UKBizDB.co.uk

NBFA ASSISTING THE ELDERLY

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

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:2 Grosvenor Gardens, London, SW1W 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director20 December 2022Active
7, Bell Yard, London, England, WC2A 2JR

Director23 November 2023Active
7, Bell Yard, London, England, WC2A 2JR

Director22 September 2023Active
1, Summerlee Gardens, London, Uk, N2 9QN

Director06 February 2012Active
10, New Square, London, England, WC2A 3QG

Director25 June 2014Active
7, Bell Yard, London, England, WC2A 2JR

Director29 January 2020Active
Ground Floor, 17 Bolton Gardens, London, Uk, SW5 0AJ

Director06 February 2012Active
Eagle House, Helmdon Road, Sulgrave, Banbury, England, OX17 2SQ

Director05 March 2013Active
16, St Catherines Place, Edinburgh, Scotland, EH9 1NU

Director05 March 2013Active
7, Bell Yard, London, England, WC2A 2JR

Director31 December 2016Active
Houses Of Parliament, London, Uk, SW1A 0AA

Director05 March 2013Active
Hearts Of Oak House, Pembroke Road, Sevenoaks, England, TN13 1XR

Director06 February 2012Active
82, Church Street, Coggeshall, Colchester, Uk, CO6 1UB

Director06 February 2012Active
Babbacombe, Snape Bridge, Saxmundham, Uk, IP17 1ST

Director06 February 2012Active
2, Grosvenor Gardens, London, England, SW1W 0DH

Director31 December 2016Active
Creasey Son & Wickenden, Pembroke Road, Sevenoaks, England, TN13 1XR

Director06 February 2012Active
Barley Mow, Lower Broad Street, Ludlow, Uk, SY8 1PQ

Director06 February 2012Active
20, Spencer Square, Ramsgate, Uk, CT11 9LA

Director06 February 2012Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-02-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-23Address

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

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-22Address

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

Download
2021-11-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.