NATIONAL ACCIDENT HELPLINE LIMITED - KETTERING
Company Profile | Company Filings |
Overview
NATIONAL ACCIDENT HELPLINE LIMITED is a Private Limited Company from KETTERING UNITED KINGDOM and has the status: Active.
NATIONAL ACCIDENT HELPLINE LIMITED was incorporated 24 years ago on 15/11/1999 and has the registered number: 03876887. The accounts status is DORMANT and accounts are next due on 30/09/2024.
NATIONAL ACCIDENT HELPLINE LIMITED was incorporated 24 years ago on 15/11/1999 and has the registered number: 03876887. The accounts status is DORMANT and accounts are next due on 30/09/2024.
NATIONAL ACCIDENT HELPLINE LIMITED - KETTERING
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BEVAN HOUSE
KETTERING
NORTHAMPTONSHIRE
NN15 6XR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
YOUR LAW 1 LIMITED (until 06/07/2020)
YOUR LAW 1 LIMITED (until 06/07/2020)
YOUR LAW LIMITED (until 15/05/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES DAVID SARALIS | Nov 1978 | British | Director | 2018-01-01 | CURRENT |
CHRISTOPHER MARK HIGHAM | Apr 1978 | British | Director | 2022-12-13 | CURRENT |
KIRSTIE COVE | Secretary | 2021-11-24 | CURRENT | ||
ANTHONY EDWARD NOONE | Jul 1941 | British | Director | 1999-11-25 UNTIL 2006-03-31 | RESIGNED |
MR STEVE BAKER | Secretary | 2010-02-23 UNTIL 2012-01-25 | RESIGNED | ||
JOHN FORBES CAMPBELL | Mar 1949 | British | Secretary | 2006-03-31 UNTIL 2010-02-23 | RESIGNED |
STEPHEN DOLTON | Secretary | 2012-02-29 UNTIL 2018-01-01 | RESIGNED | ||
PAUL MICHAEL FOLLETT | Sep 1952 | British | Secretary | 2004-11-20 UNTIL 2006-03-31 | RESIGNED |
JULIE LOUISE PECK | Jun 1965 | Secretary | 1999-11-25 UNTIL 2004-11-20 | RESIGNED | |
JAMES DAVID SARALIS | Secretary | 2018-01-01 UNTIL 2021-11-24 | RESIGNED | ||
STEPHEN DOLTON | Apr 1962 | British | Director | 2012-02-29 UNTIL 2018-01-01 | RESIGNED |
CHRISTOPHER CHARLES SAUNBY | Oct 1944 | British | Director | 1999-11-25 UNTIL 2006-03-31 | RESIGNED |
MISS SAMANTHA JACQUELINE PORTEOUS | Jan 1967 | British | Director | 2009-06-23 UNTIL 2014-05-22 | RESIGNED |
WHITE ROSE FORMATIONS LIMITED | Corporate Nominee Secretary | 1999-11-15 UNTIL 1999-11-25 | RESIGNED | ||
ALAN STEWART KENNEDY | Feb 1958 | British | Director | 1999-11-25 UNTIL 2012-02-01 | RESIGNED |
PAUL MICHAEL FOLLETT | Sep 1952 | British | Director | 1999-11-25 UNTIL 2006-03-31 | RESIGNED |
MR JOHN RUSSELL ATKINSON | Apr 1965 | British | Director | 2014-05-22 UNTIL 2020-09-04 | RESIGNED |
ROBERT DAVID CORRIE | Feb 1958 | British | Director | 2006-03-31 UNTIL 2008-03-31 | RESIGNED |
JOHN FORBES CAMPBELL | Mar 1949 | British | Director | 2006-03-31 UNTIL 2010-12-31 | RESIGNED |
MR STEVE GEORGE BAKER | Sep 1967 | United Kingdom | Director | 2010-02-23 UNTIL 2012-01-25 | RESIGNED |
WRF INTERNATIONAL LIMITED | Corporate Nominee Director | 1999-11-15 UNTIL 1999-11-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nahl Support Services Limited | 2016-04-06 | Kettering Northamptonshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - NATIONAL ACCIDENT HELPLINE LIMITED | 2023-09-13 | 31-12-2022 | £2 Cash £2 equity |
Dormant Company Accounts - NATIONAL ACCIDENT HELPLINE LIMITED | 2022-09-23 | 31-12-2021 | £2 Cash £2 equity |
Dormant Company Accounts - NATIONAL ACCIDENT HELPLINE LIMITED | 2021-09-17 | 31-12-2020 | £2 Cash £2 equity |
Dormant Company Accounts - NATIONAL ACCIDENT HELPLINE LIMITED | 2020-12-09 | 31-12-2019 | £2 Cash £2 equity |
Dormant Company Accounts - YOUR LAW 1 LIMITED | 2018-07-18 | 30-11-2017 | £2 Cash £2 equity |
Dormant Company Accounts - YOUR LAW 1 LIMITED | 2017-08-26 | 30-11-2016 | £2 Cash £2 equity |
Dormant Company Accounts - YOUR LAW LIMITED | 2016-08-20 | 30-11-2015 | £2 Cash £2 equity |
Dormant Company Accounts - YOUR LAW LIMITED | 2015-08-05 | 30-11-2014 | £2 Cash £2 equity |