Advanced company searchLink opens in new window

NEWCASTLE PREMIER HEALTH LIMITED

Company number 08684877

Filter by category

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)
29 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
17 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
15 Jul 2019 MR01 Registration of charge 086848770002, created on 2 July 2019
20 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
27 Jul 2018 AP01 Appointment of Mr Mark Acton Philpott as a director on 1 January 2018
06 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 130.00
28 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Mar 2018 SH08 Change of share class name or designation
28 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
16 May 2017 AD01 Registered office address changed from Lower Ground Floor Eldon House Regent Centre Gosforth Newcastle upon Tyne NE3 3PW to 4th Floor Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 16 May 2017
26 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
21 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
21 May 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Apr 2015 MR01 Registration of charge 086848770001, created on 23 April 2015
23 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
11 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2013 CERTNM Company name changed nph facilities LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
10 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted