Company NameNHIS Limited
DirectorsMark Francis Milner and Guy Leighton Millward
Company StatusLiquidation
Company Number05997573
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMrs Saira Jamil Hussain Tahir
StatusCurrent
Appointed17 May 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Jon Thorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
Hackthorn Rd, Welton
Lincoln
LN2 3PA
Secretary NameGordon Daniel Pare
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMount Rose
Woolacombe Station Road
Woolacombe
North Devon
EX34 7AW
Director NameMr Jonathan Robert Bell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House
Main Street
Denton
Lincolnshire
NG32 1JW
Director NameMr Nicholas Paul Merryfield
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(6 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beech Avenue
Breaston
Derby
Derbyshire
DE72 3BJ
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 - 14
Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood White Lane
Hannington, Tadley
Hampshire
RG26 5TN
Director NameMrs Aimee Brinzer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 - 14
Underwood Street
London
N1 7JQ
Director NameMr Neil Edwin Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 - 14
Underwood Street
London
N1 7JQ
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 - 14
Underwood Street
London
N1 7JQ
Secretary NameRichard Edward Cockton
StatusResigned
Appointed07 February 2013(6 years, 2 months after company formation)
Appointment Duration9 months (resigned 05 November 2013)
RoleCompany Director
Correspondence Address6 - 14
Underwood Street
London
N1 7JQ
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(6 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6 - 14
Underwood Street
London
N1 7JQ
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2014(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(12 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS

Contact

Websitenhis.info
Telephone0845 1213686
Telephone regionUnknown

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address Matches9 other UK companies use this postal address

Shareholders

14.8k at £0.01Wilmington PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,729,561
Gross Profit£2,382,353
Net Worth£598,696
Cash£391,285
Current Liabilities£1,830,312

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return14 November 2020 (3 years, 5 months ago)
Next Return Due28 November 2021 (overdue)

Charges

24 January 2011Delivered on: 26 January 2011
Satisfied on: 9 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 regent street nottingham t/n NT320528 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
30 July 2007Delivered on: 1 August 2007
Satisfied on: 9 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
17 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
29 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
24 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
24 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
23 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
14 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages)
14 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
14 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
14 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (16 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
12 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
12 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
26 January 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
26 January 2018Audit exemption subsidiary accounts made up to 30 June 2017 (20 pages)
26 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
26 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
19 January 2018Change of details for Wilmington Plc as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from 6 - 14 Underwood Street London N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6 - 14 Underwood Street London N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
7 February 2017Full accounts made up to 30 June 2016 (22 pages)
7 February 2017Full accounts made up to 30 June 2016 (22 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
30 June 2016Termination of appointment of Aimee Brinzer as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Aimee Brinzer as a director on 30 June 2016 (1 page)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
15 December 2015Full accounts made up to 30 June 2015 (17 pages)
15 December 2015Full accounts made up to 30 June 2015 (17 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 147.5
(6 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 147.5
(6 pages)
22 June 2015Termination of appointment of Nicholas Merryfield as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Nicholas Merryfield as a director on 22 June 2015 (1 page)
20 March 2015Full accounts made up to 30 June 2014 (13 pages)
20 March 2015Full accounts made up to 30 June 2014 (13 pages)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
1 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 147.5
(6 pages)
1 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 147.5
(6 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
5 June 2014Full accounts made up to 30 June 2013 (15 pages)
5 June 2014Full accounts made up to 30 June 2013 (15 pages)
11 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 147.5
(7 pages)
11 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 147.5
(7 pages)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
26 February 2013Appointment of Neil Edwin Smith as a director (2 pages)
26 February 2013Appointment of Anthony Martin Foye as a director (2 pages)
26 February 2013Appointment of Mr Charles John Brady as a director (2 pages)
26 February 2013Appointment of Richard Edward Cockton as a secretary (1 page)
26 February 2013Appointment of Mrs Aimee Brinzer as a director (2 pages)
26 February 2013Appointment of Richard Edward Cockton as a secretary (1 page)
26 February 2013Appointment of Mr Charles John Brady as a director (2 pages)
26 February 2013Appointment of Mrs Aimee Brinzer as a director (2 pages)
26 February 2013Appointment of Linda Anne Wake as a director (2 pages)
26 February 2013Appointment of Linda Anne Wake as a director (2 pages)
26 February 2013Appointment of Neil Edwin Smith as a director (2 pages)
26 February 2013Appointment of Anthony Martin Foye as a director (2 pages)
25 February 2013Termination of appointment of Gordon Pare as a secretary (1 page)
25 February 2013Termination of appointment of Gordon Pare as a secretary (1 page)
22 February 2013Registered office address changed from 18 Regent Street Nottingham NG1 5BQ England on 22 February 2013 (1 page)
22 February 2013Termination of appointment of Gordon Pare as a secretary (1 page)
22 February 2013Termination of appointment of Jon Thorne as a director (1 page)
22 February 2013Registered office address changed from 18 Regent Street Nottingham NG1 5BQ England on 22 February 2013 (1 page)
22 February 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
22 February 2013Termination of appointment of Jon Thorne as a director (1 page)
22 February 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
22 February 2013Termination of appointment of Gordon Pare as a secretary (1 page)
20 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 147.50
(4 pages)
20 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 147.50
(4 pages)
20 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 147.50
(4 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
3 February 2011Registered office address changed from Newark Beacon Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Newark Beacon Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Newark Beacon Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN on 3 February 2011 (1 page)
26 January 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
8 July 2010Termination of appointment of Jonathan Bell as a director (1 page)
8 July 2010Termination of appointment of Jonathan Bell as a director (1 page)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Director's details changed for Nicholas Merryfield on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Jonathan Robert Bell on 1 November 2009 (2 pages)
4 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Nicholas Merryfield on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Nicholas Merryfield on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Jonathan Robert Bell on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Jonathan Robert Bell on 1 November 2009 (2 pages)
4 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Return made up to 14/11/08; full list of members (5 pages)
27 November 2008Return made up to 14/11/08; full list of members (5 pages)
27 March 2008Registered office changed on 27/03/2008 from potterdyke house 31-33 lombard street newark NG24 1XG (1 page)
27 March 2008Registered office changed on 27/03/2008 from potterdyke house 31-33 lombard street newark NG24 1XG (1 page)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 December 2007Ad 28/03/07--------- £ si [email protected] (2 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2007Ad 28/03/07--------- £ si [email protected] (2 pages)
22 December 2007Memorandum and Articles of Association (7 pages)
22 December 2007S-div 28/03/07 (1 page)
22 December 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 December 2007Memorandum and Articles of Association (7 pages)
22 December 2007S-div 28/03/07 (1 page)
22 December 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
13 December 2007Return made up to 14/11/07; full list of members (3 pages)
13 December 2007Return made up to 14/11/07; full list of members (3 pages)
1 August 2007Particulars of mortgage/charge (5 pages)
1 August 2007Particulars of mortgage/charge (5 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
14 November 2006Incorporation (13 pages)
14 November 2006Incorporation (13 pages)