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

NGHC GROUP LIMITED

TRENTHAM CARE CENTRE, LONGTON ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 8FF,
Company Registration Number
08125116
Private Limited Company
Active

Company Overview

About Nghc Group Ltd
NGHC GROUP LIMITED was founded on 2012-06-29 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Nghc Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NGHC GROUP LIMITED
 
Legal Registered Office
TRENTHAM CARE CENTRE
LONGTON ROAD
STOKE-ON-TRENT
STAFFORDSHIRE
ST4 8FF
Other companies in ST4
 
Previous Names
OTS NEWCO DIRECTORS LIMITED06/07/2018
OTS NEWCO 010 LIMITED05/02/2013
Filing Information
Company Number 08125116
Company ID Number 08125116
Date formed 2012-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2015
Return next due 27/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB415985957  
Last Datalog update: 2024-03-06 18:40:16
Primary Source:Companies House
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 NGHC GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANTHONY BAILEY
Director 2012-12-21
JENNIFER ELIZABETH KELLY
Director 2012-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
OTS NEWCO SECRETARIES LIMITED
Company Secretary 2012-06-29 2012-12-21
OTS NEWCO DIRECTORS LIMITED
Director 2012-06-29 2012-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANTHONY BAILEY TRENTHAM RUFC PROPERTIES LIMITED Director 2015-05-09 CURRENT 2015-05-09 Dissolved 2016-11-08
ROBERT ANTHONY BAILEY TRENTHAM RUFC LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2017-04-04
ROBERT ANTHONY BAILEY THE FIRST AID COMPANY (LONDON) LIMITED Director 2014-04-01 CURRENT 2013-11-29 Active - Proposal to Strike off
ROBERT ANTHONY BAILEY STONE DOMINOES DEVELOPMENT FC Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
ROBERT ANTHONY BAILEY BELLRINGER LIMITED Director 2013-01-03 CURRENT 2013-01-03 Active
ROBERT ANTHONY BAILEY LIVING IN A FRIENDLY ENVIRONMENT LIMITED Director 2012-12-10 CURRENT 2000-05-30 Dissolved 2016-01-12
ROBERT ANTHONY BAILEY OTS NEWCO INCORPORATION SERVICES LIMITED Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2018-05-22
ROBERT ANTHONY BAILEY OTS NEWCO SECRETARIES LIMITED Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2018-05-22
ROBERT ANTHONY BAILEY RJ STAFFORDSHIRE LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active
ROBERT ANTHONY BAILEY R.E. KNOWLES LIMITED Director 2011-11-07 CURRENT 1944-04-14 Active
ROBERT ANTHONY BAILEY PENKHULL ESTATES LIMITED Director 2007-07-05 CURRENT 2007-02-28 Active
ROBERT ANTHONY BAILEY PENKHULL CONSULTANTS LIMITED Director 2004-01-21 CURRENT 2003-12-08 Active
ROBERT ANTHONY BAILEY PENKHULL (HOLDINGS) LIMITED Director 2003-12-01 CURRENT 2003-12-01 Active
ROBERT ANTHONY BAILEY PENKHULL INVESTMENTS LIMITED Director 2000-02-18 CURRENT 2000-02-18 Active
JENNIFER ELIZABETH KELLY GOODWIN PLC Director 2015-04-14 CURRENT 1935-10-11 Active
JENNIFER ELIZABETH KELLY AB PROPERTIES MAYFIELD LIMITED Director 2013-08-16 CURRENT 2013-08-16 Dissolved 2015-03-31
JENNIFER ELIZABETH KELLY OTS NEWCO INCORPORATION SERVICES LIMITED Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2018-05-22
JENNIFER ELIZABETH KELLY OTS NEWCO SECRETARIES LIMITED Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2018-05-22
JENNIFER ELIZABETH KELLY RJ STAFFORDSHIRE LIMITED Director 2011-12-01 CURRENT 2011-12-01 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
2023-07-25Director's details changed for Mr Malcolm Vaughn Thomas on 2023-01-01
2023-07-25Change of details for Mr Malcolm Vaughn Thomas as a person with significant control on 2023-01-01
2023-07-25CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 081251160001
2020-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 081251160001
2019-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-07-26PSC04Change of details for Mr Malcolm Vaughn Thomas as a person with significant control on 2018-09-21
2019-07-26CH01Director's details changed for Mr Malcolm Vaughn Thomas on 2018-09-21
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-20PSC04Change of details for Mr Malcolm Vaughn Thomas as a person with significant control on 2018-09-20
2018-09-03LATEST SOC03/09/18 STATEMENT OF CAPITAL;GBP 502
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILEY
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER KELLY
2018-08-23AP01DIRECTOR APPOINTED MR MALCOLM VAUGHN THOMAS
2018-08-23AP01DIRECTOR APPOINTED MR STEPHEN KENNETH FORRESTER
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER KELLY
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER KELLY
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILEY
2018-08-20AP01DIRECTOR APPOINTED MR STEPHEN KENNETH FORRESTER
2018-08-20AP01DIRECTOR APPOINTED MR MALCOLM VAUGHN THOMAS
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM G1 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB
2018-07-12AA01Previous accounting period shortened from 30/06/18 TO 31/03/18
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 502
2018-07-09SH0118/06/18 STATEMENT OF CAPITAL GBP 502
2018-07-06SH10Particulars of variation of rights attached to shares
2018-07-06SH08Change of share class name or designation
2018-07-06RES15CHANGE OF NAME 18/06/2018
2018-07-06CERTNMCompany name changed ots newco directors LIMITED\certificate issued on 06/07/18
2018-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-04MEM/ARTSARTICLES OF ASSOCIATION
2018-07-04RES12Resolution of varying share rights or name
2018-07-04RES01ADOPT ARTICLES 30/03/2018
2018-06-26PSC07CESSATION OF JENNIFER ELIZABETH KELLY AS A PERSON OF SIGNIFICANT CONTROL
2018-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN KENNETH FORRESTER
2018-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM VAUGHN THOMAS
2018-03-27PSC07CESSATION OF OTS NEWCO INCORPORATION SERVICES LIMITED AS A PSC
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER KELLY
2018-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES
2017-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-06AR0129/06/15 FULL LIST
2015-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-09AR0129/06/14 FULL LIST
2014-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-08-07AR0129/06/13 FULL LIST
2013-02-05RES15CHANGE OF NAME 21/12/2012
2013-02-05CERTNMCOMPANY NAME CHANGED OTS NEWCO 010 LIMITED CERTIFICATE ISSUED ON 05/02/13
2013-01-05TM01APPOINTMENT TERMINATED, DIRECTOR OTS NEWCO DIRECTORS LIMITED
2013-01-05TM02APPOINTMENT TERMINATED, SECRETARY OTS NEWCO SECRETARIES LIMITED
2013-01-05AP01DIRECTOR APPOINTED ROBERT ANTHONY BAILEY
2012-12-31RES15CHANGE OF NAME 21/12/2012
2012-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-06-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NGHC GROUP 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 NGHC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NGHC GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 NGHC GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-29 £ 2
Shareholder Funds 2012-06-29 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NGHC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NGHC GROUP LIMITED
Trademarks
We have not found any records of NGHC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NGHC GROUP 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 (64209 - Activities of other holding companies n.e.c.) as NGHC GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NGHC GROUP 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 NGHC GROUP 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 NGHC GROUP 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.