Warning: file_put_contents(c/5db4c688a653604366e24c92031adb3c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/d0cd4372ff55fe94f0d9d8cdd5cedd76.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Axis Nursing Agency Ltd, BT7 3GP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AXIS NURSING AGENCY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Axis Nursing Agency Ltd. The company was founded 5 years ago and was given the registration number NI657881. The firm's registered office is in BELFAST. You can find them at 411a Ormeau Road, , Belfast, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:AXIS NURSING AGENCY LTD
Company Number:NI657881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2018
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:411a Ormeau Road, Belfast, Northern Ireland, BT7 3GP
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99 University Street, Belfast, Northern Ireland, BT7 1HP

Director14 May 2019Active
99 University Street, Belfast, Northern Ireland, BT7 1HP

Director19 December 2018Active
411a, Ormeau Road, Belfast, Northern Ireland, BT7 3GP

Director19 December 2018Active

People with Significant Control

Ms Rajini Chada
Notified on:14 May 2019
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:Northern Ireland
Address:99 University Street, Belfast, Northern Ireland, BT7 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Kate O'Reilly
Notified on:19 December 2018
Status:Active
Date of birth:March 1978
Nationality:Irish
Country of residence:Northern Ireland
Address:411a, Ormeau Road, Belfast, Northern Ireland, BT7 3GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Noel Savage
Notified on:19 December 2018
Status:Active
Date of birth:December 1961
Nationality:Irish
Country of residence:Northern Ireland
Address:99 University Street, Belfast, Northern Ireland, BT7 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Address

Change registered office address company with date old address new address.

Download
2021-11-18Capital

Capital cancellation shares.

Download
2021-11-18Capital

Capital return purchase own shares.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-23Capital

Capital allotment shares.

Download
2019-01-24Address

Change registered office address company with date old address new address.

Download
2018-12-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.