Company NameNHC Group Limited
Company StatusActive
Company Number08338655
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Stephen Michael Carruth
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Didcot Way Boldon Business Park
Boldon
NE35 9PD
Director NameMr Edward Garth Carruth
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Didcot Way Boldon Business Park
Boldon
NE35 9PD
Director NameMr Ian Andrew Carruth
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(9 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Didcot Way Boldon Business Park
Boldon
NE35 9PD
Director NameMr Roy James
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(9 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Didcot Way Boldon Business Park
Boldon
NE35 9PD

Location

Registered AddressUnit 4 Didcot Way
Boldon Business Park
Boldon
NE35 9PD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

12 at £1Mr Stephen Michael Carruth
50.00%
Ordinary
8 at £1Mrs Pauline Anne Carruth
33.33%
Ordinary
4 at £1Miss Christina Estelle Carruth
16.67%
Ordinary

Financials

Year2014
Net Worth£233
Cash£4,547
Current Liabilities£30,814

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

17 March 2022Delivered on: 21 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
8 February 2021Confirmation statement made on 20 December 2020 with updates (5 pages)
7 January 2021Withdrawal of a person with significant control statement on 7 January 2021 (2 pages)
7 January 2021Notification of Nhc Group Limited as a person with significant control on 1 January 2021 (2 pages)
20 August 2020Cessation of Pauline Anne Carruth as a person with significant control on 17 February 2020 (1 page)
20 August 2020Cessation of Stephen Michael Carruth as a person with significant control on 17 February 2020 (1 page)
20 August 2020Notification of a person with significant control statement (2 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 July 2020Appointment of Mr Edward Garth Carruth as a director on 7 July 2020 (2 pages)
17 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
10 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-10
(3 pages)
9 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Change of details for Mrs Pauline Anne Carruth as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Change of details for Mrs Pauline Anne Carruth as a person with significant control on 20 December 2017 (2 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 24
(3 pages)
18 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 24
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 24
(3 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 24
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 24
(3 pages)
21 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 24
(3 pages)
20 December 2012Incorporation (21 pages)
20 December 2012Incorporation (21 pages)