UKBizDB.co.uk

CHRISTIAN SCIENCE NURSING AGENCY LIMITED

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

This company is commonly known as Christian Science Nursing Agency Limited. The company was founded 32 years ago and was given the registration number 02646094. The firm's registered office is in BOURNEMOUTH. You can find them at 27a Montague Road, , Bournemouth, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHRISTIAN SCIENCE NURSING AGENCY LIMITED
Company Number:02646094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:27a Montague Road, Bournemouth, England, BH5 2EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27a, Montague Road, Bournemouth, England, BH5 2EW

Director06 January 2020Active
27a, Montague Rd, Southbourne, BH5 2EW

Director01 September 2008Active
14 Green Leas, Aston On Trent, Derby, DE72 2UQ

Secretary-Active
Tor Radnor Cliff Crescent, Sandgate, Folkestone, CT20 2JG

Secretary03 October 2005Active
31, Cromwell Avenue, London, United Kingdom, N6 5HN

Secretary12 August 2011Active
3 The Meads, Norton, Sheffield, S8 8JD

Director03 June 1993Active
The Fold Yard Willstone, Cardington, Church Stretton, SY6 7HW

Director-Active
Titan Cottage, Whitehaven Bathford, Bath, BA1 7SP

Director09 December 2002Active
144 Thorney Leys, Witney, OX8 7YW

Director29 October 1992Active
10 Lansdowne Avenue, Romiley, Stockport, SK6 4EN

Director25 March 1996Active
159 Park Road, Timperley, Altrincham, WA15 6QX

Director-Active
Beach House 3 Beach Avenue, Barton On Sea, New Milton, BH25 7EH

Director-Active
31 Cromwell Avenue, London, N6 5HN

Director19 August 2006Active
12 Saint Annes Road, London, W11 4SP

Director09 December 2002Active

People with Significant Control

Mrs Heather Mary Hayward
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:Beach House, Beach Avenue, New Milton, England, BH25 7EH
Nature of control:
  • Significant influence or control
Mrs Virginia Elizabeth Marr
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:27a, Montague Road, Bournemouth, England, BH5 2EW
Nature of control:
  • Significant influence or control
Mrs Hazel Rosemary Patterson
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:31, Cromwell Avenue, London, England, N6 5HN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Officers

Change person director company with change date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Termination secretary company with name termination date.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Address

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

Download
2017-09-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.