About

Registered Number: 01389790
Date of Incorporation: 19/09/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: Colomendy Industrial Estate, Rhyl Road, Denbigh, North Wales, LL16 5TS

 

Niagara Therapy (U.K.) Pension Trustees Ltd was established in 1978, it's status is listed as "Active". There are 3 directors listed as Davies, Jill Francis, Milsom, Irving John, Savage, Timothy Nigel for the company in the Companies House registry. We don't currently know the number of employees at Niagara Therapy (U.K.) Pension Trustees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVAGE, Timothy Nigel 06 September 2012 09 November 2012 1
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 26 September 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 27 September 2017
PSC01 - N/A 26 June 2017
PSC07 - N/A 26 June 2017
AP01 - Appointment of director 10 May 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
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 07 July 2014
CH01 - Change of particulars for director 25 March 2014
CH03 - Change of particulars for secretary 24 February 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 23 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
AR01 - Annual Return 04 January 2013
AP01 - Appointment of director 17 December 2012
AP03 - Appointment of secretary 13 December 2012
TM01 - Termination of appointment of director 14 November 2012
AA - Annual Accounts 21 September 2012
CH01 - Change of particulars for director 13 September 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 30 July 2012
TM02 - Termination of appointment of secretary 30 July 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 04 January 2010
CH01 - Change of particulars for director 04 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
AA - Annual Accounts 23 September 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 10 August 2005
288a - Notice of appointment of directors or secretaries 13 April 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
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 December 2003
RESOLUTIONS - N/A 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
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
288a - Notice of appointment of directors or secretaries 25 October 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 22 January 1999
288a - Notice of appointment of directors or secretaries 17 November 1998
AA - Annual Accounts 02 November 1998
AA - Annual Accounts 22 May 1998
363s - Annual Return 19 February 1998
288a - Notice of appointment of directors or secretaries 20 November 1997
363s - Annual Return 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 06 January 1995
288 - N/A 08 November 1994
AA - Annual Accounts 14 September 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 05 July 1993
288 - N/A 17 May 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 22 July 1992
288 - N/A 15 April 1992
288 - N/A 15 April 1992
288 - N/A 15 April 1992
288 - N/A 15 April 1992
288 - N/A 04 March 1992
363b - Annual Return 17 January 1992
AA - Annual Accounts 06 November 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 11 December 1990
353 - Register of members 19 September 1990
288 - N/A 25 May 1990
RESOLUTIONS - N/A 20 April 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
353 - Register of members 12 September 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 23 January 1989
AUD - Auditor's letter of resignation 28 September 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 26 February 1987
363 - Annual Return 07 February 1987
NEWINC - New incorporation documents 19 September 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.