Niagara Healthcare Limited DENBIGH


Founded in 1981, Niagara Healthcare, classified under reg no. 01563257 is an active company. Currently registered at Colomendy Industrial Estate LL16 5TS, Denbigh the company has been in the business for fourty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 7th January 2000 Niagara Healthcare Limited is no longer carrying the name Niagara Holdings PLC.

At the moment there are 2 directors in the the firm, namely Philip E. and Lisa P.. In addition one secretary - Dylan J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Niagara Healthcare Limited Address / Contact

Office Address Colomendy Industrial Estate
Office Address2 Rhyl Road
Town Denbigh
Post code LL16 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01563257
Date of Incorporation Thu, 21st May 1981
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (117 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

Dylan J.

Position: Secretary

Appointed: 28 September 2020

Philip E.

Position: Director

Appointed: 05 January 2016

Lisa P.

Position: Director

Appointed: 14 December 2012

Jack S.

Position: Secretary

Resigned: 10 December 1991

Jill D.

Position: Secretary

Appointed: 01 August 2013

Resigned: 24 September 2020

Irving M.

Position: Secretary

Appointed: 13 December 2012

Resigned: 01 August 2013

Joseph M.

Position: Director

Appointed: 01 October 2002

Resigned: 15 January 2004

Timothy E.

Position: Director

Appointed: 17 July 2002

Resigned: 16 May 2012

Darren S.

Position: Director

Appointed: 17 July 2002

Resigned: 09 November 2007

Alastair A.

Position: Director

Appointed: 01 October 2001

Resigned: 25 October 2011

Timothy S.

Position: Director

Appointed: 01 December 1999

Resigned: 09 November 2012

Timothy E.

Position: Secretary

Appointed: 30 July 1999

Resigned: 16 May 2012

Irving M.

Position: Director

Appointed: 26 November 1998

Resigned: 01 March 2018

Robert W.

Position: Secretary

Appointed: 04 July 1996

Resigned: 30 July 1999

Robert H.

Position: Director

Appointed: 02 April 1996

Resigned: 20 November 1998

Robert W.

Position: Director

Appointed: 10 October 1995

Resigned: 30 July 1999

John M.

Position: Director

Appointed: 10 January 1995

Resigned: 30 July 1999

Andrew S.

Position: Director

Appointed: 10 December 1991

Resigned: 30 April 1993

Michael J.

Position: Secretary

Appointed: 10 December 1991

Resigned: 04 July 1996

Keith M.

Position: Director

Appointed: 10 December 1991

Resigned: 26 February 2001

Antony S.

Position: Director

Appointed: 10 December 1991

Resigned: 17 January 2001

Peter C.

Position: Director

Appointed: 25 December 1990

Resigned: 30 November 2002

Frederick M.

Position: Director

Appointed: 25 December 1990

Resigned: 13 October 1994

Jack S.

Position: Director

Appointed: 25 December 1990

Resigned: 10 April 1992

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Philip E. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Irving M. This PSC has significiant influence or control over the company,.

Philip E.

Notified on 25 May 2017
Nature of control: significiant influence or control

Irving M.

Notified on 9 May 2016
Ceased on 22 May 2017
Nature of control: significiant influence or control

Company previous names

Niagara Holdings PLC January 7, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand227 1821 085 766969 4051 596 505
Current Assets3 062 5233 171 8442 599 8962 677 089
Debtors2 835 3412 086 0781 630 4911 080 584
Other Debtors3 0681 5433 49310 091
Property Plant Equipment332202727
Other
Accumulated Depreciation Impairment Property Plant Equipment123 461123 591123 721123 786
Amounts Owed By Group Undertakings2 812 5192 059 3291 615 3661 034 621
Average Number Employees During Period333 
Creditors118 925203 014123 111180 107
Fixed Assets639 116638 986638 856638 791
Increase From Depreciation Charge For Year Property Plant Equipment 13013065
Investments Fixed Assets638 784638 784638 784638 784
Investments In Group Undertakings638 784638 784638 784638 784
Net Current Assets Liabilities2 943 5982 968 8302 476 7852 496 982
Other Creditors17 04433 20917 08423 959
Property Plant Equipment Gross Cost123 793123 793123 793 
Total Assets Less Current Liabilities3 582 7143 607 8163 115 6413 135 773
Trade Creditors Trade Payables101 881169 805106 027156 148
Trade Debtors Trade Receivables19 75425 20611 63235 872

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Small company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements