NWH HOLDINGS LIMITED
Overview
| Company Name | NWH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC303441 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NWH HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NWH HOLDINGS LIMITED located?
| Registered Office Address | Unit 5 Mayfield Industrial Estate EH22 4AD Mayfield, Dalkeith Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NWH HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE NWH GROUP LTD | Jun 06, 2006 | Jun 06, 2006 |
What are the latest accounts for NWH HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for NWH HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for NWH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Nov 07, 2025
| 10 pages | SH06 | ||||||||||
Termination of appointment of Nairn Gordon Black as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 26, 2025 with updates | 12 pages | CS01 | ||||||||||
Notification of Craig David John Williams as a person with significant control on May 26, 2025 | 2 pages | PSC01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 42 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 26, 2024
| 13 pages | SH01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 42 pages | AA | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Jan 19, 2024
| 10 pages | SH06 | ||||||||||
Appointment of Gavin Money as a director on Jan 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Nicola Inglis Williams as a director on Jan 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Paul Williams as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 06, 2023 with updates | 14 pages | CS01 | ||||||||||
Cancellation of shares. Statement of capital on May 30, 2023
| 10 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 45 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Jun 06, 2022 | 11 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jun 06, 2021 | 8 pages | RP04CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 44 pages | AA | ||||||||||
Who are the officers of NWH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Richard Anthony | Secretary | 36 Alderstone Gardens EH41 3RY Haddington East Lothian | British | 63057240003 | ||||||
| HILL, Gordon Arthur | Director | Unit 5 Mayfield Industrial Estate EH22 4AD Mayfield, Dalkeith Midlothian | United Kingdom | British | 149656880001 | |||||
| MONEY, Gavin | Director | Unit 5 Mayfield Industrial Estate EH22 4AD Mayfield, Dalkeith Midlothian | Scotland | British | 318721950001 | |||||
| RAY, Richard Foster Devenish | Director | Unit 5 Mayfield Industrial Estate EH22 4AD Mayfield, Dalkeith Midlothian | United Kingdom | British | 295791270001 | |||||
| ROBERTSON, Colin Dugaid | Director | Belmont Drive EH12 6JN Edinburgh 10 Scotland | Scotland | British | 77076440002 | |||||
| WILLIAMS, Craig David John | Director | 9 Wesley Crescent EH19 3RT Bonnyrigg Midlothian | United Kingdom | British | 63057350002 | |||||
| WILLIAMS, Nicola Inglis | Director | Unit 5 Mayfield Industrial Estate EH22 4AD Mayfield, Dalkeith Midlothian | Scotland | British | 266383750001 | |||||
| WILLIAMS, Richard Anthony | Director | 36 Alderstone Gardens EH41 3RY Haddington East Lothian | Scotland | British | 63057240003 | |||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| BLACK, Nairn Gordon | Director | Unit 5 Mayfield Industrial Estate EH22 4AD Mayfield, Dalkeith Midlothian | United Kingdom | British | 174036340001 | |||||
| CLARKE, Jeremy Edwin | Director | 26 Stevenson Avenue FK2 0GU Polmont Stirlingshire | United Kingdom | British | 87498630002 | |||||
| HIGGINS, Lynne | Director | Unit 5 Mayfield Industrial Estate EH22 4AD Mayfield, Dalkeith Midlothian | Scotland | British | 60820740002 | |||||
| MACMILLAN, William | Director | Unit 5 Mayfield Industrial Estate EH22 4AD Mayfield, Dalkeith Midlothian | Scotland | British | 207192460001 | |||||
| MCCORMICK, John Robert | Director | Unit 5 Mayfield Industrial Estate EH22 4AD Mayfield, Dalkeith Midlothian | Scotland | British | 82210090001 | |||||
| MCCOY, Catherine Angela | Director | 2f1, 18 Mardale Crescent EH10 5AG Edinburgh Midlothian | British | 123318900001 | ||||||
| WILLIAMS, Mark Paul | Director | Waverley Road EH22 3DG Dalkeith 11a Midlothian Scotland | Scotland | British | 62941700009 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of NWH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Craig David John Williams | May 26, 2025 | Unit 5 Mayfield Industrial Estate EH22 4AD Mayfield, Dalkeith Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Mark Paul Williams | May 06, 2017 | Unit 5 Mayfield Industrial Estate EH22 4AD Mayfield, Dalkeith Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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