About

Registered Number: 00857402
Date of Incorporation: 23/08/1965 (58 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Colomendy Industrial, Estate, Rhyl Rd, Denbigh, Denbighshire, LL16 5TS

 

Niagara Therapy(U.K.)limited was established in 1965, it's status at Companies House is "Active". We do not know the number of employees at Niagara Therapy(U.K.)limited. There are 2 directors listed as Davies, Jill Francis, Milsom, Irving John for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, Jill Francis 01 August 2013 - 1
MILSOM, Irving John 13 December 2012 01 August 2013 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 02 October 2018
CH01 - Change of particulars for director 15 May 2018
CH01 - Change of particulars for director 15 May 2018
TM01 - Termination of appointment of director 01 March 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 26 September 2017
PSC01 - N/A 26 June 2017
PSC07 - N/A 26 June 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 11 December 2015
CH01 - Change of particulars for director 10 December 2015
TM01 - Termination of appointment of director 29 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 25 March 2014
CH03 - Change of particulars for secretary 24 February 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 23 September 2013
CH01 - Change of particulars for director 10 September 2013
CH01 - Change of particulars for director 09 September 2013
AP03 - Appointment of secretary 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
CH01 - Change of particulars for director 08 April 2013
AR01 - Annual Return 04 January 2013
AP01 - Appointment of director 17 December 2012
AP03 - Appointment of secretary 13 December 2012
AA - Annual Accounts 21 September 2012
TM02 - Termination of appointment of secretary 01 June 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 December 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 02 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 January 2008
353 - Register of members 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 20 January 2004
RESOLUTIONS - N/A 07 January 2004
RESOLUTIONS - N/A 07 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
RESOLUTIONS - N/A 05 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 December 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 07 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 20 August 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
AUD - Auditor's letter of resignation 20 January 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 10 August 1999
AA - Annual Accounts 03 August 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
363s - Annual Return 22 January 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
AA - Annual Accounts 19 July 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 06 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 November 1994
AA - Annual Accounts 15 September 1994
RESOLUTIONS - N/A 17 August 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 05 July 1993
288 - N/A 18 May 1993
363s - Annual Return 18 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1992
AA - Annual Accounts 22 July 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
288 - N/A 04 March 1992
363s - Annual Return 17 January 1992
AA - Annual Accounts 06 November 1991
288 - N/A 19 February 1991
363a - Annual Return 30 January 1991
AA - Annual Accounts 10 December 1990
353 - Register of members 19 September 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
353 - Register of members 12 September 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
AUD - Auditor's letter of resignation 27 September 1988
288 - N/A 29 January 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 07 March 1987
363 - Annual Return 07 February 1987
NEWINC - New incorporation documents 23 August 1965

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2003 Outstanding

N/A

Mortgage debenture 22 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.