Company NameNHSA Consulting Limited
Company StatusDissolved
Company Number09260179
CategoryPrivate Limited Company
Incorporation Date13 October 2014(9 years, 6 months ago)
Dissolution Date4 October 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Hilary Stuart Armour
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Priory Road
Richmond
Surrey
TW9 3DQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address15 Priory Road
Richmond
Surrey
TW9 3DQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

1 at £1Emily Armour
33.33%
Ordinary A
1 at £1Nicholas Armour
33.33%
Ordinary
1 at £1Sophie Armour
33.33%
Ordinary B

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

31 October 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
15 July 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
12 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
10 May 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
12 June 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 June 2016Registered office address changed from Stanton Wick House Stanton Wick, Pensford Bristol BS39 4BY to 15 Priory Road Richmond Surrey TW9 3DQ on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from Stanton Wick House Stanton Wick, Pensford Bristol BS39 4BY to 15 Priory Road Richmond Surrey TW9 3DQ on 23 June 2016 (2 pages)
22 January 2016Annual return made up to 1 November 2015
Statement of capital on 2016-01-22
  • GBP 3
(20 pages)
22 January 2016Annual return made up to 1 November 2015
Statement of capital on 2016-01-22
  • GBP 3
(20 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(4 pages)
30 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 3
(4 pages)
30 October 2014Appointment of Mr Nicholas Hilary Stuart Armour as a director on 13 October 2014 (3 pages)
30 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 3
(4 pages)
30 October 2014Appointment of Mr Nicholas Hilary Stuart Armour as a director on 13 October 2014 (3 pages)
27 October 2014Termination of appointment of Barbara Kahan as a director on 13 October 2014 (2 pages)
27 October 2014Termination of appointment of Barbara Kahan as a director on 13 October 2014 (2 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 1
(36 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 1
(36 pages)