Advanced company searchLink opens in new window

NATIONAL HEALTHCARE GROUP HOLDINGS LIMITED

Company number 13534384

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2024 MR04 Satisfaction of charge 135343840001 in full
06 Nov 2023 CH01 Director's details changed for Mr Ryan Reece on 6 November 2023
09 Oct 2023 PSC04 Change of details for Mr Ryan Reece as a person with significant control on 4 October 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
17 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
03 Feb 2023 AD01 Registered office address changed from Office 1233 321-323 High Road Chadwell Heath Essed RM6 6AX to Nhg Head Office, Units 5 & 6 Spalding Road Business Park Spalding Road Bourne Lincolnshire PE10 9LF on 3 February 2023
23 Dec 2022 AA Micro company accounts made up to 31 July 2022
31 Oct 2022 MR01 Registration of charge 135343840001, created on 31 October 2022
25 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
28 Mar 2022 AD01 Registered office address changed from PO Box 4385 13534384: Companies House Default Address Cardiff CF14 8LH to Office 1233 321-323 High Road Chadwell Heath Essed RM6 6AX on 28 March 2022
18 Mar 2022 CERTNM Company name changed emergency care (medical) group LIMITED\certificate issued on 18/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-17
14 Feb 2022 RP05 Registered office address changed to PO Box 4385, 13534384: Companies House Default Address, Cardiff, CF14 8LH on 14 February 2022
10 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-09
28 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-28
  • GBP 100