Background WavePink WaveYellow Wave

NCHA LIMITED (06642621)

NCHA LIMITED (06642621) is an active UK company. incorporated on 10 July 2008. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. NCHA LIMITED has been registered for 17 years. Current directors include CARVER, Christopher David, DAVIS, Alison Maria, GIBERT, Susan Joy and 1 others.

Company Number
06642621
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 2008
Age
17 years
Address
Fountain Precinct 4th Floor Orchard Lane Wing, Sheffield, S1 2JA
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CARVER, Christopher David, DAVIS, Alison Maria, GIBERT, Susan Joy, WESTWOOD, Stephanie Mary
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCHA LIMITED

NCHA LIMITED is an active company incorporated on 10 July 2008 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. NCHA LIMITED was registered 17 years ago.(SIC: 94120)

Status

active

Active since 17 years ago

Company No

06642621

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 10 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Fountain Precinct 4th Floor Orchard Lane Wing Balm Green Sheffield, S1 2JA,

Previous Addresses

Fountain Precinct Balm Green Sheffield S1 2JA England
From: 2 March 2026To: 6 March 2026
St James House Vicar Lane Sheffield S1 2EX England
From: 1 August 2022To: 2 March 2026
Ground Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF England
From: 30 August 2016To: 1 August 2022
105 st. Peters Street St. Albans Hertfordshire AL1 3EJ England
From: 12 October 2015To: 30 August 2016
3rd Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
From: 24 February 2014To: 12 October 2015
Kings Park House 22 Kings Park Road Southampton Hampshire SO15 2UF
From: 24 November 2009To: 24 February 2014
Po Box 213 Junction Close Green Lane Industrial Park Featherstone Pontefract WF7 6WA
From: 10 July 2008To: 24 November 2009
Timeline

34 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Apr 17
Director Left
Aug 17
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Nov 19
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Feb 24
Director Joined
Jan 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

WESTWOOD, Stephanie Mary

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Secretary
Appointed 06 Sept 2021

CARVER, Christopher David

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born February 1977
Director
Appointed 20 Jan 2022

DAVIS, Alison Maria

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born November 1973
Director
Appointed 09 Jul 2015

GIBERT, Susan Joy

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born November 1966
Director
Appointed 14 Jan 2025

WESTWOOD, Stephanie Mary

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born March 1977
Director
Appointed 30 Nov 2018

COHEN, Jonathan

Resigned
15-17 Cumberland Place, SouthamptonSO15 2BG
Secretary
Appointed 06 Aug 2013
Resigned 16 Sept 2015

MCCREADY, Lynn Ann

Resigned
Eastgate Way, RuncornWA7 1NT
Secretary
Appointed 16 Sept 2015
Resigned 06 Sept 2021

PAYNE, Nicholas Ian, Dr

Resigned
Kings Park Road, SouthamptonSO15 2UF
Secretary
Appointed 10 Jul 2008
Resigned 09 Jul 2013

BETTS, Graeme Stephen

Resigned
4 Victoria Square, St. AlbansAL1 3TF
Born September 1967
Director
Appointed 09 Nov 2016
Resigned 01 Apr 2017

BETTS, Graeme Stephen

Resigned
15-17 Cumberland Place, SouthamptonSO15 2BG
Born September 1967
Director
Appointed 03 Dec 2014
Resigned 18 Dec 2014

COHEN, Jonathan Edward

Resigned
39 Park Lane, LeedsLS8 2EH
Born June 1964
Director
Appointed 10 Jul 2008
Resigned 09 Jul 2013

COOK, Stephen

Resigned
Scimitar Park, HarlowCM19 5GU
Born March 1962
Director
Appointed 15 May 2012
Resigned 10 Sept 2018

DUNCAN, Graeme Neville

Resigned
Tabors Hill, ChelmsfordCM2 7BW
Born December 1973
Director
Appointed 15 May 2012
Resigned 02 Dec 2013

HUCKLE, Richard James

Resigned
22 Kings Park Road, SouthamptonSO15 2UF
Born March 1958
Director
Appointed 04 Oct 2010
Resigned 17 Jan 2014

JEANS, Rosemary

Resigned
4 Victoria Square, St. AlbansAL1 3TF
Born July 1965
Director
Appointed 16 Dec 2014
Resigned 31 Oct 2019

LEAK, Charlene

Resigned
Cestrian Court, Eastgate Road, RuncornWA7 1NT
Born May 1981
Director
Appointed 25 Nov 2021
Resigned 07 Feb 2024

MAYHEAD, Anthony Paul

Resigned
Cox Lane, ChessingtonKT9 1SN
Born March 1970
Director
Appointed 01 Jun 2015
Resigned 16 Aug 2017

MCANDREW, Stephen Neil

Resigned
15-17 Cumberland Place, SouthamptonSO15 2BG
Born March 1963
Director
Appointed 10 Dec 2013
Resigned 22 Aug 2014

MCCALL, Carol Jane, Dr

Resigned
22 Kings Park Road, SouthamptonSO15 2UF
Born August 1963
Director
Appointed 04 Oct 2010
Resigned 11 Oct 2013

MCCREADY, Lynn Ann

Resigned
Eastgate Way, RuncornWA7 1NT
Born April 1965
Director
Appointed 09 Feb 2015
Resigned 25 Nov 2021

MORRIS, Andrew Paul

Resigned
Paradise Way, CoventryCV2 2TX
Born September 1970
Director
Appointed 16 Dec 2014
Resigned 14 Oct 2016

PAYNE, Nicholas Ian, Dr

Resigned
Kings Park Road, SouthamptonSO15 2UF
Born August 1953
Director
Appointed 10 Jul 2008
Resigned 09 Jul 2013

RAHMAN, Mohammed Abdul

Resigned
North Orbital Commercial Park, St. AlbansAL1 1XB
Born December 1972
Director
Appointed 03 Dec 2014
Resigned 27 Oct 2016

WITHENSHAW, Carol Anne

Resigned
9 Rosemoor Gardens, WarringtonWA4 5RF
Born January 1948
Director
Appointed 10 Jul 2008
Resigned 15 Sept 2010
Fundings
Financials
Latest Activities

Filing History

107

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Memorandum Articles
23 September 2024
MAMA
Resolution
23 September 2024
RESOLUTIONSResolutions
Resolution
23 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Memorandum Articles
28 September 2023
MAMA
Resolution
28 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Memorandum Articles
27 September 2022
MAMA
Resolution
27 September 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Resolution
16 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Resolution
3 December 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Resolution
21 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
9 October 2009
AR01AR01
Resolution
21 September 2009
RESOLUTIONSResolutions
Legacy
1 September 2009
225Change of Accounting Reference Date
Legacy
5 August 2009
363aAnnual Return
Incorporation Company
10 July 2008
NEWINCIncorporation