Background WavePink WaveYellow Wave

NT HEALTHCARE LIMITED (06312823)

NT HEALTHCARE LIMITED (06312823) is an active UK company. incorporated on 13 July 2007. with registered office in Maidstone. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NT HEALTHCARE LIMITED has been registered for 18 years. Current directors include RAJENDRAN, Devan.

Company Number
06312823
Status
active
Type
ltd
Incorporated
13 July 2007
Age
18 years
Address
3 Boarley Oast, Boarley Lane, Maidstone, ME14 3BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
RAJENDRAN, Devan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NT HEALTHCARE LIMITED

NT HEALTHCARE LIMITED is an active company incorporated on 13 July 2007 with the registered office located in Maidstone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NT HEALTHCARE LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06312823

LTD Company

Age

18 Years

Incorporated 13 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

3 Boarley Oast, Boarley Lane Sandling Maidstone, ME14 3BS,

Timeline

4 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Apr 21
New Owner
Feb 26
Owner Exit
Feb 26
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RAJENDRAN, Devan

Active
3 Boarley Oast, MaidstoneME14 3BS
Born March 1964
Director
Appointed 13 Jul 2007

HORNER, Lindley Suzan

Resigned
121 Hever Avenue, SevenoaksTN15 6DT
Secretary
Appointed 13 Jul 2007
Resigned 07 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Devan Rajendran

Active
3 Boarley Oast, Boarley Lane, MaidstoneME14 3BS
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2026

Mr Devan Paul Rajendran

Ceased
3 Boarley Oast, Boarley Lane, MaidstoneME14 3BS
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Feb 2026
Fundings
Financials
Latest Activities

Filing History

42

Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Incorporation Company
13 July 2007
NEWINCIncorporation