UKBizDB.co.uk

NU START HEALTH LIMITED

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

This company is commonly known as Nu Start Health Limited. The company was founded 9 years ago and was given the registration number 09327564. The firm's registered office is in MANCHESTER. You can find them at Office 229, 275 Deansgate, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NU START HEALTH LIMITED
Company Number:09327564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2014
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Office 229, 275 Deansgate, Manchester, England, M3 4EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Cornwall Road, Herne Bay, England, CT6 7SY

Director13 April 2021Active
4, Cornwall Road, Herne Bay, England, CT6 7SY

Director01 December 2020Active
Office 229, 275 Deansgate, Manchester, England, M3 4EL

Director04 June 2020Active
Office 3 Unit R1, Penfold Works, Imperial Way, Watford, England, WD24 4YY

Director26 February 2015Active
Office 229, 275 Deansgate, Manchester, England, M3 4EL

Director12 April 2016Active
Office 3 Unit R1, Penfold Trading Estate, Imperial Way, Watford, United Kingdom, WD24 4YY

Director25 November 2014Active

People with Significant Control

Mr Scott James Goldfinch
Notified on:13 April 2021
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:4, Cornwall Road, Herne Bay, England, CT6 7SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Mark Baddeley
Notified on:04 June 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Office 229, 275 Deansgate, Manchester, England, M3 4EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Byron Malik Sachdev
Notified on:21 February 2017
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Office 229, 275 Deansgate, Manchester, England, M3 4EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-04-15Accounts

Accounts with accounts type dormant.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type dormant.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Address

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

Download
2021-02-21Officers

Appoint person director company with name date.

Download
2020-12-20Officers

Termination director company with name termination date.

Download
2020-12-20Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Address

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

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-12-02Address

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

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.