Advanced company searchLink opens in new window

NOURISH CARE SYSTEMS LIMITED

Company number 07556262

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)
02 Nov 2017 AD01 Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU England to Floor 3 Dean Park House 8-10 Dean Park Crescent Bournemouth BH1 1HL on 2 November 2017
25 Oct 2017 AP01 Appointment of Mr Christopher John Thomas as a director on 28 September 2017
25 Oct 2017 AP01 Appointment of Mr David Anthony Ford as a director on 28 September 2017
11 Sep 2017 CH01 Director's details changed for Mrs Imogene Jane Keane on 11 September 2017
29 Aug 2017 CH01 Director's details changed for Nuno Luis Lopes De Almeida on 29 August 2017
29 Aug 2017 AD01 Registered office address changed from 24 Cecil Avenue Bournemouth Dorset BH8 9EJ to 31/33 Commercial Road Poole Dorset BH14 0HU on 29 August 2017
06 Apr 2017 AP01 Appointment of Mrs Imogene Jane Keane as a director on 6 April 2017
  • ANNOTATION Part Rectified The service address of the director on the AP01 was removed from the public register on 24/11/2017 as it filed without the authority of the company
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 MR01 Registration of charge 075562620001, created on 10 May 2016
18 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 5,836
02 Sep 2015 CH01 Director's details changed for Nuno Luis Lopes De Almeida on 30 April 2014
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,836
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 5,836
29 May 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 SH08 Change of share class name or designation
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 16 April 2014
  • GBP 5,000
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 1,001
23 Apr 2014 AP01 Appointment of Mr Antonio Jorge Maia Seica as a director
23 Apr 2014 AD01 Registered office address changed from 4 Latimer Street Romsey Hampshire SO51 8DG on 23 April 2014
23 Apr 2014 TM02 Termination of appointment of David Jerram as a secretary
20 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
11 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
21 Nov 2013 AP03 Appointment of Mr David Jerram as a secretary