UKBizDB.co.uk

GREYS NURSING LIMITED

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

This company is commonly known as Greys Nursing Limited. The company was founded 31 years ago and was given the registration number 02812346. The firm's registered office is in . You can find them at 8 North Parade, Bradford, , . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:GREYS NURSING LIMITED
Company Number:02812346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1993
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:8 North Parade, Bradford, BD1 3HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 North Parade, Bradford, BD1 3HT

Director01 October 2012Active
3 Farlea Drive, Eccleshill, Bradford, BD2 3RJ

Secretary31 August 2001Active
17 Hainsworth Moor Drive, Queensbury, Bradford, BD13 2NA

Secretary04 April 1997Active
194 Bradford Road, Shipley, BD18 3DE

Secretary15 August 2005Active
The Orchard Wetherby Road, Sicklinghall, Wetherby, LS22 4AR

Secretary24 April 1996Active
The Orchard, Wetherby Road, Sicklinghall, LS22 4AR

Secretary23 April 1993Active
3 Coniston Cold, Skipton, BD23 4EA

Corporate Secretary28 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 April 1993Active
32 Old School Way, Baildon, Shipley, United Kingdom, BD17 6NY

Director28 May 2019Active
84, Victoria Gardens, Horsforth, Leeds, England, LS18 4PH

Director01 October 2012Active
84, Victoria Gardens, Horsforth, Leeds, England, LS18 4PH

Director01 March 2005Active
The Orchard Wetherby Road, Sicklinghall, Wetherby, LS22 4AR

Director23 April 1993Active
The Orchard, Wetherby Road, Sicklinghall, LS22 4AR

Director23 April 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 April 1993Active

People with Significant Control

Graham Wood
Notified on:25 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:Whistle House Barn, Norwood, Harrogate, United Kingdom, HG3 1TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Nichola Wood
Notified on:25 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:Whistle House Barn, Norwood, Harrogate, United Kingdom, HG3 1TE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved compulsory.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Document replacement

Second filing of annual return with made up date.

Download
2016-07-29Capital

Capital name of class of shares.

Download
2016-05-11Annual return

Annual return company.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Capital

Capital alter shares subdivision.

Download
2015-06-08Resolution

Resolution.

Download
2015-06-08Capital

Capital name of class of shares.

Download
2015-06-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.