Company NameN P Hinds Ltd
DirectorNigel Hinds
Company StatusActive
Company Number07119075
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Nigel Hinds
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleDoctor
Country of ResidenceWales
Correspondence AddressSancta Maria Hospital Ffynone Road
Swansea
SA1 6DF
Wales
Secretary NameClare Parrington
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Nigel Hinds
60.00%
Ordinary A
40 at £1Clare Parrington
40.00%
Ordinary B

Financials

Year2014
Net Worth£56,787
Cash£52,429
Current Liabilities£34,838

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
9 March 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
4 March 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
12 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 September 2014Director's details changed for Nigel Hinds on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Nigel Hinds on 18 September 2014 (2 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 July 2013Director's details changed for Nigel Hinds on 2 July 2013 (2 pages)
3 July 2013Director's details changed for Nigel Hinds on 2 July 2013 (2 pages)
3 July 2013Director's details changed for Nigel Hinds on 2 July 2013 (2 pages)
28 June 2013Director's details changed for Nigel Hinds on 27 June 2013 (2 pages)
28 June 2013Director's details changed for Nigel Hinds on 27 June 2013 (2 pages)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 April 2011Registered office address changed from Portreath Balaclava Road, Glais Swansea Swansea SA79HH United Kingdom on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from Portreath Balaclava Road, Glais Swansea Swansea SA79HH United Kingdom on 12 April 2011 (2 pages)
29 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
29 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
29 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
7 January 2010Incorporation (23 pages)
7 January 2010Incorporation (23 pages)