Advanced company searchLink opens in new window

NURSE PLUS AND CARER PLUS (UK) LIMITED

Company number 05512996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2018 TM01 Termination of appointment of Paul Brian Bingham as a director on 11 December 2017
02 Jan 2018 AP01 Appointment of Mr Keith Browner as a director on 29 November 2017
20 Dec 2017 AA Full accounts made up to 30 September 2017
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
18 Jul 2017 PSC07 Cessation of Janice Anne Drain as a person with significant control on 6 April 2016
18 Jul 2017 PSC07 Cessation of Stuart William Cook as a person with significant control on 6 April 2016
18 Jul 2017 PSC07 Cessation of Pamela Anne Bruce as a person with significant control on 6 April 2016
18 Jul 2017 PSC07 Cessation of Heath Robert Blake as a person with significant control on 6 April 2016
18 Jul 2017 PSC02 Notification of Friars 662 Ltd as a person with significant control on 6 April 2016
16 Jun 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
18 Jan 2017 AD01 Registered office address changed from Unit 4 Dane John Works, Gordon Road, Canterbury Kent CT1 3PP to Unit 2 Eurogate Business Park Ashford Kent TN24 8XW on 18 January 2017
06 Jan 2017 AP01 Appointment of Mr Paul Brian Bingham as a director on 18 November 2016
03 Jan 2017 AA Full accounts made up to 31 March 2016
03 Jan 2017 TM01 Termination of appointment of Heath Robert Blake as a director on 18 November 2016
22 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
04 Jan 2016 AA Full accounts made up to 31 March 2015
12 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 130,000
20 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2015 MR04 Satisfaction of charge 13 in full
12 Jan 2015 TM01 Termination of appointment of Stewart James Rogers as a director on 19 December 2014
12 Jan 2015 TM01 Termination of appointment of Mike Fell as a director on 19 December 2014
12 Jan 2015 TM01 Termination of appointment of Philip James Duquenoy as a director on 19 December 2014
22 Dec 2014 MR01 Registration of charge 055129960016, created on 19 December 2014
18 Dec 2014 MR04 Satisfaction of charge 11 in full
18 Dec 2014 MR04 Satisfaction of charge 10 in full