NOS DA HEALTHCARE LTD
BARGOED

Hellopages » Caerphilly » Caerphilly » CF81 8WZ

Company number 06672508
Status Active
Incorporation Date 13 August 2008
Company Type Private Limited Company
Address 8 UNDER CARDIFF ROAD, BARGOED, CF81 8WZ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 100 . The most likely internet sites of NOS DA HEALTHCARE LTD are www.nosdahealthcare.co.uk, and www.nos-da-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Rhymney Rail Station is 5.6 miles; to Pentre-Bach Rail Station is 6.2 miles; to Merthyr Tydfil Rail Station is 7.5 miles; to Risca & Pontymister Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nos Da Healthcare Ltd is a Private Limited Company. The company registration number is 06672508. Nos Da Healthcare Ltd has been working since 13 August 2008. The present status of the company is Active. The registered address of Nos Da Healthcare Ltd is 8 Under Cardiff Road Bargoed Cf81 8wz. The company`s financial liabilities are £170.6k. It is £13.45k against last year. The cash in hand is £33.43k. It is £-12.31k against last year. And the total assets are £243.83k, which is £-5.44k against last year. RICH, Tyrone is a Secretary of the company. RICH, Tristan is a Director of the company. Director RICH, Penelope Jane has been resigned. The company operates in "Temporary employment agency activities".


nos da healthcare Key Finiance

LIABILITIES £170.6k
+8%
CASH £33.43k
-27%
TOTAL ASSETS £243.83k
-3%
All Financial Figures

Current Directors

Secretary
RICH, Tyrone
Appointed Date: 13 August 2008

Director
RICH, Tristan
Appointed Date: 13 August 2008
57 years old

Resigned Directors

Director
RICH, Penelope Jane
Resigned: 01 December 2010
Appointed Date: 01 February 2009
78 years old

Persons With Significant Control

Nos Da Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Tristan Rich
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

NOS DA HEALTHCARE LTD Events

30 Aug 2016
Confirmation statement made on 13 August 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

14 May 2015
Total exemption small company accounts made up to 31 August 2014
29 Apr 2015
Registration of charge 066725080007, created on 24 April 2015
...
... and 21 more events
16 Feb 2010
Particulars of a mortgage or charge / charge no: 1
17 Sep 2009
Return made up to 13/08/09; full list of members
20 Feb 2009
Director appointed penelope jane rich
21 Dec 2008
Ad 10/12/08\gbp si 99@1=99\gbp ic 1/100\
13 Aug 2008
Incorporation

NOS DA HEALTHCARE LTD Charges

24 April 2015
Charge code 0667 2508 0007
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 usk road bargoed.
31 October 2014
Charge code 0667 2508 0006
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 mcdonnell road, bargoed.
11 February 2014
Charge code 0667 2508 0005
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 under cardiff road bargoed.
19 March 2013
Legal charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 66 cefn road blackwood t/no. WA43232.
21 February 2012
Legal charge
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 8 under cardiff road bargoed in the…
1 April 2011
All assets debenture
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Asset Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 February 2010
Legal charge
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property situate and k/a 47 addison street…