Company NameNext Generation Health Limited
DirectorsPurnima Rajesh Morjaria and Rajesh Mansulhial Morjaria
Company StatusActive
Company Number05336121
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 2 months ago)
Previous NamesLillyhall Limited and Secret Potions Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Purnima Rajesh Morjaria
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(2 weeks, 6 days after company formation)
Appointment Duration19 years, 1 month
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressIdle Rocks House
Moddersall
Stone
Staffordshire
ST15 8RR
Director NameMr Rajesh Mansulhial Morjaria
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(2 weeks, 6 days after company formation)
Appointment Duration19 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence AddressIdle Rocks House
Moddershall
Stone
Staffordshire
ST15 8RR
Secretary NameMrs Purnima Rajesh Morjaria
NationalityBritish
StatusCurrent
Appointed07 February 2005(2 weeks, 6 days after company formation)
Appointment Duration19 years, 1 month
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressIdle Rocks House
Moddersall
Stone
Staffordshire
ST15 8RR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Johns Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£503,166
Cash£9,926

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 January 2024 (2 months ago)
Next Return Due1 February 2025 (10 months, 2 weeks from now)

Filing History

22 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
21 December 2023Group of companies' accounts made up to 31 March 2023 (36 pages)
18 January 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
21 December 2022Group of companies' accounts made up to 31 March 2022 (36 pages)
21 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
6 January 2022Group of companies' accounts made up to 31 March 2021 (34 pages)
23 March 2021Group of companies' accounts made up to 31 March 2020 (31 pages)
28 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
29 January 2020Change of share class name or designation (2 pages)
29 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2020Group of companies' accounts made up to 31 March 2019 (34 pages)
25 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
17 December 2018Group of companies' accounts made up to 31 March 2018 (32 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (29 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 13.99996
(6 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 13.99996
(6 pages)
9 January 2016Full accounts made up to 31 March 2015 (29 pages)
9 January 2016Full accounts made up to 31 March 2015 (29 pages)
6 May 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 14
(6 pages)
6 May 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 14
(6 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4
(5 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4
(5 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
13 December 2012Full accounts made up to 31 March 2012 (11 pages)
13 December 2012Full accounts made up to 31 March 2012 (11 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
15 December 2011Full accounts made up to 31 March 2011 (12 pages)
15 December 2011Full accounts made up to 31 March 2011 (12 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 April 2010Director's details changed for Rajesh Mansulhial Morjaria on 10 January 2010 (2 pages)
9 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Purnima Rajesh Morjaria on 10 January 2010 (2 pages)
9 April 2010Director's details changed for Purnima Rajesh Morjaria on 10 January 2010 (2 pages)
9 April 2010Director's details changed for Rajesh Mansulhial Morjaria on 10 January 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
16 February 2009Return made up to 18/01/09; full list of members (4 pages)
16 February 2009Return made up to 18/01/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 February 2008Return made up to 18/01/08; full list of members (2 pages)
14 February 2008Return made up to 18/01/08; full list of members (2 pages)
30 December 2007Registered office changed on 30/12/07 from: idlerocks house moddershall stone staffs ST15 8RR (1 page)
30 December 2007Registered office changed on 30/12/07 from: idlerocks house moddershall stone staffs ST15 8RR (1 page)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2007Return made up to 18/01/07; full list of members (2 pages)
2 February 2007Return made up to 18/01/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006Company name changed secret potions holdings LIMITED\certificate issued on 19/07/06 (2 pages)
19 July 2006Company name changed secret potions holdings LIMITED\certificate issued on 19/07/06 (2 pages)
6 March 2006Registered office changed on 06/03/06 from: c/o dpc vernon road stoke on trent staffordshire ST4 2QY (1 page)
6 March 2006Registered office changed on 06/03/06 from: c/o dpc vernon road stoke on trent staffordshire ST4 2QY (1 page)
27 February 2006Return made up to 18/01/06; full list of members (3 pages)
27 February 2006Return made up to 18/01/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page)
28 December 2005Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Ad 07/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 December 2005Ad 07/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 April 2005Company name changed lillyhall LIMITED\certificate issued on 14/04/05 (2 pages)
14 April 2005Company name changed lillyhall LIMITED\certificate issued on 14/04/05 (2 pages)
29 March 2005Ad 07/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2005Ad 07/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005New director appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 788-790 finchley road london NW11 7TJ (1 page)
16 February 2005Registered office changed on 16/02/05 from: 788-790 finchley road london NW11 7TJ (1 page)
16 February 2005Director resigned (1 page)
18 January 2005Incorporation (16 pages)
18 January 2005Incorporation (16 pages)