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

NYOS (YORK) LIMITED

PURE OFFICES LAKE VIEW DRIVE, ANNESLEY, NOTTINGHAM, NG15 0DT,
Company Registration Number
07033275
Private Limited Company
Active

Company Overview

About Nyos (york) Ltd
NYOS (YORK) LIMITED was founded on 2009-09-29 and has its registered office in Nottingham. The organisation's status is listed as "Active". Nyos (york) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NYOS (YORK) LIMITED
 
Legal Registered Office
PURE OFFICES LAKE VIEW DRIVE
ANNESLEY
NOTTINGHAM
NG15 0DT
Other companies in YO30
 
Filing Information
Company Number 07033275
Company ID Number 07033275
Date formed 2009-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 22:45:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NYOS (YORK) 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.

Company Officers of NYOS (YORK) LIMITED

Current Directors
Officer Role Date Appointed
SIMON BOYLE
Director 2012-04-06
EDWARD MARK GORDON BRITTON
Director 2016-02-29
SIMON ADAM BOYCE BUDGEN
Director 2009-11-20
NICHOLAS CHARLES CARRINGTON
Director 2009-11-20
MARK FOUNTAIN
Director 2017-02-24
ANTHONY JOSEPH GIBBON
Director 2009-11-20
NEIL HUNT
Director 2009-09-30
ANTHONY CAMPBELL MAURY
Director 2009-11-20
JAMES CHARLES STANLEY
Director 2012-04-06
IAN ALEXANDER WHITAKER
Director 2009-11-20
HYWEL RHYS WILLIAMS
Director 2009-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
RAHUL JAIN
Director 2009-09-29 2017-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BOYLE DS MEDICAL SERVICES LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
SIMON BOYLE DS MEDICAL SOLUTIONS LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
SIMON BOYLE UPPER LIMB ORTHOPAEDICS LIMITED Director 2011-01-28 CURRENT 2011-01-28 Active
SIMON ADAM BOYCE BUDGEN HEWORTH HOUSE CLINIC LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active - Proposal to Strike off
SIMON ADAM BOYCE BUDGEN BUDGEN ORTHOPAEDICS LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
ANTHONY JOSEPH GIBBON G6OCF LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
ANTHONY JOSEPH GIBBON GENUCARE (YORK) LIMITED Director 2010-04-08 CURRENT 2010-04-08 Dissolved 2018-07-11
NEIL HUNT NH ORTHOPAEDICS LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
ANTHONY CAMPBELL MAURY AC MAURY & CO LIMITED Director 2010-03-04 CURRENT 2010-03-04 Dissolved 2018-06-21
JAMES CHARLES STANLEY ACHELOIS (YORK) LIMITED Director 2011-01-28 CURRENT 2011-01-28 Active
IAN ALEXANDER WHITAKER IAN WHITAKER SURGICAL SERVICES LIMITED Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2018-05-05
HYWEL RHYS WILLIAMS LASPALLA LIMITED Director 2010-03-04 CURRENT 2010-03-04 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
2023-10-05CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM 127 Nottingham Road Ravenshead Nottingham NG15 9HJ England
2020-11-26AP01DIRECTOR APPOINTED MR CHARLES JOWETT
2020-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/20 FROM Clifton Park Clinic Clifton Park Avenue Clifton York YO30 5PB
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-04-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES STANLEY
2019-06-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-02-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 240
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 216
2017-03-29SH06Cancellation of shares. Statement of capital on 2017-02-28 GBP 216
2017-03-29SH03Purchase of own shares
2017-03-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-01AP01DIRECTOR APPOINTED MR MARK FOUNTAIN
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RAHUL JAIN
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 240
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-04-21AP01DIRECTOR APPOINTED MR EDWARD MARK GORDON BRITTON
2016-04-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 240
2015-09-29AR0129/09/15 ANNUAL RETURN FULL LIST
2014-12-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 240
2014-10-22AR0129/09/14 ANNUAL RETURN FULL LIST
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL HUNT / 22/08/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH GIBBON / 22/10/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAM BOYCE BUDGEN / 22/10/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON BOYLE / 22/10/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HYWEL RHYS WILLIAMS / 22/10/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN ALEXANDER WHITAKER / 22/10/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES CHARLES STANLEY / 22/10/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY CAMPBELL MAURY / 22/10/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL JAIN / 22/10/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS CHARLES CARRINGTON / 22/10/2014
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 070332750003
2014-01-15AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-13AR0129/09/13 FULL LIST
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS CHARLES CARRINGTON / 03/10/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAM BOYCE BUDGEN / 03/10/2013
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2013 FROM CLIFTON CHAPEL CLIFTON PARK AVENUE CLIFTON YORK YO30 5PB UNITED KINGDOM
2013-02-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON BOYLE / 23/10/2012
2012-10-23AR0129/09/12 FULL LIST
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH GIBBON / 20/07/2012
2012-10-23AP01DIRECTOR APPOINTED DR SIMON BOYLE
2012-10-23AP01DIRECTOR APPOINTED JAMES CHARLES STANLEY
2012-05-16SH0101/03/12 STATEMENT OF CAPITAL GBP 240
2012-04-19SH0105/10/10 STATEMENT OF CAPITAL GBP 24
2011-12-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-05SH0105/10/10 STATEMENT OF CAPITAL GBP 24
2011-10-14AA30/09/10 TOTAL EXEMPTION SMALL
2011-09-29AR0129/09/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL HUNT / 21/03/2011
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM MOYOLA HOUSE 31 HAWTHORNE GROVE YORK YO31 7YA
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY CAMPBELL MAURY / 03/11/2010
2010-10-20AR0129/09/10 FULL LIST
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-07AP01DIRECTOR APPOINTED SIMON ADAM BOYCE BUDGEN
2010-01-07AP01DIRECTOR APPOINTED NICHOLAS CHARLES CARRINGTON
2010-01-07AP01DIRECTOR APPOINTED ANTHONY JOSEPH GIBBON
2010-01-07AP01DIRECTOR APPOINTED ANTHONY CAMBELL MAURY
2010-01-07AP01DIRECTOR APPOINTED HYWEL RHYS WILLIAMS
2010-01-07AP01DIRECTOR APPOINTED IAN ALEXANDER WHITAKER
2009-12-31SH0129/09/09 STATEMENT OF CAPITAL GBP 8
2009-10-21AP01DIRECTOR APPOINTED DR NEIL HUNT
2009-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to NYOS (YORK) 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 NYOS (YORK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-02-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 672,584
Creditors Due Within One Year 2011-10-01 £ 518,264

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 NYOS (YORK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 240
Cash Bank In Hand 2011-10-01 £ 229,768
Current Assets 2011-10-01 £ 482,752
Debtors 2011-10-01 £ 252,984
Fixed Assets 2011-10-01 £ 1,278,779
Shareholder Funds 2011-10-01 £ 570,683
Tangible Fixed Assets 2011-10-01 £ 1,207,946

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NYOS (YORK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NYOS (YORK) LIMITED
Trademarks
We have not found any records of NYOS (YORK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NYOS (YORK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as NYOS (YORK) LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where NYOS (YORK) 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 NYOS (YORK) 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 NYOS (YORK) 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.