UKBizDB.co.uk

NL CARES LIMITED

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

This company is commonly known as Nl Cares Limited. The company was founded 12 years ago and was given the registration number 07737818. The firm's registered office is in LONDON. You can find them at C/o Collective, 5-7 Buck Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NL CARES LIMITED
Company Number:07737818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Collective, 5-7 Buck Street, London, United Kingdom, NW1 8NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Director23 April 2018Active
25, Farringdon Street, London, EC4A 4AB

Director21 November 2022Active
25, Farringdon Street, London, EC4A 4AB

Director12 December 2022Active
25, Farringdon Street, London, EC4A 4AB

Director21 November 2022Active
25, Farringdon Street, London, EC4A 4AB

Director12 December 2022Active
25, Farringdon Street, London, EC4A 4AB

Director25 March 2021Active
25, Farringdon Street, London, EC4A 4AB

Director21 November 2022Active
C/O Collective, 5-7 Buck Street, London, United Kingdom, NW1 8NJ

Director23 April 2018Active
C/O Collective, 5-7 Buck Street, London, United Kingdom, NW1 8NJ

Director27 February 2013Active
C/O Collective, 5-7 Buck Street, London, United Kingdom, NW1 8NJ

Director04 July 2017Active
C/O Collective, 5-7 Buck Street, London, United Kingdom, NW1 8NJ

Director27 February 2013Active
C/O Collective, 5-7 Buck Street, London, United Kingdom, NW1 8NJ

Director25 March 2021Active
C/O Collective, 5-7 Buck Street, London, United Kingdom, NW1 8NJ

Director27 August 2013Active
12, Brookfield Park, London, United Kingdom, NW5 1ER

Director11 August 2011Active
C/O Collective, 5-7 Buck Street, London, United Kingdom, NW1 8NJ

Director15 June 2020Active
C/O Collective, 5-7 Buck Street, London, United Kingdom, NW1 8NJ

Director04 July 2017Active
C/O Collective, 5-7 Buck Street, London, United Kingdom, NW1 8NJ

Director15 June 2020Active
30, South Grove House, London, United Kingdom, N6 6LR

Director11 August 2011Active
50, Camden Mews, London, United Kingdom, NW1 9BX

Director11 August 2011Active
C/O Collective, 5-7 Buck Street, London, United Kingdom, NW1 8NJ

Director22 September 2014Active

People with Significant Control

Ms Iana Josette Vidal
Notified on:12 December 2022
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:C/O Collective, 5-7 Buck Street, London, United Kingdom, NW1 8NJ
Nature of control:
  • Significant influence or control as trust
Mr Benjamin James Wilson
Notified on:11 August 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:C/O Collective, 5-7 Buck Street, London, United Kingdom, NW1 8NJ
Nature of control:
  • Significant influence or control
Mr David Michael Easton
Notified on:11 August 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:C/O Collective, 5-7 Buck Street, London, United Kingdom, NW1 8NJ
Nature of control:
  • Significant influence or control
Mr David Daniel Paul Hayman
Notified on:11 August 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:C/O Collective, 5-7 Buck Street, London, United Kingdom, NW1 8NJ
Nature of control:
  • Significant influence or control
Mr David Alexander Smith
Notified on:11 August 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:C/O Collective, 5-7 Buck Street, London, United Kingdom, NW1 8NJ
Nature of control:
  • Significant influence or control
Ms Josie Cluer
Notified on:11 August 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:C/O Collective, 5-7 Buck Street, London, United Kingdom, NW1 8NJ
Nature of control:
  • Significant influence or control
Mr Nicholas Michael Wigmore
Notified on:11 August 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:C/O South London Cares, Brixton Impact Hub, Pop Brixton, London, England, SW9 8PQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Address

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

Download
2023-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-02-28Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-10Officers

Termination director company with name termination date.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.