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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Clarendon Road, Watford, United Kingdom, WD17 1HP | Director | 04 October 2021 | Active |
3rd Floor, 382 Silbury Court West, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF | Director | 26 October 2018 | Active |
Victoria House, 49 Clarendon Road, Watford, United Kingdom, WD17 1HP | Director | 14 July 2021 | Active |
The Oval, 57, New Walk, Leicester, England, LE1 7EA | Director | 25 February 2011 | Active |
The Oval, 57, New Walk, Leicester, England, LE1 7EA | Director | 25 February 2011 | Active |
Victoria House, 49 Clarendon Road, Watford, United Kingdom, WD17 1HP | Director | 01 September 2020 | Active |
3rd Floor, 382 Silbury Court West, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF | Director | 26 October 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type small. | Download |
2023-04-13 | Accounts | Accounts with accounts type small. | Download |
2023-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Accounts | Accounts with accounts type small. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-15 | Resolution | Resolution. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-12-30 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type small. | Download |
2020-09-12 | Officers | Appoint person director company with name date. | Download |
2020-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.