Active
Company Information for NIH CLINICS LIMITED
CENTRAL OFFICE COBWEB BUILDINGS THE LANE, LYFORD, WANTAGE, OXFORDSHIRE, OX12 0EE,
|
Company Registration Number
07693676
Private Limited Company
Active |
Company Name | ||
---|---|---|
NIH CLINICS LIMITED | ||
Legal Registered Office | ||
CENTRAL OFFICE COBWEB BUILDINGS THE LANE LYFORD WANTAGE OXFORDSHIRE OX12 0EE Other companies in OX12 | ||
Previous Names | ||
|
Company Number | 07693676 | |
---|---|---|
Company ID Number | 07693676 | |
Date formed | 2011-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-05 10:23:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN RICHARD FRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGID BAKER |
Company Secretary | ||
BRIGID JULIA BAKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NIH HEALTHCARE LIMITED | Director | 2016-12-17 | CURRENT | 2016-12-17 | Active | |
NIH MANAGEMENT LIMITED | Director | 2016-07-29 | CURRENT | 2016-07-29 | Active | |
GET STABLE LIMITED | Director | 2011-07-05 | CURRENT | 2011-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Notification of Nih Management Limited as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 18/05/24, WITH UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 076936760002 | ||
PSC04 | Change of details for Mr Benjamin Richard Fry as a person with significant control on 2022-04-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Benjamin Richard Fry on 2022-04-23 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES | |
PSC04 | Change of details for Mr Benjamin Richard Fry as a person with significant control on 2021-05-18 | |
CH01 | Director's details changed for Mr Benjamin Richard Fry on 2021-05-18 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 21/11/17 | |
CERTNM | COMPANY NAME CHANGED TRAUMA HEALING CLINIC LIMITED CERTIFICATE ISSUED ON 21/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076936760001 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Benjamin Fry on 2012-09-10 | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/11 FROM 30 Complins Close Oxford OX2 6PZ England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIGID BAKER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRIGID BAKER | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 NIH CLINICS LIMITED
The top companies supplying to UK government with the same SIC code (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as NIH CLINICS LIMITED are:
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. |