Background WavePink WaveYellow Wave

NIH CLINICS LIMITED (07693676)

NIH CLINICS LIMITED (07693676) is an active UK company. incorporated on 5 July 2011. with registered office in Wantage. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. NIH CLINICS LIMITED has been registered for 14 years. Current directors include FRY, Benjamin Richard.

Company Number
07693676
Status
active
Type
ltd
Incorporated
5 July 2011
Age
14 years
Address
Office 135 Boston House, Wantage, OX12 9FF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
FRY, Benjamin Richard
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIH CLINICS LIMITED

NIH CLINICS LIMITED is an active company incorporated on 5 July 2011 with the registered office located in Wantage. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. NIH CLINICS LIMITED was registered 14 years ago.(SIC: 87200)

Status

active

Active since 14 years ago

Company No

07693676

LTD Company

Age

14 Years

Incorporated 5 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

TRAUMA HEALING CLINIC LIMITED
From: 5 July 2011To: 21 November 2017
Contact
Address

Office 135 Boston House Grove Business Park, Downsview Road Wantage, OX12 9FF,

Previous Addresses

Central Office Cobweb Buildings the Lane Lyford Wantage Oxfordshire OX12 0EE
From: 31 October 2011To: 1 May 2025
30 Complins Close Oxford OX2 6PZ England
From: 5 July 2011To: 31 October 2011
Timeline

4 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jul 11
Loan Secured
Jul 16
Loan Secured
Feb 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FRY, Benjamin Richard

Active
Boston House, WantageOX12 9FF
Born August 1969
Director
Appointed 05 Jul 2011

BAKER, Brigid

Resigned
Blackheath, GuildfordGU4 8RD
Secretary
Appointed 05 Jul 2011
Resigned 10 Jul 2011

BAKER, Brigid Julia

Resigned
Blackheath, GuildfordGU4 8RD
Born September 1962
Director
Appointed 05 Jul 2011
Resigned 10 Jul 2011

Persons with significant control

2

Mr Benjamin Richard Fry

Active
Boston House, WantageOX12 9FF
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
The Lane, WantageOX12 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Change To A Person With Significant Control
23 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 April 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Resolution
21 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Incorporation Company
5 July 2011
NEWINCIncorporation