About

Registered Number: 03932316
Date of Incorporation: 23/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 56a Frodsham Street, Chester, CH1 3JL

 

Founded in 2000, Nhcc Ltd have registered office in Chester.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHFORD, Paul George 24 February 2000 01 February 2001 1
FRANCIS, Lesley Margaret 01 February 2001 31 May 2005 1
Secretary Name Appointed Resigned Total Appointments
FITZGERALD, Joan Molly 24 February 2000 18 September 2018 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 29 November 2018
TM02 - Termination of appointment of secretary 19 September 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 14 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 30 November 2011
AD01 - Change of registered office address 30 November 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 11 August 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 29 April 2005
287 - Change in situation or address of Registered Office 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
CERTNM - Change of name certificate 28 February 2005
AA - Annual Accounts 24 December 2004
AA - Annual Accounts 24 December 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 21 November 2003
395 - Particulars of a mortgage or charge 19 April 2003
288c - Notice of change of directors or secretaries or in their particulars 24 December 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 23 April 2002
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
363s - Annual Return 26 March 2001
287 - Change in situation or address of Registered Office 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
287 - Change in situation or address of Registered Office 07 April 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.