UKBizDB.co.uk

NATIONAL MEDICARE LIMITED

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

This company is commonly known as National Medicare Limited. The company was founded 21 years ago and was given the registration number 04487382. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 1 Cooden Sea Road, , Bexhill-on-sea, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NATIONAL MEDICARE LIMITED
Company Number:04487382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Cooden Sea Road, Bexhill-on-sea, East Sussex, England, TN39 4SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Church Road, Tunbridge Wells, England, TN1 1JP

Secretary08 October 2020Active
22, Church Road, Tunbridge Wells, England, TN1 1JP

Director08 October 2020Active
22, Church Road, Tunbridge Wells, England, TN1 1JP

Director08 October 2020Active
Waters Edge, Bergholt Road, Brantham, Manningtree, CO11 1QT

Secretary01 June 2007Active
12, Court Parade, Wembley, HA0 3HU

Secretary01 June 2015Active
28 Tey Road, Earls Colne, Colchester, CO6 2LG

Secretary16 July 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary16 July 2002Active
The Nursery Bromley Road, Ardleigh, Colchester, CO7 7SQ

Director15 October 2002Active
Suite C Symal House, 423 Edgware Road, London, Uk, NW9 0HU

Director01 June 2015Active
Suite C, 423, Edgware Rd, London, England, NW9 0HU

Director01 June 2015Active
Firtree Barn, The Street, Aldham Hadleigh,

Director16 July 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director16 July 2002Active

People with Significant Control

Westminster Homecare Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite C Symal Hs, Edgware Road, London, England, NW9 0HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Address

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

Download
2021-11-18Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Incorporation

Memorandum articles.

Download
2020-11-04Resolution

Resolution.

Download
2020-11-02Accounts

Change account reference date company current extended.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Appoint person secretary company with name date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination secretary company with name termination date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Address

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

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.