UKBizDB.co.uk

NAVIGATION SUPPORT AND CARE SERVICES LTD

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

This company is commonly known as Navigation Support And Care Services Ltd. The company was founded 13 years ago and was given the registration number 07542599. The firm's registered office is in MILTON KEYNES. You can find them at 3rd Floor 382 Silbury Court West, Silbury Boulevard, Milton Keynes, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:NAVIGATION SUPPORT AND CARE SERVICES LTD
Company Number:07542599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:3rd Floor 382 Silbury Court West, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Clarendon Road, Watford, United Kingdom, WD17 1HP

Director04 October 2021Active
3rd Floor, 382 Silbury Court West, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF

Director26 October 2018Active
Victoria House, 49 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director14 July 2021Active
The Oval, 57, New Walk, Leicester, England, LE1 7EA

Director25 February 2011Active
The Oval, 57, New Walk, Leicester, England, LE1 7EA

Director25 February 2011Active
Victoria House, 49 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director01 September 2020Active
3rd Floor, 382 Silbury Court West, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF

Director26 October 2018Active

People with Significant Control

Allerton Group Limited
Notified on:26 October 2018
Status:Active
Country of residence:United Kingdom
Address:Victoria House, 49 Clarendon Road, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aldrin Julian Caines
Notified on:01 September 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:The Oval, 57, New Walk, Leicester, England, LE1 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Christy Caines
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:The Oval, 57, New Walk, Leicester, England, LE1 7EA
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 (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
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-04-13Accounts

Accounts with accounts type small.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-02-04Accounts

Accounts with accounts type small.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-12Address

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

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type small.

Download
2020-09-12Officers

Appoint person director company with name date.

Download
2020-05-07Mortgage

Mortgage satisfy charge full.

Download
2020-05-07Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.