New Health Partners Limited

DataGardener
dissolved

New Health Partners Limited

07497621Private Limited With Share Capital

Office 9 Stonecross House, Doncaster Road, Doncaster, DN31QS
Incorporated

19/01/2011

Company Age

15 years

Directors

1

Employees

SIC Code

47910

Risk

Company Overview

Registration, classification & business activity

New Health Partners Limited (07497621) is a private limited with share capital incorporated on 19/01/2011 (15 years old) and registered in doncaster, DN31QS. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Private Limited With Share Capital
SIC: 47910
Incorporated 19/01/2011
DN31QS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:20-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-12-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-12-2022
Resolution
Category:Resolution
Date:01-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2021
Resolution
Category:Resolution
Date:02-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:11-12-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2013
Termination Director Company With Name
Category:Officers
Date:30-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2012
Termination Secretary Company With Name
Category:Officers
Date:30-11-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2012
Incorporation Company
Category:Incorporation
Date:19-01-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/10/2021
Filing Date19/02/2021
Latest Accounts31/01/2020

Trading Addresses

Office 9 Stonecross House, Doncaster Road, Doncaster, Dn3 1Qs, DN31QSRegistered
Clocktower Works, Shore Road, Warsash, Southampton, Hampshire, SO319GU

Related Companies

2

Contact

Office 9 Stonecross House, Doncaster Road, Doncaster, DN31QS