UKBizDB.co.uk

NOW HEALTH INTERNATIONAL (EUROPE) LIMITED

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

This company is commonly known as Now Health International (europe) Limited. The company was founded 14 years ago and was given the registration number 07121668. The firm's registered office is in CAMBERLEY. You can find them at Suite G3/4 Coliseum Building, Watchmoor Park, Camberley, Surrey. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:NOW HEALTH INTERNATIONAL (EUROPE) LIMITED
Company Number:07121668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Suite G3/4 Coliseum Building, Watchmoor Park, Camberley, Surrey, GU15 3YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Corporate Secretary21 April 2011Active
Belmont House, Station Way, Crawley, United Kingdom, RH10 1JA

Director03 October 2022Active
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Director13 May 2022Active
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Director02 August 2022Active
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Director19 July 2010Active
Belmont House, Station Way, Crawley, United Kingdom, RH10 1JA

Director03 October 2022Active
4th Floor, Mitre House, 12-14 Mitre Street, London, United Kingdom, EC3A 5BU

Corporate Secretary11 January 2010Active
Suite G3/4 Coliseum Building, Watchmoor Park, Camberley, GU15 3YL

Director11 February 2010Active
4th Floor Mitre House, 12-14 Mitre Street, London, EC3A 5BU

Director19 March 2010Active
Belmont House, Station Way, Crawley, England, RH10 1JA

Director19 March 2010Active
4th Floor, Mitre House, 12-14 Mitre Street, London, United Kingdom, EC3A 5BU

Director11 January 2010Active
4th Floor Mitre House, 12-14 Mitre Street, London, EC3A 5BU

Director19 March 2010Active
Suite G3/4 Coliseum Building, Watchmoor Park, Camberley, GU15 3YL

Director24 March 2011Active
Suite G3/4 Coliseum Building, Watchmoor Park, Camberley, GU15 3YL

Director01 November 2018Active
Suite G3/4 Coliseum Building, Watchmoor Park, Camberley, GU15 3YL

Director18 January 2011Active
Belmont House, Station Way, Crawley, England, RH10 1JA

Director07 October 2021Active
4th Floor, Mitre House, 12-14 Mitre Street, London, United Kingdom, EC3A 5BU

Corporate Director11 January 2010Active

People with Significant Control

Mr Philip William Henry James
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:65, Chandos Place, London, England, WC2N 4HG
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-03-06Accounts

Accounts with accounts type full.

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Address

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

Download
2023-07-21Address

Move registers to registered office company with new address.

Download
2023-07-21Address

Move registers to registered office company with new address.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-07-29Address

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

Download
2021-03-11Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Resolution

Resolution.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.