ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NHM Group Holdings Ltd

NHM Group Holdings Ltd is an active company incorporated on 12 September 2022 with the registered office located in Burgess Hill, West Sussex. NHM Group Holdings Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14351749
Private limited company
Age
3 years
Incorporated 12 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 January 2025 (10 months ago)
Next confirmation dated 9 January 2026
Due by 23 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Consort House Jubilee Road
Victoria Industrial Park
Burgess Hill
West Sussex
RH15 9TL
England
Address changed on 31 Jan 2024 (1 year 9 months ago)
Previous address was 63 Victoria Road Burgess Hill West Sussex RH15 9LN England
Telephone
01444 250350
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1989
Director • British • Lives in England • Born in May 1958
Director • British • Lives in England • Born in Mar 1982
Director • British • Lives in England • Born in Aug 1948
Director • British • Lives in England • Born in Dec 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
N H Maintenance Ltd
Paul McMullan and Terrance Clarke are mutual people.
Active
Sandrocks Manor Ltd
Katie Clarke and Terrance Clarke are mutual people.
Active
P & J McMullan Ltd
Paul McMullan is a mutual person.
Dissolved
T & K Clarke Ltd
Terrance Clarke is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£57.02K
Decreased by £1.43K (-2%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 6 (%)
Total Assets
£333.51K
Increased by £81.58K (+32%)
Total Liabilities
-£53.98K
Decreased by £57.48K (-52%)
Net Assets
£279.54K
Increased by £139.05K (+99%)
Debt Ratio (%)
16%
Decreased by 28.05% (-63%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Confirmation Submitted
9 Months Ago on 22 Jan 2025
Full Accounts Submitted
1 Year 5 Months Ago on 12 Jun 2024
Accounting Period Extended
1 Year 5 Months Ago on 16 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 31 Jan 2024
Mr Peter David Clarke Details Changed
1 Year 9 Months Ago on 30 Jan 2024
Mrs Katie Clarke Details Changed
1 Year 9 Months Ago on 30 Jan 2024
Mrs Rosemary Margaret Ann Clarke Details Changed
1 Year 9 Months Ago on 30 Jan 2024
Mr Terrance Clarke Details Changed
1 Year 9 Months Ago on 30 Jan 2024
Mrs Jillian Mcmullan Details Changed
1 Year 9 Months Ago on 30 Jan 2024
Get Credit Report
Discover NHM Group Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Confirmation statement made on 9 January 2025 with updates
Submitted on 22 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Jun 2024
Previous accounting period extended from 30 September 2023 to 31 December 2023
Submitted on 16 May 2024
Director's details changed for Mr Paul Mcmullan on 30 January 2024
Submitted on 31 Jan 2024
Registered office address changed from 63 Victoria Road Burgess Hill West Sussex RH15 9LN England to Consort House Jubilee Road Victoria Industrial Park Burgess Hill West Sussex RH15 9TL on 31 January 2024
Submitted on 31 Jan 2024
Director's details changed for Mrs Jillian Mcmullan on 30 January 2024
Submitted on 31 Jan 2024
Director's details changed for Mr Terrance Clarke on 30 January 2024
Submitted on 31 Jan 2024
Director's details changed for Mrs Rosemary Margaret Ann Clarke on 30 January 2024
Submitted on 31 Jan 2024
Director's details changed for Mrs Katie Clarke on 30 January 2024
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year