Company number 01563257
Status Active
Incorporation Date 21 May 1981
Company Type Private Limited Company
Address COLOMENDY INDUSTRIAL ESTATE, RHYL ROAD, DENBIGH, CLWYD, LL16 5TS
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Audited abridged accounts made up to 31 December 2015; Appointment of Mr Philip James Ellin as a director on 5 January 2016. The most likely internet sites of NIAGARA HEALTHCARE LIMITED are www.niagarahealthcare.co.uk, and www.niagara-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Prestatyn Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Niagara Healthcare Limited is a Private Limited Company.
The company registration number is 01563257. Niagara Healthcare Limited has been working since 21 May 1981.
The present status of the company is Active. The registered address of Niagara Healthcare Limited is Colomendy Industrial Estate Rhyl Road Denbigh Clwyd Ll16 5ts. . DAVIES, Jill Francis is a Secretary of the company. ELLIN, Philip James is a Director of the company. MILSOM, Irving John is a Director of the company. PARRY, Lisa is a Director of the company. Secretary ELLIS, Timothy Paul has been resigned. Secretary JONES, Michael David has been resigned. Secretary MILSOM, Irving John has been resigned. Secretary SIMONS, Jack has been resigned. Secretary WILKINSON, Robert Stephen has been resigned. Director AIKMAN, Alastair Alan, Dr has been resigned. Director CREALEY, Peter has been resigned. Director ELLIS, Timothy Paul has been resigned. Director HARRIS, Robert William has been resigned. Director MARFFY, Joseph has been resigned. Director MCKENZIE, Keith Alexander has been resigned. Director MCNAIR, John has been resigned. Director MITMAN, Frederick Snyder has been resigned. Director SAVAGE, Timothy Nigel has been resigned. Director SEANEY, Antony John has been resigned. Director SHAW, Andrew Rhead has been resigned. Director SIMONS, Jack has been resigned. Director SWINNERTON, Darren Charles has been resigned. Director WILKINSON, Robert Stephen has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".
Current Directors
Director
PARRY, Lisa
Appointed Date: 14 December 2012
53 years old
Resigned Directors
Director
MARFFY, Joseph
Resigned: 15 January 2004
Appointed Date: 01 October 2002
68 years old
Director
MCNAIR, John
Resigned: 30 July 1999
Appointed Date: 10 January 1995
89 years old
Persons With Significant Control
Mr Irving John Milsom
Notified on: 9 May 2016
76 years old
Nature of control: Has significant influence or control
NIAGARA HEALTHCARE LIMITED Events
05 Jan 2017
Confirmation statement made on 26 December 2016 with updates
07 Oct 2016
Audited abridged accounts made up to 31 December 2015
05 Jan 2016
Appointment of Mr Philip James Ellin as a director on 5 January 2016
04 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
11 Dec 2015
Director's details changed for Mrs Lisa Parry on 10 December 2015
...
... and 159 more events
14 Jan 1988
Return made up to 08/12/87; full list of members
07 Mar 1987
Group of companies' accounts made up to 31 December 1985
07 Feb 1987
Return made up to 12/01/87; full list of members
21 May 1981
Certificate of incorporation
21 May 1981
Incorporation
23 December 2003
Debenture
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2003
Charge of deposit
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
6 August 1996
Legal mortgage
Delivered: 13 August 1996
Status: Satisfied
on 25 March 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 15A westmoreland street harrogate…
6 August 1996
Legal mortgage
Delivered: 13 August 1996
Status: Satisfied
on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 54 high street wolstanton…
17 August 1993
Credit agreement
Delivered: 25 August 1993
Status: Satisfied
on 6 January 1995
Persons entitled: Close Brothers Limited
Description: All its right title and interest in all sums payable under…
23 September 1992
Prompt credit aplication
Delivered: 7 October 1992
Status: Satisfied
on 6 January 1995
Persons entitled: Close Brothers Limited.
Description: All its right, title and interest to andin all sums due…
27 October 1988
Mortgage debenture
Delivered: 8 November 1988
Status: Satisfied
on 13 November 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 October 1982
Legal mortgage
Delivered: 11 November 1982
Status: Satisfied
on 10 January 1995
Persons entitled: National Westminster Bank PLC
Description: F/H 7 parc gwelfor dyserth clwyd.. Floating charge over all…