UKBizDB.co.uk

NATIONS HEALTHCARE LIMITED

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

This company is commonly known as Nations Healthcare Limited. The company was founded 21 years ago and was given the registration number 04523677. The firm's registered office is in LONDON. You can find them at 1st Floor, 30 Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NATIONS HEALTHCARE LIMITED
Company Number:04523677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1st Floor, 30 Cannon Street, London, England, EC4M 6XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 30 Cannon Street, London, England, EC4M 6XH

Secretary23 July 2010Active
1st Floor, 30 Cannon Street, London, England, EC4M 6XH

Director23 October 2020Active
1st Floor, 30 Cannon Street, London, England, EC4M 6XH

Director01 December 2016Active
62, Ainsdale Road, London, W5 1JX

Secretary19 June 2007Active
Flat 3, 22 Palace Court, London, W2 4HU

Secretary14 June 2005Active
Flat 96, Discovery Dock Apartments West, 2 South Quay Square, London, Uk, E14 9LT

Secretary01 November 2008Active
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Secretary01 August 2008Active
Minerva House, 5 Montague Close, London, SE1 9BB

Corporate Secretary03 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 September 2002Active
126 Park Ave, Glencoe, Usa,

Director16 March 2006Active
The Three Magpies, Bateman Croft, Shenley Church End, Milton Keynes, United Kingdom, MK5 6HY

Director01 June 2009Active
23, Polworth Road, Streatham, London, SW16 2ET

Director19 June 2007Active
5802 Teal Court, Long Grove, Usa,

Director18 November 2002Active
8 Arlington Road, Twickenham, TW1 2BG

Director13 April 2009Active
6021, Le Lac Road, Boca Raton, Usa, FL 33496

Director18 March 2005Active
16, Maple Road, Harpenden, Uk, AL5 2DG

Director27 November 2008Active
17, Coleshill Road, Sutton Coldfield, United Kingdom, B75 7AA

Director13 April 2009Active
37 Lawn Crescent, Kew, Richmond, TW9 3NS

Director18 March 2005Active
2861 Acacia Terrace, Buffalo Grove, Usa,

Director16 January 2006Active
32 Coleraine Road, London, SE3 7PQ

Director05 October 2007Active
25 Chaucer Avenue, Kew, TW9 4JH

Director18 March 2005Active
Chastleton Glebe, Chastleton, Moreton In Marsh, GL56 0SZ

Director16 March 2006Active
Flat 2, 58 Queensgate, London, SW7 5JW

Director16 March 2006Active
Backbone Road, Sewickley, Usa, 15143

Director16 January 2004Active
32, Welbeck Street, London, W1G 8EU

Director13 April 2009Active
16a, The Green, Deanshanger, Milton Keynes, United Kingdom, MK19 6HJ

Director12 January 2009Active
30 Albert Grove, Southsea, Portsmouth, PO5 1NG

Director03 October 2002Active
Hyde Park Loft, 7 Queensway, London, W2 4QJ

Director13 April 2009Active
Hyde Park Loft, 7 Queensway, London, W2 4QJ

Director12 January 2009Active
Sutton Place, Rectory Lane, Sutton Valence, ME17 3BT

Director18 March 2005Active
42 Hermitage Court, Knighten Street, London, E1W 1PW

Director18 November 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 September 2002Active

People with Significant Control

Chg Management Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 30 Cannon Street, London, England, EC4M 6XH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-18Accounts

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-06-21Persons with significant control

Change to a person with significant control without name date.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-11-08Other

Legacy.

Download
2022-11-08Other

Legacy.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Address

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

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-05-10Mortgage

Mortgage satisfy charge full.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.