New Health Partners Limited

General information

Name:

New Health Partners Ltd

Office Address:

Absolute Recovery Unit 2 Railway Court Ten Pound Walk DN4 5FB Doncaster

Number: 07497621

Incorporation date: 2011-01-19

End of financial year: 31 January

Category: Private Limited Company

Status: Liquidation

Contact information

Phones:

Emails:

  • enquiries@netcomfulfilment.com

Website

www.netcomfulfilment.com

Description

Data updated on:

Registered as 07497621 thirteen years ago, New Health Partners Limited was set up as a Private Limited Company. The current registration address is Absolute Recovery Unit 2 Railway Court, Ten Pound Walk Doncaster. The firm has operated under three different names. Its first registered name, Netcom Fulfilment, was changed on Friday 11th December 2015 to Swiss Health. The current name is in use since 2020, is New Health Partners Limited. The company's declared SIC number is 47910 meaning Retail sale via mail order houses or via Internet. January 31, 2020 is the last time when the accounts were reported.

  • Previous company's names
  • New Health Partners Limited 2020-09-02
  • Swiss Health Limited 2015-12-11
  • Netcom Fulfilment Limited 2011-01-19

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 28 May 2020

Latest update: 28 September 2023

People with significant control

Paul M.
Notified on 1 January 2021
Nature of control:
over 3/4 of shares
Angus J.
Notified on 12 December 2016
Ceased on 1 January 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 02 February 2022
Confirmation statement last made up date 19 January 2021
Annual Accounts 1 October 2012
Start Date For Period Covered By Report 2011-01-19
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 1 October 2012
Annual Accounts 1 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 1 October 2013
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 1 October 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 1 October 2015
Annual Accounts 1 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 1 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS. Change occurred on Friday 17th November 2023. Company's previous address: Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB. (AD01)
filed on: 17th, November 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
13
Company Age

Closest Companies - by postcode