Advanced company searchLink opens in new window

NH HEALTHCARE SERVICES LTD

Company number 12913086

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)
01 Jul 2024 AA Unaudited abridged accounts made up to 30 September 2023
11 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
11 Oct 2023 CERTNM Company name changed swb healthcare LTD\certificate issued on 11/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-10
13 Dec 2022 AA Unaudited abridged accounts made up to 30 September 2022
06 Oct 2022 PSC01 Notification of Naveed Hussain as a person with significant control on 1 April 2022
06 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 6 October 2022
04 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with updates
04 Oct 2022 AP01 Appointment of Dr Naveed Hussain as a director on 1 April 2022
04 Oct 2022 TM01 Termination of appointment of Neal Malik as a director on 1 April 2022
24 May 2022 AA Accounts for a dormant company made up to 30 September 2021
24 May 2022 TM01 Termination of appointment of Arif Kazi as a director on 29 September 2020
24 May 2022 TM01 Termination of appointment of Sultan Mahmood as a director on 29 September 2020
24 May 2022 TM01 Termination of appointment of Sarfraz Hussain as a director on 3 November 2021
24 May 2022 TM01 Termination of appointment of Quratulain Chaudhry as a director on 29 September 2020
24 May 2022 AP01 Appointment of Mr Neal Malik as a director on 29 September 2020
23 May 2022 AD01 Registered office address changed from Station Road Surgery Station Road Sowerby Bridge West Yorkshire HX6 3AB United Kingdom to J O Hunter House 409 Bradford Road Huddersfield HD2 2RB on 23 May 2022
14 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2022 SH08 Change of share class name or designation
11 Feb 2022 MA Memorandum and Articles of Association
03 Nov 2021 AP01 Appointment of Mr Sarfraz Hussain as a director on 3 November 2021
12 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates
07 Apr 2021 TM01 Termination of appointment of Sarfraz Hussain as a director on 7 April 2021
29 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-29
  • GBP 40