Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NCHA LIMITED
Company Information for

NCHA LIMITED

ST JAMES HOUSE, VICAR LANE, SHEFFIELD, S1 2EX,
Company Registration Number
06642621
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ncha Ltd
NCHA LIMITED was founded on 2008-07-10 and has its registered office in Sheffield. The organisation's status is listed as "Active". Ncha Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NCHA LIMITED
 
Legal Registered Office
ST JAMES HOUSE
VICAR LANE
SHEFFIELD
S1 2EX
Other companies in SO15
 
Filing Information
Company Number 06642621
Company ID Number 06642621
Date formed 2008-07-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB124444045  
Last Datalog update: 2023-09-05 12:28:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCHA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NCHA LIMITED
The following companies were found which have the same name as NCHA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NCHA BUILDERS PTY LTD VIC 3073 External administration (in receivership/liquidation Company formed on the 2009-04-07
NCHA CHARITIES FOUNDATION 4704 BENBROOK HWY BENBROOK TX 76116 Active Company formed on the 1981-10-01
NCHA INC North Carolina Unknown
NCHA INVESTORS, LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 1999-11-12
NCHA LLC 8400 E Crescent Parkway Suite 300 Greenwood Village CO 80111 Good Standing Company formed on the 2006-04-13
NCHA LTD NSW 2340 Active Company formed on the 2017-12-11
Ncha Mill Apartments Gp Corporation Connecticut Unknown
Ncha Mill Apartments Limited Partnership Connecticut Unknown
NCHA-1 LLC 8400 E Crescent Parkway, Suite 300 Suite 300 Greenwood Village CO 80111 Good Standing Company formed on the 2006-04-13
NCHA, INC. 4352 BEACH RIDGE RD Niagara NORTH TONAWANDA NY 14120 Active Company formed on the 2006-07-27
NCHA, LLC 837 E 1200 S Orem UT 84097 Active Company formed on the 2015-05-26
NCHAC, LLC 4164 EDDYSTONE DR. - CINCINNATI OH 45251 Active Company formed on the 2011-05-04
NCHAGNON CANADA INC. 151 AVENUE SKYWAY REXDALE Ontario M9W 4Z5 Active Company formed on the 2008-12-23
NCHAIN UK LIMITED 28-30 Market Place London W1W 8AP Active Company formed on the 2015-10-14
NCHANG & SONS LTD APARTMENT 1 ASHLEIGH HOUSE 81 BIRMINGHAM ROAD WEST BROMWICH B70 6PX Active - Proposal to Strike off Company formed on the 2022-12-26
NCHANG INCORPORATED California Unknown
NCHANGA HOLDINGS PTY LTD NSW 2576 Dissolved Company formed on the 2013-11-05
NCHANGA LIMITED FLAT 13, ST CATHERINES PLACE HUMMER ROAD EGHAM TW20 9BF Active Company formed on the 2020-10-01
NCHANGA PTY LTD Dissolved Company formed on the 2019-02-11
NCHANGA SUPERANNUATION FUND PTY. LTD. Active Company formed on the 1994-12-22

Company Officers of NCHA LIMITED

Current Directors
Officer Role Date Appointed
LYNN ANN MCCREADY
Company Secretary 2015-09-16
STEPHEN COOK
Director 2012-05-15
ALISON MARIA DAVIS
Director 2015-07-09
ROSEMARY JEANS
Director 2014-12-16
LYNN ANN MCCREADY
Director 2015-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PAUL MAYHEAD
Director 2015-06-01 2017-08-16
GRAEME STEPHEN BETTS
Director 2016-11-09 2017-04-01
MOHAMMED ABDUL RAHMAN
Director 2014-12-03 2016-10-27
ANDREW PAUL MORRIS
Director 2014-12-16 2016-10-14
JONATHAN COHEN
Company Secretary 2013-08-06 2015-09-16
GRAEME STEPHEN BETTS
Director 2014-12-03 2014-12-18
STEPHEN NEIL MCANDREW
Director 2013-12-10 2014-08-22
RICHARD JAMES HUCKLE
Director 2010-10-04 2014-01-17
GRAEME NEVILLE DUNCAN
Director 2012-05-15 2013-12-02
CAROL JANE MCCALL
Director 2010-10-04 2013-10-11
NICHOLAS IAN PAYNE
Company Secretary 2008-07-10 2013-07-09
JONATHAN EDWARD COHEN
Director 2008-07-10 2013-07-09
NICHOLAS IAN PAYNE
Director 2008-07-10 2013-07-09
CAROL ANNE WITHENSHAW
Director 2008-07-10 2010-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MARIA DAVIS QUALASEPT PHARMAXO HOLDINGS LIMITED Director 2016-09-27 CURRENT 2009-08-05 Active
ALISON MARIA DAVIS PHARMAXO PHARMACY SERVICES LIMITED Director 2016-09-27 CURRENT 2009-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08APPOINTMENT TERMINATED, DIRECTOR CHARLENE LEAK
2023-09-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-28Memorandum articles filed
2023-08-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-11CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-09-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-27Memorandum articles filed
2022-09-27MEM/ARTSARTICLES OF ASSOCIATION
2022-09-27RES01ADOPT ARTICLES 27/09/22
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM Ground Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF England
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-24DIRECTOR APPOINTED MR CHRISTOPHER DAVID CARVER
2022-01-24AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID CARVER
2021-12-06AP01DIRECTOR APPOINTED MISS CHARLENE LEAK
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR LYNN ANN MCCREADY
2021-09-10AP03Appointment of Mrs Stephanie Mary Westwood as company secretary on 2021-09-06
2021-09-10TM02Termination of appointment of Lynn Ann Mccready on 2021-09-06
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JEANS
2019-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2018-12-18AP01DIRECTOR APPOINTED MRS STEPHANIE MARY WESTWOOD
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOK
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-16RES01ADOPT ARTICLES 16/07/18
2017-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-26CH01Director's details changed for Stephen Cook on 2017-09-20
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL MAYHEAD
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-07-21CH01Director's details changed for Stephen Cook on 2017-07-17
2017-07-17CH01Director's details changed for Mrs Alison Maria Davis on 2017-07-17
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME STEPHEN BETTS
2016-11-10AP01DIRECTOR APPOINTED MR GRAEME STEPHEN BETTS
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ABDUL RAHMAN
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL MORRIS
2016-09-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ England
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-12-03RES01ADOPT ARTICLES 03/12/15
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/15 FROM 3rd Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
2015-10-12AP03Appointment of Mrs Lynn Ann Mccready as company secretary on 2015-09-16
2015-10-12TM02Termination of appointment of Jonathan Cohen on 2015-09-16
2015-08-27AP01DIRECTOR APPOINTED MRS ALISON MARIA DAVIS
2015-08-18AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-31AR0109/07/15 NO MEMBER LIST
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MORRIS / 20/07/2015
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABDUL RAHMAN / 19/07/2015
2015-06-16AP01DIRECTOR APPOINTED MR ANTHONY PAUL MAYHEAD
2015-02-17AP01DIRECTOR APPOINTED MRS LYNN ANN MCCREADY
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BETTS
2014-12-17AP01DIRECTOR APPOINTED MR GRAEME STEPHEN BETTS
2014-12-16AP01DIRECTOR APPOINTED MR ANDREW PAUL MORRIS
2014-12-16AP01DIRECTOR APPOINTED MRS ROSEMARY JEANS
2014-12-03AP01DIRECTOR APPOINTED MR MOHAMMED ABDUL RAHMAN
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCANDREW
2014-08-05AR0109/07/14 NO MEMBER LIST
2014-08-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUCKLE
2014-03-05AP01DIRECTOR APPOINTED MR STEPHEN NEIL MCANDREW
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2014 FROM KINGS PARK HOUSE 22 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2UF
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DUNCAN
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MCCALL
2013-09-04AP03SECRETARY APPOINTED MR JONATHAN COHEN
2013-08-01AR0109/07/13 NO MEMBER LIST
2013-07-29TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS PAYNE
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAYNE
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COHEN
2013-05-10AA31/03/13 TOTAL EXEMPTION SMALL
2012-07-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-18AR0109/07/12 NO MEMBER LIST
2012-06-14AP01DIRECTOR APPOINTED GRAEME DUNCAN
2012-06-14AP01DIRECTOR APPOINTED STEPHEN COOK
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS PAYNE / 14/11/2011
2011-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / DR NICHOLAS IAN PAYNE / 14/11/2011
2011-07-15AR0109/07/11 NO MEMBER LIST
2011-02-21RES01ADOPT ARTICLES 11/02/2011
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-19AP01DIRECTOR APPOINTED DR CAROL JANE MCCALL
2010-10-19AP01DIRECTOR APPOINTED RICHARD JAMES HUCKLE
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WITHENSHAW
2010-07-27AR0109/07/10 NO MEMBER LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE WITHENSHAW / 07/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS PAYNE / 07/07/2010
2009-12-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2009 FROM PO BOX 213 JUNCTION CLOSE GREEN LANE INDUSTRIAL PARK FEATHERSTONE PONTEFRACT WF7 6WA
2009-10-09AR0109/07/09 AMEND
2009-09-21RES01ADOPT ARTICLES 26/08/2009
2009-09-01225PREVSHO FROM 31/07/2009 TO 31/03/2009
2009-08-05363aANNUAL RETURN MADE UP TO 09/07/09
2008-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to NCHA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NCHA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NCHA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2012-04-01 £ 15,397

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NCHA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 64,142
Current Assets 2012-04-01 £ 65,412
Debtors 2012-04-01 £ 1,270
Shareholder Funds 2012-04-01 £ 50,015

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NCHA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCHA LIMITED
Trademarks
We have not found any records of NCHA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NCHA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2016-12 GBP £12,010 520-Community Care
Nottingham City Council 2016-11 GBP £7,785 520-Community Care
Nottingham City Council 2016-10 GBP £8,162 520-Community Care
Nottingham City Council 2015-5 GBP £12,383 520-Community Care
Nottingham City Council 2015-4 GBP £18,021 520-Community Care
Nottingham City Council 2015-3 GBP £6,648 520-Community Care
Nottingham City Council 2015-2 GBP £5,358 520-Community Care
Nottinghamshire County Council 2014-12 GBP £7,361
Nottinghamshire County Council 2014-11 GBP £6,318
Nottinghamshire County Council 2014-10 GBP £7,561
Northamptonshire County Council 2014-9 GBP £585 Leaving Care Grants
Nottinghamshire County Council 2014-9 GBP £7,561
Nottinghamshire County Council 2014-8 GBP £7,561
Nottinghamshire County Council 2014-7 GBP £7,561
Nottinghamshire County Council 2014-6 GBP £7,561
Nottinghamshire County Council 2014-5 GBP £15,122
Nottinghamshire County Council 2014-4 GBP £48,198
Nottinghamshire County Council 2014-3 GBP £13,282
Nottinghamshire County Council 2014-2 GBP £13,282
Nottinghamshire County Council 2014-1 GBP £13,282
Nottinghamshire County Council 2013-12 GBP £13,282
Nottinghamshire County Council 2013-11 GBP £14,882
Nottinghamshire County Council 2013-10 GBP £18,402
Nottinghamshire County Council 2013-9 GBP £11,042
Nottinghamshire County Council 2013-8 GBP £11,042
Nottinghamshire County Council 2013-7 GBP £11,042
Nottinghamshire County Council 2013-6 GBP £11,042
Nottinghamshire County Council 2013-3 GBP £22,085
Nottinghamshire County Council 2013-1 GBP £22,085
Nottinghamshire County Council 2012-12 GBP £5,521
Nottinghamshire County Council 2012-11 GBP £5,521
Nottinghamshire County Council 2012-10 GBP £7,421
Nottinghamshire County Council 2012-9 GBP £5,321
Nottinghamshire County Council 2012-8 GBP £12,284
Nottinghamshire County Council 2012-5 GBP £5,979
Northamptonshire County Council 2012-3 GBP £1,609 Third Party Payments
Northamptonshire County Council 2012-2 GBP £804 Third Party Payments
Northamptonshire County Council 2012-1 GBP £804 Third Party Payments
Northamptonshire County Council 2011-12 GBP £804 Third Party Payments
Northamptonshire County Council 2011-10 GBP £2,011 Third Party Payments
Northamptonshire County Council 2011-9 GBP £1,609 Transfer Payments
Northamptonshire County Council 2011-6 GBP £804 Transfer Payments
Northamptonshire County Council 2011-5 GBP £804 Transfer Payments
Northamptonshire County Council 2011-3 GBP £1,598 Third Party Payments
Northamptonshire County Council 2010-12 GBP £799 Third Party Payments
Nottinghamshire County Council 2010-11 GBP £4,026 Total Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NCHA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NCHA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NCHA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.