UKBizDB.co.uk

NPH HEALTHCARE (HOLDINGS) LIMITED

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

This company is commonly known as Nph Healthcare (holdings) Limited. The company was founded 9 years ago and was given the registration number 09308459. The firm's registered office is in LONDON. You can find them at 3rd Floor, South Building, 200 Aldersgate Street, London, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:NPH HEALTHCARE (HOLDINGS) LIMITED
Company Number:09308459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Secretary28 October 2021Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director07 March 2023Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director05 July 2022Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Secretary19 August 2019Active
120, Aldersgate Street, London, England, EC1A 4JQ

Secretary12 November 2014Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director12 November 2014Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director01 June 2022Active
Skanska, 51 Moorgate, London, England, EC2R 6PB

Director10 July 2020Active
120, Aldersgate Street, London, England, EC1A 4JQ

Director17 May 2018Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director12 November 2014Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director12 November 2014Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director16 September 2015Active
120, Aldersgate Street, London, England, EC1A 4JQ

Director29 June 2018Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director12 November 2014Active
Skanska Group, Warfvinges Vag 25, 112 74 Stockholm, Sweden,

Director30 April 2021Active

People with Significant Control

Skanska Infrastructure Development Uk Limited
Notified on:12 November 2016
Status:Active
Country of residence:England
Address:Maple Cross House, Denham Way, Rickmansworth, England, WD3 9SW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Equitix Infrastructure 3 Limited
Notified on:12 November 2016
Status:Active
Country of residence:England
Address:Welken House, Charterhouse Square, London, England, EC1M 6EH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Accounts

Accounts with accounts type small.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-02-14Resolution

Resolution.

Download
2023-02-13Incorporation

Memorandum articles.

Download
2023-02-13Resolution

Resolution.

Download
2023-02-13Resolution

Resolution.

Download
2022-11-11Persons with significant control

Change to a person with significant control.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type group.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type group.

Download
2021-10-28Officers

Appoint person secretary company with name date.

Download
2021-10-06Officers

Termination secretary company with name termination date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.