UKBizDB.co.uk

NHC HOLDINGS LIMITED

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

This company is commonly known as Nhc Holdings Limited. The company was founded 22 years ago and was given the registration number 04682455. The firm's registered office is in DENBIGH. You can find them at Unit 1 Colomendy Industrial Estate, Rhyl Road, Denbigh, Denbighshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NHC HOLDINGS LIMITED
Company Number:04682455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 1 Colomendy Industrial Estate, Rhyl Road, Denbigh, Denbighshire, LL16 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Colomendy Industrial Estate, Rhyl Road, Denbigh, LL16 5TS

Secretary28 September 2020Active
Unit 1, Colomendy Industrial Estate, Rhyl Road, Denbigh, LL16 5TS

Director14 December 2012Active
Unit 1, Colomendy Industrial Estate, Rhyl Road, Denbigh, LL16 5TS

Director14 December 2012Active
Unit 1, Colomendy Industrial Estate, Rhyl Road, Denbigh, LL16 5TS

Secretary01 August 2013Active
4 Keats Close, Ewloe, Flintshire, CH5 3TG

Secretary18 November 2003Active
Second Floor Consort House, Consort Way, Horley, England, RH6 7AF

Secretary13 December 2012Active
Ten Dominion Street, London, EC2M 2EE

Corporate Nominee Secretary28 February 2003Active
3 Kestrel Close, Ewshot, Farnham, GU10 5TW

Director18 November 2003Active
4 Keats Close, Ewloe, Flintshire, CH5 3TG

Director18 November 2003Active
24, Milnthorpe Close, Bramham, Wetherby, United Kingdom, LS23 6TG

Director01 March 2010Active
Ten Dominion Street, London, EC2M 2EE

Nominee Director28 February 2003Active
Green Acres, Little Hill, West Chiltington, RH20 2PU

Director18 November 2003Active
125, Stone Pit Lane, Stone Pit Lane Croft, Warrington, England, WA3 7DX

Director14 December 2012Active
15 Weavers Way, Twyford, RG10 9GX

Director18 November 2003Active
15 Grange Road, Newton, Chester, CH2 2AN

Director18 November 2003Active

People with Significant Control

Mr Philip James Ellin
Notified on:25 May 2017
Status:Active
Date of birth:October 1972
Nationality:British
Address:Unit 1, Colomendy Industrial Estate, Denbigh, LL16 5TS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Irving John Milsom
Notified on:09 May 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:Unit 1, Colomendy Industrial Estate, Denbigh, LL16 5TS
Nature of control:
  • Right to appoint and remove directors as trust
  • 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.