Background WavePink WaveYellow Wave

NHP 2016 LTD (03542408)

NHP 2016 LTD (03542408) is an active UK company. incorporated on 7 April 1998. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NHP 2016 LTD has been registered for 27 years.

Company Number
03542408
Status
active
Type
ltd
Incorporated
7 April 1998
Age
27 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NHP 2016 LTD

NHP 2016 LTD is an active company incorporated on 7 April 1998 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NHP 2016 LTD was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

03542408

LTD Company

Age

27 Years

Incorporated 7 April 1998

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 30 December 2023 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026

Previous Company Names

THE NATURAL HEALTH PRACTICE LIMITED
From: 15 February 2006To: 17 April 2020
LIFESTYLES HEALTHCARE (EUROPE) LIMITED
From: 21 August 1998To: 15 February 2006
LIFESTYLES HEALTHCARE LIMITED
From: 7 April 1998To: 21 August 1998
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Berkshire House 39-51 High Street Ascot SL5 7HY England
From: 22 November 2016To: 1 June 2017
14 st. Johns Road Tunbridge Wells Kent TN4 9NP
From: 25 February 2010To: 22 November 2016
10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
From: 7 April 1998To: 25 February 2010
Timeline

6 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Apr 10
Funding Round
Dec 12
Funding Round
May 13
Director Left
Mar 16
New Owner
Mar 18
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2020
AA01Change of Accounting Reference Date
Resolution
17 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Small
21 September 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
26 January 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts Amended With Made Up Date
16 December 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Resolution
2 May 2013
RESOLUTIONSResolutions
Resolution
2 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Resolution
18 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Legacy
16 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
288cChange of Particulars
Legacy
1 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2005
287Change of Registered Office
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 June 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
225Change of Accounting Reference Date
Legacy
20 July 2004
287Change of Registered Office
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
11 April 2003
88(2)R88(2)R
Legacy
11 April 2003
123Notice of Increase in Nominal Capital
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
21 October 1998
225Change of Accounting Reference Date
Legacy
9 October 1998
287Change of Registered Office
Certificate Change Of Name Company
20 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Incorporation Company
7 April 1998
NEWINCIncorporation