ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nihg Limited

Nihg Limited is an active company incorporated on 24 March 2009 with the registered office located in . Nihg Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
NI072131
Private limited company
Northern Ireland Company
Age
16 years
Incorporated 24 March 2009
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (4 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O Tughans Llp, The Ewart
3 Bedford Square
Belfast
BT2 7EP
Northern Ireland
Address changed on 3 Jul 2023 (2 years 4 months ago)
Previous address was The Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in UK • Born in Mar 1973
Director • British • Lives in UK • Born in Nov 1977
Pfi 2005 Limited
PSC
Ashover Project Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nihg South West Health Partnership Limited
Matthew Templeton, Resolis Limited, and 1 more are mutual people.
Active
Summit Healthcare (Dudley) Limited
Resolis Limited and Matthew Templeton are mutual people.
Active
Summit Holdings (Dudley) Limited
Resolis Limited and Matthew Templeton are mutual people.
Active
Dudley Summit Plc
Resolis Limited and Matthew Templeton are mutual people.
Active
Ashford Prison Services Holdings Limited
Matthew Templeton and Resolis Limited are mutual people.
Active
Ashford Prison Services Limited
Matthew Templeton and Resolis Limited are mutual people.
Active
Peterborough Prison Management Limited
Matthew Templeton and Resolis Limited are mutual people.
Active
Peterborough Prison Management Holdings Limited
Matthew Templeton and Resolis Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£10.91M
Increased by £661K (+6%)
Turnover
£5.5M
Increased by £234K (+4%)
Employees
Unreported
Same as previous period
Total Assets
£183.4M
Decreased by £3.14M (-2%)
Total Liabilities
-£224.62M
Decreased by £8.8M (-4%)
Net Assets
-£41.23M
Increased by £5.66M (-12%)
Debt Ratio (%)
122%
Decreased by 2.65% (-2%)
Latest Activity
Confirmation Submitted
4 Months Ago on 2 Jul 2025
Group Accounts Submitted
4 Months Ago on 23 Jun 2025
Group Accounts Submitted
1 Year Ago on 1 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 Jul 2024
Group Accounts Submitted
1 Year 5 Months Ago on 4 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 Mar 2024
John Stephen Gordon Resigned
1 Year 9 Months Ago on 29 Jan 2024
Registered Address Changed
2 Years 4 Months Ago on 3 Jul 2023
Group Accounts Submitted
2 Years 5 Months Ago on 25 May 2023
Pfi 2005 Limited (PSC) Details Changed
8 Years Ago on 23 Oct 2017
Get Credit Report
Discover Nihg Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 July 2025 with no updates
Submitted on 2 Jul 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 23 Jun 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 1 Nov 2024
Confirmation statement made on 2 July 2024 with updates
Submitted on 2 Jul 2024
Change of details for Pfi 2005 Limited as a person with significant control on 23 October 2017
Submitted on 19 Jun 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 4 Jun 2024
Confirmation statement made on 22 March 2024 with no updates
Submitted on 22 Mar 2024
Termination of appointment of John Stephen Gordon as a director on 29 January 2024
Submitted on 15 Feb 2024
Registered office address changed from The Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland to C/O Tughans Llp, the Ewart 3 Bedford Square Belfast BT2 7EP on 3 July 2023
Submitted on 3 Jul 2023
Group of companies' accounts made up to 31 December 2021
Submitted on 25 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year