You are here: bizstats.co.uk > a-z index > N list > NH list

Nhb Healthcare Limited SOUTH HUMBERSIDE


Founded in 2006, Nhb Healthcare, classified under reg no. 05748813 is an active company. Currently registered at 107 Cleethorpe Road DN31 3ER, South Humberside the company has been in the business for 18 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2007/12/13 Nhb Healthcare Limited is no longer carrying the name Tennants Have Rights.

The firm has one director. Neel B., appointed on 1 October 2007. There are currently no secretaries appointed. As of 10 May 2024, there was 1 ex director - Victoria B.. There were no ex secretaries.

Nhb Healthcare Limited Address / Contact

Office Address 107 Cleethorpe Road
Office Address2 Grimsby
Town South Humberside
Post code DN31 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 05748813
Date of Incorporation Mon, 20th Mar 2006
Industry Dental practice activities
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Neel B.

Position: Director

Appointed: 01 October 2007

Apr Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 October 2007

Resigned: 06 March 2024

Victoria B.

Position: Director

Appointed: 01 October 2007

Resigned: 22 August 2023

Paramount Company Searches Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Resigned: 01 October 2007

Paramount Properties(uk) Limited

Position: Corporate Director

Appointed: 20 March 2006

Resigned: 01 October 2007

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we established, there is Neel B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Little Frogs Holdings Limited that entered Grimsby, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Victoria B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Neel B.

Notified on 20 March 2017
Nature of control: 75,01-100% voting rights
75,01-100% shares

Little Frogs Holdings Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 09611244
Notified on 20 March 2017
Nature of control: 75,01-100% shares

Victoria B.

Notified on 20 March 2017
Ceased on 22 August 2023
Nature of control: 25-50% shares

Company previous names

Tennants Have Rights December 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-31
Net Worth492 475543 851811 6381 106 516152 344
Balance Sheet
Cash Bank In Hand536 917144 465100 400376 312109 708
Current Assets513 471354 038673 1911 039 911151 841
Debtors28 96419 55721 37236 78039 858
Stocks Inventory2 0401 1401 1401 1402 275
Tangible Fixed Assets416 785446 659501 947484 973174 042
Net Assets Liabilities Including Pension Asset Liability492 475492 475811 6381 106 516 
Reserves/Capital
Called Up Share Capital44444
Profit Loss Account Reserve481 486564 024811 6341 106 512152 340
Shareholder Funds492 475543 851811 6381 106 516152 344
Other
Creditors Due After One Year367 001357 544378 951359 988175 253
Creditors Due Within One Year201 17971 675200 682274 513222 125
Current Asset Investments233 560245 922550 279625 679 
Fixed Assets552 341619 032718 080701 106397 881
Investments Fixed Assets135 556166 133216 133216 133223 839
Net Assets Liability Excluding Pension Asset Liability   1 106 515152 344
Net Current Assets Liabilities363 623282 363472 510765 398-70 284
Number Shares Allotted44444
Other Loans After Five Years By Instalments   134 778100 536
Other Loans After Five Years Not By Instalments    23 378
Par Value Share 1111
Share Capital Allotted Called Up Paid   44
Tangible Fixed Assets Additions    8 420
Tangible Fixed Assets Cost Or Valuation   629 779348 199
Tangible Fixed Assets Depreciation   144 806174 157
Tangible Fixed Assets Depreciation Charged In Period    29 351
Tangible Fixed Assets Disposals    290 000
Total Assets Less Current Liabilities859 476921 5721 190 5891 466 504327 597
Instalment Debts Due After5 Years329 799320 343341 750301 777 
Value Shares Allotted4444 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2024/01/17. New Address: 23 Bilston Street Dudley DY3 1JA. Previous address: 107 Cleethorpe Road Grimsby South Humberside DN31 3ER
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements