company with name.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.