This company is commonly known as Niagara Healthcare Limited. The company was founded 42 years ago and was given the registration number 01563257. The firm's registered office is in DENBIGH. You can find them at Colomendy Industrial Estate, Rhyl Road, Denbigh, Clwyd. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | NIAGARA HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 01563257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colomendy Industrial Estate, Rhyl Road, Denbigh, Clwyd, LL16 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colomendy Industrial Estate, Rhyl Road, Denbigh, LL16 5TS | Secretary | 28 September 2020 | Active |
Colomendy Industrial Estate, Rhyl Road, Denbigh, LL16 5TS | Director | 05 January 2016 | Active |
Colomendy Industrial Estate, Rhyl Road, Denbigh, LL16 5TS | Director | 14 December 2012 | Active |
Colomendy Industrial Estate, Rhyl Road, Denbigh, LL16 5TS | Secretary | 01 August 2013 | Active |
4 Keats Close, Ewloe, Flintshire, CH5 3TG | Secretary | 30 July 1999 | Active |
30 Rhuddlan Road, Rhyl, LL18 2PR | Secretary | 10 December 1991 | Active |
Second Floor Consort House, Consort Way, Horley, England, RH6 7AF | Secretary | 13 December 2012 | Active |
10 Wellington House, Aylmer Drive, Stanmore, HA7 3EG | Secretary | - | Active |
29 Linersh Wood, Bramley, Guildford, GU5 0EE | Secretary | 04 July 1996 | Active |
3 Kestrel Close, Ewshot, Farnham, GU10 5TW | Director | 01 October 2001 | Active |
68 Oriel Road, Clayfield, Brisbane, Australia, FOREIGN | Director | - | Active |
4 Keats Close, Ewloe, Flintshire, CH5 3TG | Director | 17 July 2002 | Active |
The Close Boyle Farm, Thames Ditton, KT7 0TP | Director | 02 April 1996 | Active |
End Cottage, 1a Twitchell Road, Great Missenden, HP16 0BQ | Director | 01 October 2002 | Active |
7 Parc Gwelfor, Dyserth, Rhyl, LL18 6LN | Director | 10 December 1991 | Active |
7 Westcombe Park Road, London, SE3 7RE | Director | 10 January 1995 | Active |
Green Acres, Little Hill, West Chiltington, RH20 2PU | Director | 26 November 1998 | Active |
Lowcote House, Woodwalton Lane, Woodwalton, PE17 5YJ | Director | - | Active |
15 Weavers Way, Twyford, RG10 9GX | Director | 01 December 1999 | Active |
86 Woodlands Road, Redhill, RH1 6HB | Director | 10 December 1991 | Active |
The Stocks, Station Road Elsenham, Bishop's Stortford, CM22 6LA | Director | 10 December 1991 | Active |
10 Wellington House, Aylmer Drive, Stanmore, HA7 3EG | Director | - | Active |
15 Grange Road, Newton, Chester, CH2 2AN | Director | 17 July 2002 | Active |
29 Linersh Wood, Bramley, Guildford, GU5 0EE | Director | 10 October 1995 | Active |
Mr Philip James Ellin | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | Colomendy Industrial Estate, Denbigh, LL16 5TS |
Nature of control | : |
|
Mr Irving John Milsom | ||
Notified on | : | 09 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | Colomendy Industrial Estate, Denbigh, LL16 5TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type small. | Download |
2020-09-28 | Officers | Appoint person secretary company with name date. | Download |
2020-09-25 | Officers | Termination secretary company with name termination date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type small. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type audited abridged. | Download |
2016-01-05 | Officers | Appoint person director company with name date. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.