UKBizDB.co.uk

NEXUS PROGRAMME LIMITED

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

This company is commonly known as Nexus Programme Limited. The company was founded 25 years ago and was given the registration number 03755518. The firm's registered office is in HAM STREET. You can find them at The Hall, Ashford Road, Ham Street, Kent. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:NEXUS PROGRAMME LIMITED
Company Number:03755518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:The Hall, Ashford Road, Ham Street, Kent, TN26 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Bournewood Stores, Bournewood, Hamstreet, Ashford, England, TN26 2HN

Secretary14 March 2018Active
Old Bournewood Stores, Bournewood, Hamstreet, Ashford, England, TN26 2HN

Director11 May 1999Active
Old Mill House, The Wynd Bowl Road, Charing, Ashford, England, TN27 0NH

Secretary03 April 2013Active
The Windmill, Bowl Road, Charing, Ashford, TN27 0NH

Secretary11 May 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 April 1999Active
Old Mill House, The Wynd Bowl Road, Charing, Ashford, TN27 0NH

Director11 May 1999Active
Old Mill House, The Wynd, Bowl Road, Charing, Ashford, TN27 0NH

Director11 May 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 April 1999Active

People with Significant Control

Mr Alan Edward Rogers
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Old Bournewood Stores, Bournewood, Ashford, England, TN26 2HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2023-11-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person secretary company with change date.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Officers

Change person secretary company with change date.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Officers

Termination secretary company with name termination date.

Download
2018-03-21Officers

Appoint person secretary company with name date.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.