UKBizDB.co.uk

COUNTY MEDICARE PROFESSIONAL NURSING & CARE SERVICES LIMITED

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

This company is commonly known as County Medicare Professional Nursing & Care Services Limited. The company was founded 22 years ago and was given the registration number 04452011. The firm's registered office is in HAILSHAM. You can find them at 30-32 North Street, , Hailsham, East Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COUNTY MEDICARE PROFESSIONAL NURSING & CARE SERVICES LIMITED
Company Number:04452011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30-32 North Street, Hailsham, East Sussex, BN27 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-32, North Street, Hailsham, BN27 1DW

Secretary30 May 2002Active
30-32, North Street, Hailsham, BN27 1DW

Director30 May 2002Active
30-32, North Street, Hailsham, BN27 1DW

Director30 May 2002Active
Spring Meadow, Little London, Heathfield, TN21 0NU

Director01 February 2014Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary30 May 2002Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director30 May 2002Active

People with Significant Control

Miss Rebecca Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Address:30-32, North Street, Hailsham, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lesley Ann Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:30-32, North Street, Hailsham, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Roland Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:30-32, North Street, Hailsham, BN27 1DW
Nature of control:
  • Ownership of shares 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
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-26Dissolution

Dissolution application strike off company.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Officers

Change person director company with change date.

Download
2014-10-23Accounts

Accounts with accounts type total exemption small.

Download
2014-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-03Accounts

Change account reference date company previous shortened.

Download
2014-04-23Officers

Appoint person director company with name.

Download
2014-04-10Capital

Capital allotment shares.

Download
2014-02-27Accounts

Accounts with accounts type total exemption small.

Download
2013-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.