Nexgen Healthcare Communications Limited

General information

Name:

Nexgen Healthcare Communications Ltd

Office Address:

Floor 2 26 Market Place W1W 8AW London

Number: 08743813

Incorporation date: 2013-10-22

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 08743813 11 years ago, Nexgen Healthcare Communications Limited was set up as a Private Limited Company. The business latest registration address is Floor 2, 26 Market Place London. The name is Nexgen Healthcare Communications Limited. This business's former associates may know this company also as Ehf Communications, which was in use up till 2013-12-17. This business's Standard Industrial Classification Code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Nexgen Healthcare Communications Ltd filed its account information for the financial period up to Monday 28th February 2022. The business most recent confirmation statement was released on Sunday 23rd October 2022.

The firm owes its achievements and permanent progress to a group of three directors, specifically Richard E., Elif F. and Simon H., who have been managing the firm since 2013.

  • Previous company's names
  • Nexgen Healthcare Communications Limited 2013-12-17
  • Ehf Communications Limited 2013-10-22

Financial data based on annual reports

Company staff

Richard E.

Role: Director

Appointed: 22 October 2013

Latest update: 17 February 2024

Elif F.

Role: Director

Appointed: 22 October 2013

Latest update: 17 February 2024

Simon H.

Role: Director

Appointed: 22 October 2013

Latest update: 17 February 2024

People with significant control

Executives who have control over this firm are as follows: Simon H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard E. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Elif F. has substantial control or influence over the company.

Simon H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Elif F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
The Sarah Saker Life Interest Trust 2015
Legal authority England And Wales
Legal form Trust
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 06 November 2023
Confirmation statement last made up date 23 October 2022
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 22 October 2013
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 21 July 2015
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 1 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2015

Address:

1 Heddon Street Mayfair

Post code:

W1B 4BD

City / Town:

London

HQ address,
2016

Address:

1 Heddon Street Mayfair

Post code:

W1B 4BD

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode