Advanced company searchLink opens in new window

NURTURE BIDCO LIMITED

Company number 14738991

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)
26 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
13 Jun 2023 MA Memorandum and Articles of Association
12 May 2023 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to Nursery Court London Road Windlesham Surrey GU20 6LQ on 12 May 2023
12 May 2023 TM02 Termination of appointment of Alter Domus (Uk) Limited as a secretary on 11 May 2023
02 May 2023 SH01 Statement of capital following an allotment of shares on 13 April 2023
  • GBP 9,492.16
01 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: various documnets approved / company business / resolution shall have effect notwithstanding any provsions of the company's articles of association or any personal interest of any of the company directorss/ directors authority 31/03/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Apr 2023 AP01 Appointment of Janet Cooper as a director on 13 April 2023
26 Apr 2023 AP01 Appointment of Sir Charles Edward Beck Bowman as a director on 13 April 2023
26 Apr 2023 SH20 Statement by Directors
25 Apr 2023 TM01 Termination of appointment of Cristobal Cuart Guitart as a director on 13 April 2023
25 Apr 2023 TM01 Termination of appointment of Jean-Marc Ralph Ciancimino as a director on 13 April 2023
25 Apr 2023 AP01 Appointment of Mr Daniel Peter Ratcliffe as a director on 13 April 2023
25 Apr 2023 AP01 Appointment of Mr Gareth Robert Kirkwood as a director on 13 April 2023
25 Apr 2023 AP01 Appointment of Mr Peter John Fane as a director on 13 April 2023
25 Apr 2023 AP01 Appointment of Mr Mark William Fane as a director on 13 April 2023
11 Apr 2023 CH01 Director's details changed for Mr. Cristobal Cuart Guitart on 17 March 2023
11 Apr 2023 CH01 Director's details changed for Mr. Jean-Marc Ciancimino on 17 March 2023
11 Apr 2023 MR01 Registration of charge 147389910001, created on 6 April 2023
05 Apr 2023 SH19 Statement of capital on 5 April 2023
  • GBP 100
05 Apr 2023 SH20 Statement by Directors
05 Apr 2023 CAP-SS Solvency Statement dated 04/04/23
05 Apr 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Mar 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2023-03-17
  • GBP 10,000