Warning: file_put_contents(c/cded8f956aa7c7276282e80c4bebf0e4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/2084f6320e3da80d168f6f8047698f5f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Nationwide Care (finchley) Limited, N3 1HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NATIONWIDE CARE (FINCHLEY) LIMITED

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

This company is commonly known as Nationwide Care (finchley) Limited. The company was founded 4 years ago and was given the registration number 12213228. The firm's registered office is in LONDON. You can find them at 10 Dollis Park, , London, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:NATIONWIDE CARE (FINCHLEY) LIMITED
Company Number:12213228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:10 Dollis Park, London, England, N3 1HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1392, High Road, London, England, N20 9BH

Director25 September 2019Active
1392, High Road, London, England, N20 9BH

Director14 February 2022Active
1392b, High Road, Whetstone, London, England, N20 9BH

Director01 February 2022Active
33, Woodcroft Avenue, London, United Kingdom, NW7 2AH

Director18 September 2019Active

People with Significant Control

Mrs Faranaz Yatally
Notified on:20 February 2022
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:1392, High Road, London, England, N20 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Nicholas Craig Berlevy
Notified on:01 October 2020
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:1392, High Road, London, England, N20 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Yosef Zekaria
Notified on:18 September 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:33, Woodcroft Avenue, London, United Kingdom, NW7 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Address

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

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-06Officers

Appoint person director company with name date.

Download
2022-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Address

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

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Address

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

Download

Copyright © 2024. All rights reserved.