Niq Health Limited

General information

Name:

Niq Health Ltd

Office Address:

Bank Gallery High Street CV8 1LY Kenilworth

Number: 07230863

Incorporation date: 2010-04-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02083473501

Emails:

  • admin@gemcomms.com
  • info.aus@niq-health.com
  • info.europe@niq-health.com
  • info.usa@niq-health.com

Websites

www.careplus-niqhealth.co.uk
www.niq-health.co.uk
www.niqhealth.co.uk

Description

Data updated on:

This business is situated in Kenilworth under the following Company Registration No.: 07230863. The company was established in 2010. The headquarters of this company is located at Bank Gallery High Street. The area code is CV8 1LY. 14 years from now the firm switched its name from Next Intelligence to Niq Health Limited. This business's registered with SIC code 99999 which means Dormant Company. The business most recent financial reports describe the period up to 31st March 2022 and the most current annual confirmation statement was filed on 21st April 2023.

The trademark number of Niq Health is UK00003012800. It was applied for in July, 2013 and it registration was completed by Intellectual Property Office in October, 2013. The corporation has the right to use the trademark till July, 2023.

At the moment, there is a single director in the company: Hinrich T. (since 2010-04-21). The business had been guided by Steven W. up until 2023-05-21.

Hinrich T. is the individual with significant control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Niq Health Limited 2011-03-30
  • Next Intelligence Limited 2010-04-21

Trade marks

Trademark UK00003012800
Trademark image:Trademark UK00003012800 image
Status:Registered
Filing date:2013-07-05
Date of entry in register:2013-10-11
Renewal date:2023-07-05
Owner name:NIQ Health Limited
Owner address:16 Upper Woburn Place, London, United Kingdom, WC1H 0AF

Financial data based on annual reports

Company staff

Hinrich T.

Role: Director

Appointed: 21 April 2010

Latest update: 18 May 2025

People with significant control

Hinrich T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Steven W.
Notified on 6 April 2016
Ceased on 20 May 2023
Nature of control:
substantial control or influence
Next Intelligence Incorporation
Address: 400 400 Woodside Road, Woodside, California 94062, United States
Legal authority Laws Of Delaware Laws Of California
Legal form Corporation
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 12 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 31 March 2024
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 8 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Mon, 21st Apr 2025 (CS01)
filed on: 2nd, May 2025
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

C/o Pmsi Uk Limited 16 Upper Woburn Place

Post code:

WC1H 0AF

City / Town:

London

HQ address,
2013

Address:

C/o Pmsi Uk Limited 16 Upper Woburn Place

Post code:

WC1H 0AF

City / Town:

London

HQ address,
2014

Address:

C/o Pmsi Uk Limited 16 Upper Woburn Place

Post code:

WC1H 0AF

City / Town:

London

HQ address,
2015

Address:

C/o Pmsi Uk Limited 16 Upper Woburn Place

Post code:

WC1H 0AF

City / Town:

London

HQ address,
2016

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Accountant/Auditor,
2013 - 2015

Name:

Price Deacon Witham Ltd

Address:

Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
15
Company Age

Similar companies nearby

Closest companies