UKBizDB.co.uk

NATIONWIDE CARE RECRUITMENT LTD

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

This company is commonly known as Nationwide Care Recruitment Ltd. The company was founded 5 years ago and was given the registration number 11862776. The firm's registered office is in MANCHESTER. You can find them at 12 Sportside Grove, Worsley, Manchester, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:NATIONWIDE CARE RECRUITMENT LTD
Company Number:11862776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:12 Sportside Grove, Worsley, Manchester, England, M28 3PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Glenside Avenue, Manchester, England, M18 7FY

Director21 October 2021Active
24, Chester Road, Walton, Warrington, England, WA4 6ER

Director07 September 2022Active
24, Midville Road, Manchester, England, M11 4JD

Director07 September 2022Active
33, Patterson Street, Bolton, England, BL3 4JA

Director30 August 2022Active
7, Glenside Avenue, Manchester, England, M18 7FY

Director21 October 2021Active
Cariocca Business Park, Sawley Road, Miles Platting, Manchester, England, M40 8BB

Director08 September 2022Active
90, Woodsend Road, Urmston, Manchester, England, M41 8QZ

Director07 September 2022Active
38, Rolleston Street, Warrington, England, WA2 7JW

Director30 August 2022Active
12, Salcombe Place, Bradford, England, BD4 9DJ

Director30 August 2022Active
52, Whitebank Road, Oldham, England, OL8 3JJ

Director11 November 2022Active
52, Whitebank Road, Oldham, England, OL8 3JJ

Director30 August 2022Active
12 Sportside Grove, Worsley, Manchester, England, M28 3PP

Director05 March 2019Active
73, Cornwall Street, Manchester, England, M11 2EN

Director11 November 2022Active
24, Pansy Road, Farnworth, Bolton, England, BL4 0EU

Director30 August 2022Active

People with Significant Control

Miss Kerry Louise Ward
Notified on:12 November 2023
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Cariocca Business Park, Sawley Road, Manchester, England, M40 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Aileen Kamal Eddine
Notified on:25 September 2023
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Cariocca Business Park, Sawley Road, Manchester, England, M40 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jude Kome Oyibo
Notified on:19 May 2023
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:England
Address:Cariocca Business Park, Sawley Road, Manchester, England, M40 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Chakawa
Notified on:27 April 2023
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Cariocca Business Park, Sawley Road, Manchester, England, M40 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emely Maribbay Bumatay
Notified on:27 April 2023
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Cariocca Business Park, Sawley Road, Manchester, England, M40 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Maria Victoria Gacutan
Notified on:27 April 2023
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Cariocca Business Park, Sawley Road, Manchester, England, M40 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ikponuwen Princes Idusogie
Notified on:27 April 2023
Status:Active
Date of birth:February 1972
Nationality:German
Country of residence:England
Address:Cariocca Business Park, Sawley Road, Manchester, England, M40 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Rita Akua Adomah
Notified on:27 April 2023
Status:Active
Date of birth:March 1985
Nationality:Ghanaian
Country of residence:England
Address:Cariocca Business Park, Sawley Road, Manchester, England, M40 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Philomina Gwebu
Notified on:27 April 2023
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Cariocca Business Park, Sawley Road, Manchester, England, M40 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bouclear Mbontu Nkamchor Alain
Notified on:27 April 2023
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:Cariocca Business Park, Sawley Road, Manchester, England, M40 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adewunmi Olasunkanmi Adesanya
Notified on:27 April 2023
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Cariocca Business Park, Sawley Road, Manchester, England, M40 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Nompi Dube
Notified on:19 November 2021
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:7, Glenside Avenue, Manchester, England, M18 7FY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Benedicta Vekwusi Kegeng
Notified on:05 March 2019
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:12 Sportside Grove, Worsley, Manchester, England, M28 3PP
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.