Background WavePink WaveYellow Wave

NPH HEALTHCARE (INTERMEDIATE) LIMITED (09377789)

NPH HEALTHCARE (INTERMEDIATE) LIMITED (09377789) is an active UK company. incorporated on 7 January 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. NPH HEALTHCARE (INTERMEDIATE) LIMITED has been registered for 11 years. Current directors include HARDING, Peter James, Dr, HOLMAN, Hannah.

Company Number
09377789
Status
active
Type
ltd
Incorporated
7 January 2015
Age
11 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HARDING, Peter James, Dr, HOLMAN, Hannah
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPH HEALTHCARE (INTERMEDIATE) LIMITED

NPH HEALTHCARE (INTERMEDIATE) LIMITED is an active company incorporated on 7 January 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. NPH HEALTHCARE (INTERMEDIATE) LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09377789

LTD Company

Age

11 Years

Incorporated 7 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

3rd Floor, South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

120 Aldersgate Street London EC1A 4JQ England
From: 17 December 2018To: 20 March 2020
Welken House C/O Equitix Limited Welken House 10-11 Charterhouse Square EC1M 6EH United Kingdom
From: 7 January 2015To: 17 December 2018
Timeline

22 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Mar 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Feb 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
May 21
Director Joined
May 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

HARDING, Peter James, Dr

Active
200 Aldersgate Street, LondonEC1A 4HD
Born November 1980
Director
Appointed 05 Jul 2022

HOLMAN, Hannah

Active
200 Aldersgate Street, LondonEC1A 4HD
Born May 1980
Director
Appointed 30 Sept 2024

BUCUR, George Bogdan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 19 Aug 2019
Resigned 30 Sept 2021

PEACH, Oliver Matthew

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 28 Oct 2021
Resigned 01 Nov 2025

SPRINGETT, Gordon Neil

Resigned
Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 07 Jan 2015
Resigned 19 Aug 2019

BANNISTER, Paul Alan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1959
Director
Appointed 07 Jan 2015
Resigned 30 Sept 2022

ERIKSSON, Lars Magnus

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born January 1963
Director
Appointed 01 Jun 2022
Resigned 30 Sept 2022

FEGAN, Jennifer Kathryn

Resigned
51 Moorgate, LondonEC2R 6PB
Born August 1973
Director
Appointed 10 Jul 2020
Resigned 30 Apr 2021

FEGAN, Jennifer Kathryn

Resigned
Aldersgate Street, LondonEC1A 4JQ
Born August 1973
Director
Appointed 17 May 2018
Resigned 09 Feb 2019

GAGNON, Martine Caroline

Resigned
C/O Equitix Limited, 10-11 Charterhouse SquareEC1M 6EH
Born January 1963
Director
Appointed 07 Jan 2015
Resigned 29 Jun 2018

GILL, Paul Ellis

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1975
Director
Appointed 07 Mar 2023
Resigned 30 Sept 2024

JONES, Sion Laurence

Resigned
C/O Equitix Limited, 10-11 Charterhouse SquareEC1M 6EH
Born April 1974
Director
Appointed 07 Jan 2015
Resigned 16 Sept 2015

KNIGHT, Richard Daniel

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born January 1974
Director
Appointed 16 Sept 2015
Resigned 07 Mar 2023

RAE, Katherine Mary

Resigned
Aldersgate Street, LondonEC1A 4JQ
Born July 1980
Director
Appointed 29 Jun 2018
Resigned 10 Jul 2020

ROSE, David

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born January 1966
Director
Appointed 07 Jan 2015
Resigned 05 Jul 2022

WINQVIST, Pontus

Resigned
Warfvinges Vag 25, 112 74 Stockholm
Born May 1969
Director
Appointed 30 Apr 2021
Resigned 01 Jun 2022

Persons with significant control

1

Nph Healthcare (Holdings) Limited

Active
Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

59

Appoint Corporate Secretary Company With Name Date
11 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Memorandum Articles
15 February 2023
MAMA
Resolution
14 February 2023
RESOLUTIONSResolutions
Memorandum Articles
14 February 2023
MAMA
Resolution
14 February 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 May 2015
AA01Change of Accounting Reference Date
Resolution
26 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Incorporation Company
7 January 2015
NEWINCIncorporation