Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NHB HEALTHCARE LIMITED
Company Information for

NHB HEALTHCARE LIMITED

23 BILSTON STREET, DUDLEY, DY3 1JA,
Company Registration Number
05748813
Private Limited Company
Active

Company Overview

About Nhb Healthcare Ltd
NHB HEALTHCARE LIMITED was founded on 2006-03-20 and has its registered office in Dudley. The organisation's status is listed as "Active". Nhb Healthcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NHB HEALTHCARE LIMITED
 
Legal Registered Office
23 BILSTON STREET
DUDLEY
DY3 1JA
Other companies in DN31
 
Previous Names
TENNANTS HAVE RIGHTS LIMITED13/12/2007
Filing Information
Company Number 05748813
Company ID Number 05748813
Date formed 2006-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 01:56:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NHB HEALTHCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NHB HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
APR SECRETARIES LTD
Company Secretary 2007-10-01
NEEL BARCHHA
Director 2007-10-01
VICTORIA BARCHHA
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PARAMOUNT COMPANY SEARCHES LIMITED
Company Secretary 2006-03-20 2007-10-01
PARAMOUNT PROPERTIES(UK) LIMITED
Director 2006-03-20 2007-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APR SECRETARIES LTD QUAD MEDIA LTD Company Secretary 2008-02-05 CURRENT 2007-03-12 Active
APR SECRETARIES LTD DIAMOND DENTAL CARE LIMITED Company Secretary 2007-11-21 CURRENT 2006-03-17 Active
APR SECRETARIES LTD FREELANCE (EU) LIMITED Company Secretary 2007-10-19 CURRENT 2007-10-19 Active
APR SECRETARIES LTD NIGHTINGALE ENTERPRISES LIMITED Company Secretary 2007-07-17 CURRENT 2006-03-06 Active
APR SECRETARIES LTD KOR PROPERTIES LTD Company Secretary 2007-07-09 CURRENT 2007-07-09 Dissolved 2013-08-27
APR SECRETARIES LTD ABEKO (UK) LIMITED Company Secretary 2007-05-22 CURRENT 1989-06-28 Active
APR SECRETARIES LTD ABEKO (UK) LIMITED Company Secretary 2007-05-22 CURRENT 1999-03-01 Active - Proposal to Strike off
APR SECRETARIES LTD WESTMEAD CONSULTANCY LIMITED Company Secretary 2007-04-20 CURRENT 2005-01-26 Dissolved 2017-06-22
APR SECRETARIES LTD SINGULARITY BLISS LTD Company Secretary 2006-10-02 CURRENT 2006-09-27 Active
APR SECRETARIES LTD UNIQUE INVESTMENTS (LINCS) LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Dissolved 2015-06-09
APR SECRETARIES LTD GOIAS CONSULTING LIMITED Company Secretary 2006-06-21 CURRENT 2006-06-21 Dissolved 2017-04-10
APR SECRETARIES LTD COLDBUILD SERVICES LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-08-02
APR SECRETARIES LTD 4BODS LIMITED Company Secretary 2005-10-24 CURRENT 2005-10-24 Dissolved 2015-06-16
APR SECRETARIES LTD TREEHOUSE CARE LIMITED Company Secretary 2005-04-29 CURRENT 1998-04-20 Dissolved 2015-09-01
APR SECRETARIES LTD BDV GROUP LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Dissolved 2014-01-16
APR SECRETARIES LTD KENWARD DESIGNS LIMITED Company Secretary 2004-12-01 CURRENT 2003-11-19 Active
APR SECRETARIES LTD ARTHUR BURTON LIMITED Company Secretary 2004-08-02 CURRENT 1965-08-27 Active
APR SECRETARIES LTD SPI BUILD LIMITED Company Secretary 2004-03-17 CURRENT 2003-11-28 Dissolved 2016-04-07
APR SECRETARIES LTD BLACKTOOTH LIMITED Company Secretary 2004-01-21 CURRENT 2003-08-20 Dissolved 2013-08-13
APR SECRETARIES LTD C.L.E. PHARMACY SERVICES LIMITED Company Secretary 2003-11-11 CURRENT 2003-02-25 Dissolved 2015-07-21
APR SECRETARIES LTD COLEBROOK AVIATION SERVICES LIMITED Company Secretary 2003-10-01 CURRENT 1996-04-24 Dissolved 2013-10-08
APR SECRETARIES LTD KENSINGTON HOUSE FOR COSMETIC SURGERY LIMITED Company Secretary 2003-05-29 CURRENT 2002-12-05 Active - Proposal to Strike off
APR SECRETARIES LTD GAINSBOROUGH KITCHENS LIMITED Company Secretary 2003-03-14 CURRENT 2003-03-14 Active
APR SECRETARIES LTD HAMROS MOTOR SERVICES LIMITED Company Secretary 2003-03-03 CURRENT 2002-11-25 Active - Proposal to Strike off
APR SECRETARIES LTD SUPERFINE (GRIMSBY) LIMITED Company Secretary 2003-02-19 CURRENT 2002-11-29 Active - Proposal to Strike off
APR SECRETARIES LTD TRADITIONAL SEAFOODS LIMITED Company Secretary 2003-01-10 CURRENT 2002-11-29 ADMINISTRATIVE RECEIVER
APR SECRETARIES LTD TREEHOUSE CARE FOSTERING SOLUTIONS LIMITED Company Secretary 2002-11-01 CURRENT 2002-06-07 Active
APR SECRETARIES LTD BASS (GRIMSBY) LIMITED Company Secretary 2002-08-15 CURRENT 2001-09-24 Active
APR SECRETARIES LTD 20/20 FACILITIES MANAGEMENT LIMITED Company Secretary 2002-07-23 CURRENT 1997-11-21 Active - Proposal to Strike off
APR SECRETARIES LTD MCKENNA PLANT HIRE LIMITED Company Secretary 2002-05-01 CURRENT 2002-03-27 Active
APR SECRETARIES LTD ASHLEY ESTATES LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
APR SECRETARIES LTD DUDLEY BOWERS (LEISURE) LIMITED Company Secretary 2002-04-02 CURRENT 1985-02-22 Dissolved 2017-09-19
APR SECRETARIES LTD LACEBY MOTOR CAR COMPANY LIMITED Company Secretary 2002-01-18 CURRENT 2002-01-11 Active - Proposal to Strike off
APR SECRETARIES LTD HUXMANOR LTD Company Secretary 2001-10-19 CURRENT 2001-10-19 Dissolved 2016-05-03
APR SECRETARIES LTD DANNY PARSONS CONSULTANCY LIMITED Company Secretary 2001-07-24 CURRENT 2000-07-24 Liquidation
APR SECRETARIES LTD LACEBY MOTORS LIMITED Company Secretary 2001-05-04 CURRENT 2000-06-16 Active
APR SECRETARIES LTD MANOR RETIREMENT HOME LIMITED Company Secretary 2001-05-01 CURRENT 2001-04-10 Dissolved 2016-02-29
APR SECRETARIES LTD DNA BOWDEN LIMITED Company Secretary 2001-04-25 CURRENT 2001-04-25 Active - Proposal to Strike off
APR SECRETARIES LTD PEARL MANAGEMENT (GRIMSBY) LIMITED Company Secretary 2001-02-23 CURRENT 2000-04-11 Active
APR SECRETARIES LTD MOORVIEW CARE LIMITED Company Secretary 2001-01-19 CURRENT 2000-12-07 Active
APR SECRETARIES LTD WOLDS COUNTRY HOMES LIMITED Company Secretary 2000-08-18 CURRENT 2000-08-18 Dissolved 2016-02-02
APR SECRETARIES LTD A.C. PROPERTY MAINTENANCE LIMITED Company Secretary 2000-07-15 CURRENT 1996-06-03 Active
APR SECRETARIES LTD WADDINGTON CONSTRUCTION LIMITED Company Secretary 2000-05-30 CURRENT 1997-06-06 Active - Proposal to Strike off
APR SECRETARIES LTD P.J.C. DEVELOPMENTS (GY) LIMITED Company Secretary 2000-02-11 CURRENT 1999-02-25 Active
APR SECRETARIES LTD ROY BENTHAM LTD Company Secretary 2000-02-04 CURRENT 2000-02-04 Dissolved 2016-06-21
APR SECRETARIES LTD MENTMORE PROPERTIES LIMITED Company Secretary 2000-02-01 CURRENT 1996-09-17 Dissolved 2017-07-25
APR SECRETARIES LTD OVERCOURT DEVELOPMENTS LIMITED Company Secretary 2000-01-17 CURRENT 1999-05-26 Dissolved 2015-09-08
APR SECRETARIES LTD ML PLANT & TOILET HIRE LIMITED Company Secretary 1999-06-08 CURRENT 1998-06-17 Active
NEEL BARCHHA GRIBBLY LTD Director 2016-06-14 CURRENT 2016-06-14 Active
NEEL BARCHHA LITTLE FROGS HOLDINGS LIMITED Director 2016-04-20 CURRENT 2015-05-28 Active
VICTORIA BARCHHA LITTLE FROGS HOLDINGS LIMITED Director 2016-04-20 CURRENT 2015-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-03-06Termination of appointment of Apr Secretaries Ltd on 2024-03-06
2023-10-04CESSATION OF VICTORIA BARCHHA AS A PERSON OF SIGNIFICANT CONTROL
2023-10-04APPOINTMENT TERMINATED, DIRECTOR VICTORIA BARCHHA
2023-08-02Unaudited abridged accounts made up to 2022-08-31
2023-04-17CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2022-08-16AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2021-06-21AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057488130001
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 4
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-04-27AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEEL BARCHHA / 10/03/2017
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VICTORIA BARCHHA / 10/03/2017
2017-03-20AA01Previous accounting period shortened from 31/05/17 TO 31/08/16
2016-10-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13RP04AR01Second filing of the annual return made up to 2016-03-20
2016-10-13ANNOTATIONClarification
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-20AR0120/03/16 FULL LIST
2016-04-20AR0120/03/16 FULL LIST
2016-01-20AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-22AR0120/03/15 ANNUAL RETURN FULL LIST
2015-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VICTORIA BARCHHA / 19/03/2015
2015-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEEL BARCHHA / 19/03/2015
2015-02-13AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13AAMDAmended accounts made up to 2013-05-31
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-04AR0120/03/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0120/03/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AAMDAmended accounts made up to 2011-05-31
2012-04-20AR0120/03/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AA31/05/10 TOTAL EXEMPTION SMALL
2011-04-01AR0120/03/11 FULL LIST
2010-04-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09
2010-04-09AR0120/03/10 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-0788(2)CAPITALS NOT ROLLED UP
2009-03-30RES01ADOPT ARTICLES 01/06/2007
2009-03-30RES12VARYING SHARE RIGHTS AND NAMES
2009-03-27363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-03-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-03-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-01-17363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-0888(2)RAD 01/10/07--------- £ SI 1@1=1 £ IC 2/3
2007-12-27225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2007-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-13CERTNMCOMPANY NAME CHANGED TENNANTS HAVE RIGHTS LIMITED CERTIFICATE ISSUED ON 13/12/07
2007-10-23288aNEW SECRETARY APPOINTED
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 35 FIRS AVENUE LONDON N11 3NE
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288bSECRETARY RESIGNED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-2388(2)RAD 01/10/07--------- £ SI 1@1=1 £ IC 1/2
2007-09-18GAZ1FIRST GAZETTE
2006-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to NHB HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-09-18
Fines / Sanctions
No fines or sanctions have been issued against NHB HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NHB HEALTHCARE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NHB HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of NHB HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NHB HEALTHCARE LIMITED
Trademarks
We have not found any records of NHB HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NHB HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as NHB HEALTHCARE LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where NHB HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNHB HEALTHCARE LIMITEDEvent Date2007-09-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NHB HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NHB HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.