UKBizDB.co.uk

NIAGARA HEALTHCARE LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

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

Company Officers

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

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

Director05 January 2016Active
Colomendy Industrial Estate, Rhyl Road, Denbigh, LL16 5TS

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

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

Secretary30 July 1999Active
30 Rhuddlan Road, Rhyl, LL18 2PR

Secretary10 December 1991Active
Second Floor Consort House, Consort Way, Horley, England, RH6 7AF

Secretary13 December 2012Active
10 Wellington House, Aylmer Drive, Stanmore, HA7 3EG

Secretary-Active
29 Linersh Wood, Bramley, Guildford, GU5 0EE

Secretary04 July 1996Active
3 Kestrel Close, Ewshot, Farnham, GU10 5TW

Director01 October 2001Active
68 Oriel Road, Clayfield, Brisbane, Australia, FOREIGN

Director-Active
4 Keats Close, Ewloe, Flintshire, CH5 3TG

Director17 July 2002Active
The Close Boyle Farm, Thames Ditton, KT7 0TP

Director02 April 1996Active
End Cottage, 1a Twitchell Road, Great Missenden, HP16 0BQ

Director01 October 2002Active
7 Parc Gwelfor, Dyserth, Rhyl, LL18 6LN

Director10 December 1991Active
7 Westcombe Park Road, London, SE3 7RE

Director10 January 1995Active
Green Acres, Little Hill, West Chiltington, RH20 2PU

Director26 November 1998Active
Lowcote House, Woodwalton Lane, Woodwalton, PE17 5YJ

Director-Active
15 Weavers Way, Twyford, RG10 9GX

Director01 December 1999Active
86 Woodlands Road, Redhill, RH1 6HB

Director10 December 1991Active
The Stocks, Station Road Elsenham, Bishop's Stortford, CM22 6LA

Director10 December 1991Active
10 Wellington House, Aylmer Drive, Stanmore, HA7 3EG

Director-Active
15 Grange Road, Newton, Chester, CH2 2AN

Director17 July 2002Active
29 Linersh Wood, Bramley, Guildford, GU5 0EE

Director10 October 1995Active

People with Significant Control

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:
  • 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:Colomendy Industrial Estate, Denbigh, LL16 5TS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-09-28Officers

Appoint person secretary company with name date.

Download
2020-09-25Officers

Termination secretary company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type audited abridged.

Download
2016-01-05Officers

Appoint person director company with name date.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.