This company is commonly known as Nbfa Assisting The Elderly. The company was founded 12 years ago and was given the registration number 07937093. The firm's registered office is in LONDON. You can find them at 2 Grosvenor Gardens, , London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | NBFA ASSISTING THE ELDERLY |
---|---|---|
Company Number | : | 07937093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Grosvenor Gardens, London, SW1W 0DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Bell Yard, London, England, WC2A 2JR | Director | 20 December 2022 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 23 November 2023 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 22 September 2023 | Active |
1, Summerlee Gardens, London, Uk, N2 9QN | Director | 06 February 2012 | Active |
10, New Square, London, England, WC2A 3QG | Director | 25 June 2014 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 29 January 2020 | Active |
Ground Floor, 17 Bolton Gardens, London, Uk, SW5 0AJ | Director | 06 February 2012 | Active |
Eagle House, Helmdon Road, Sulgrave, Banbury, England, OX17 2SQ | Director | 05 March 2013 | Active |
16, St Catherines Place, Edinburgh, Scotland, EH9 1NU | Director | 05 March 2013 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 31 December 2016 | Active |
Houses Of Parliament, London, Uk, SW1A 0AA | Director | 05 March 2013 | Active |
Hearts Of Oak House, Pembroke Road, Sevenoaks, England, TN13 1XR | Director | 06 February 2012 | Active |
82, Church Street, Coggeshall, Colchester, Uk, CO6 1UB | Director | 06 February 2012 | Active |
Babbacombe, Snape Bridge, Saxmundham, Uk, IP17 1ST | Director | 06 February 2012 | Active |
2, Grosvenor Gardens, London, England, SW1W 0DH | Director | 31 December 2016 | Active |
Creasey Son & Wickenden, Pembroke Road, Sevenoaks, England, TN13 1XR | Director | 06 February 2012 | Active |
Barley Mow, Lower Broad Street, Ludlow, Uk, SY8 1PQ | Director | 06 February 2012 | Active |
20, Spencer Square, Ramsgate, Uk, CT11 9LA | Director | 06 February 2012 | Active |
Mr Jonathan Mark Upton | ||
Notified on | : | 19 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Mr Jonathan Gilbert Stokes Waite | ||
Notified on | : | 22 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Ms Susan Scholes | ||
Notified on | : | 20 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Ms Meryl Grace Davies | ||
Notified on | : | 29 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Mr Christian Thomas Peter Grobel | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Mr Clifford John Rich | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | 2, Grosvenor Gardens, London, SW1W 0DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Officers | Change person director company with change date. | Download |
2021-12-23 | Officers | Change person director company with change date. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.