Company NameNine Health Cic
DirectorsElaine Mary Taylor-Whilde and Philip Howard Davies
Company StatusActive
Company Number07717993
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameElaine Mary Taylor-Whilde
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityWelsh
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleClinical Research Fellow
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Philip Howard Davies
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Michael Anthony Bewell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressArabesque House Monk's Cross Drive
Huntington
York
North Yorkshire
YO32 9GW
Director NameMonica Catherine Mary Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQu2 15 Queen Square
Leeds
W Yorks
LS2 8AJ
Director NameMr Graham Prestwich
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQu2 15 Queen Square
Leeds
W Yorks
LS2 8AJ
Director NameMr David Waller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressQu2 15 Queen Square
Leeds
W Yorks
LS2 8AJ
Director NameMr Stephen John Baker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year, 8 months after company formation)
Appointment Duration8 months (resigned 02 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQu2 15 Queen Square
Leeds
W Yorks
LS2 8AJ

Contact

Websiteninecic.org.uk
Telephone0845 4673790
Telephone regionUnknown

Location

Registered AddressGround Floor
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£30,489
Cash£5,949
Current Liabilities£60,239

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return26 July 2023 (8 months, 1 week ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Charges

8 October 2014Delivered on: 14 October 2014
Persons entitled: Key Fund Investments Limited

Classification: A registered charge
Outstanding

Filing History

22 September 2023Micro company accounts made up to 28 September 2022 (9 pages)
7 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
22 June 2023Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
2 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
20 June 2022Micro company accounts made up to 29 September 2021 (11 pages)
16 June 2022Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 16 June 2022 (1 page)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 29 September 2020 (10 pages)
13 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 29 September 2019 (10 pages)
27 August 2019Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 29 September 2018 (8 pages)
27 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
12 July 2018Micro company accounts made up to 29 September 2017 (8 pages)
5 October 2017Total exemption small company accounts made up to 29 September 2016 (12 pages)
5 October 2017Total exemption small company accounts made up to 29 September 2016 (12 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
9 January 2017Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page)
9 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
21 August 2016Registered office address changed from Qu2 15 Queen Square Leeds W Yorks LS2 8AJ to Convention House St Mary's Street Leeds West Yorkshire LS9 7DP on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from Qu2 15 Queen Square Leeds W Yorks LS2 8AJ to Convention House St Mary's Street Leeds West Yorkshire LS9 7DP on 21 August 2016 (2 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 August 2015Annual return made up to 26 July 2015 no member list (2 pages)
20 August 2015Annual return made up to 26 July 2015 no member list (2 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 October 2014Registration of charge 077179930001, created on 8 October 2014 (36 pages)
14 October 2014Registration of charge 077179930001, created on 8 October 2014 (36 pages)
14 October 2014Registration of charge 077179930001, created on 8 October 2014 (36 pages)
4 August 2014Annual return made up to 26 July 2014 no member list (2 pages)
4 August 2014Annual return made up to 26 July 2014 no member list (2 pages)
11 April 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
11 April 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
12 December 2013Termination of appointment of David Waller as a director (1 page)
12 December 2013Termination of appointment of David Waller as a director (1 page)
9 December 2013Appointment of Mr Philip Howard Davies as a director (2 pages)
9 December 2013Appointment of Mr Philip Howard Davies as a director (2 pages)
7 December 2013Termination of appointment of Stephen Baker as a director (1 page)
7 December 2013Termination of appointment of Stephen Baker as a director (1 page)
8 August 2013Appointment of Mr Stephen John Baker as a director (2 pages)
8 August 2013Annual return made up to 26 July 2013 no member list (3 pages)
8 August 2013Annual return made up to 26 July 2013 no member list (3 pages)
8 August 2013Appointment of Mr Stephen John Baker as a director (2 pages)
22 July 2013Termination of appointment of Graham Prestwich as a director (1 page)
22 July 2013Registered office address changed from Arabesque House Monk's Cross Drive Huntington York North Yorkshire YO32 9GW on 22 July 2013 (1 page)
22 July 2013Termination of appointment of Graham Prestwich as a director (1 page)
22 July 2013Termination of appointment of Monica Jones as a director (1 page)
22 July 2013Registered office address changed from Arabesque House Monk's Cross Drive Huntington York North Yorkshire YO32 9GW on 22 July 2013 (1 page)
22 July 2013Termination of appointment of Monica Jones as a director (1 page)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 August 2012Annual return made up to 26 July 2012 no member list (3 pages)
15 August 2012Annual return made up to 26 July 2012 no member list (3 pages)
16 July 2012Termination of appointment of Michael Bewell as a director (1 page)
16 July 2012Termination of appointment of Michael Bewell as a director (1 page)
11 May 2012Director's details changed for Mr David Waller on 1 May 2012 (3 pages)
11 May 2012Director's details changed for Mr David Waller on 1 May 2012 (3 pages)
11 May 2012Director's details changed for Mr David Waller on 1 May 2012 (3 pages)
7 February 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages)
7 February 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages)
26 July 2011Incorporation of a Community Interest Company (45 pages)
26 July 2011Incorporation of a Community Interest Company (45 pages)