NSF HEALTH SCIENCES LTD.

NSF HEALTH SCIENCES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNSF HEALTH SCIENCES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03432550
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NSF HEALTH SCIENCES LTD.?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is NSF HEALTH SCIENCES LTD. located?

    Registered Office Address
    Hanborough Business Park
    Long Hanborough
    OX29 8SJ Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NSF HEALTH SCIENCES LTD.?

    Previous Company Names
    Company NameFromUntil
    NSF-DBA LIMITEDDec 17, 2010Dec 17, 2010
    DAVID BEGG ASSOCIATES (YORK) LIMITEDNov 17, 1997Nov 17, 1997
    WHITTLESOAK LIMITEDSep 11, 1997Sep 11, 1997

    What are the latest accounts for NSF HEALTH SCIENCES LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NSF HEALTH SCIENCES LTD.?

    Last Confirmation Statement Made Up ToSep 11, 2026
    Next Confirmation Statement DueSep 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2025
    OverdueNo

    What are the latest filings for NSF HEALTH SCIENCES LTD.?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Sep 11, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Hanborough Business Park Hanborough Business Park Long Hanborough Oxfordshire OX29 8SJ England to Hanborough Business Park Long Hanborough Oxfordshire OX29 8SJ on Jan 13, 2025

    1 pagesAD01

    Registered office address changed from The Georgian House 22-24 West End Kirkbymoorside York North Yorkshire YO62 6AF to Hanborough Business Park Hanborough Business Park Long Hanborough Oxfordshire OX29 8SJ on Jan 09, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Sep 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Lonza as a director on Mar 22, 2024

    1 pagesTM01

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Appointment of Mr David Lonza as a director on Jul 06, 2023

    2 pagesAP01

    Termination of appointment of Michael Walsh as a director on Mar 01, 2023

    1 pagesTM01

    Appointment of Mrs Laura Tackett as a director on Mar 01, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Sep 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Claudia Casanova as a secretary on May 07, 2022

    1 pagesTM02

    Termination of appointment of Martin Kevin Lush as a director on Feb 24, 2022

    1 pagesTM01

    Termination of appointment of Deborah Jane Cuming as a secretary on Jan 31, 2022

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Sep 11, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Claudia Casanova as a secretary on Sep 20, 2021

    2 pagesAP03

    Termination of appointment of Richard Rabbideau as a director on Jan 05, 2021

    1 pagesTM01

    Appointment of Mr Michael Walsh as a director on Jan 05, 2021

    2 pagesAP01

    Termination of appointment of Kevan Paul Lawlor as a director on Jan 05, 2021

    1 pagesTM01

    Termination of appointment of Marilyn Katz Pek as a director on Jan 05, 2021

    1 pagesTM01

    Termination of appointment of Donna Garren as a director on Jan 05, 2021

    1 pagesTM01

    Who are the officers of NSF HEALTH SCIENCES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TACKETT, Laura
    Long Hanborough
    OX29 8SJ Oxfordshire
    Hanborough Business Park
    England
    Director
    Long Hanborough
    OX29 8SJ Oxfordshire
    Hanborough Business Park
    England
    United StatesAmerican311875360001
    BOWSHER, Gloria Glennis
    The High Hall
    Castlegate
    YO62 6BH Kirkbymoorside
    North Yorkshire
    Secretary
    The High Hall
    Castlegate
    YO62 6BH Kirkbymoorside
    North Yorkshire
    British107305100001
    CASANOVA, Claudia
    22-24 West End
    Kirkbymoorside
    YO62 6AF York
    The Georgian House
    North Yorkshire
    Secretary
    22-24 West End
    Kirkbymoorside
    YO62 6AF York
    The Georgian House
    North Yorkshire
    287551620001
    CUMING, Deborah Jane
    22-24 West End
    Kirkbymoorside
    YO62 6AF York
    The Georgian House
    North Yorkshire
    United Kingdom
    Secretary
    22-24 West End
    Kirkbymoorside
    YO62 6AF York
    The Georgian House
    North Yorkshire
    United Kingdom
    183192100001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    GARDNER, Joanna Lesley
    22-24 West End
    Kirkbymoorside
    YO62 6AF York
    The Georgian House
    North Yorkshire
    United Kingdom
    Secretary
    22-24 West End
    Kirkbymoorside
    YO62 6AF York
    The Georgian House
    North Yorkshire
    United Kingdom
    159904640001
    HOLLIDAY, Jenny
    2 Lancaster Close
    YO13 0SS Scarborough
    North Yorkshire
    Secretary
    2 Lancaster Close
    YO13 0SS Scarborough
    North Yorkshire
    British126202400001
    SUMNER, Nicola Hayley
    123 Shawclough Way
    OL12 6EE Rochdale
    Lancashire
    Secretary
    123 Shawclough Way
    OL12 6EE Rochdale
    Lancashire
    British54329660001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    BOWSHER, Gloria Glennis
    The High Hall
    Castlegate
    YO62 6BH Kirkbymoorside
    North Yorkshire
    Director
    The High Hall
    Castlegate
    YO62 6BH Kirkbymoorside
    North Yorkshire
    British107305100001
    BOWSHER, Michael John
    The High Hall
    Castlegate, Kirkbymoorside
    YO62 6BH York
    Director
    The High Hall
    Castlegate, Kirkbymoorside
    YO62 6BH York
    British55812370002
    CRAIG-PETSINGER, Dana Elizabeth
    22-24 West End
    Kirkbymoorside
    YO62 6AF York
    The Georgian House
    North Yorkshire
    United Kingdom
    Director
    22-24 West End
    Kirkbymoorside
    YO62 6AF York
    The Georgian House
    North Yorkshire
    United Kingdom
    UsaAmerican159916160001
    DEPEW, Charles G
    118 North Broad Bay Road
    PO BOX 486
    FOREIGN Freedom
    New Hampshire 03836-0486
    Usa
    Director
    118 North Broad Bay Road
    PO BOX 486
    FOREIGN Freedom
    New Hampshire 03836-0486
    Usa
    UsaAmerican126490740001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FROUD, Keith
    12 Cavalier Drive
    Apperley Bridge
    BD10 0UF Bradford
    West Yorkshire
    Director
    12 Cavalier Drive
    Apperley Bridge
    BD10 0UF Bradford
    West Yorkshire
    British54853670002
    GARREN, Donna, Doctor
    22-24 West End
    Kirkbymoorside
    YO62 6AF York
    The Georgian House
    North Yorkshire
    Director
    22-24 West End
    Kirkbymoorside
    YO62 6AF York
    The Georgian House
    North Yorkshire
    United StatesAmerican208354110001
    KATZ PEK, Marilyn
    2504 Geddes Avenue
    48104 Ann Arbor
    Michigan
    United States
    Director
    2504 Geddes Avenue
    48104 Ann Arbor
    Michigan
    United States
    United StatesAmerican125044770001
    LAWLOR, Kevan Paul
    5500 Arbor Bay Court
    Brighton
    Michigan 48116
    United States
    Director
    5500 Arbor Bay Court
    Brighton
    Michigan 48116
    United States
    United StatesAmerican127413930001
    LONZA, David
    22-24 West End
    Kirkbymoorside
    YO62 6AF York
    The Georgian House
    North Yorkshire
    Director
    22-24 West End
    Kirkbymoorside
    YO62 6AF York
    The Georgian House
    North Yorkshire
    United StatesAmerican312063020001
    LUSH, Martin Kevin
    22-24 West End
    Kirkbymoorside
    YO62 6AF York
    The Georgian House
    North Yorkshire
    Director
    22-24 West End
    Kirkbymoorside
    YO62 6AF York
    The Georgian House
    North Yorkshire
    EnglandBritish233754450001
    PIETROWSKI, Robert, Dr
    Elm Tree House
    Welburn
    YO6 7DZ York
    Director
    Elm Tree House
    Welburn
    YO6 7DZ York
    United KingdomBritish124808400001
    RABBIDEAU, Richard
    22-24 West End
    Kirkbymoorside
    YO62 6AF York
    The Georgian House
    North Yorkshire
    United Kingdom
    Director
    22-24 West End
    Kirkbymoorside
    YO62 6AF York
    The Georgian House
    North Yorkshire
    United Kingdom
    United StatesAmerican174154500001
    RIEDERER, Richard K
    S25 W35020 Manor House Road
    Oconomowoc
    Wisconsin
    53066
    Usa
    Director
    S25 W35020 Manor House Road
    Oconomowoc
    Wisconsin
    53066
    Usa
    UsaAmerican125225780001
    SUMNER, Nicola Hayley
    123 Shawclough Way
    OL12 6EE Rochdale
    Lancashire
    Director
    123 Shawclough Way
    OL12 6EE Rochdale
    Lancashire
    British54329660001
    WALSH, Michael
    789 N Dixboro Road
    Ann Arbor
    Nsf International
    Michigan 48105
    United States
    Director
    789 N Dixboro Road
    Ann Arbor
    Nsf International
    Michigan 48105
    United States
    United StatesAmerican277605670001

    Who are the persons with significant control of NSF HEALTH SCIENCES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hanborough Business Park
    Long Hanborough
    OX29 8SJ Witney
    Hanborough Business Park
    England
    Jul 01, 2016
    Hanborough Business Park
    Long Hanborough
    OX29 8SJ Witney
    Hanborough Business Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06313713
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0