UKBizDB.co.uk

NORDIC CARE SERVICES LTD

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

This company is commonly known as Nordic Care Services Ltd. The company was founded 21 years ago and was given the registration number 04486082. The firm's registered office is in TREDEGAR. You can find them at Unit 7, Tafarnaubach Industrial Estate, Tredegar, Gwent. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NORDIC CARE SERVICES LTD
Company Number:04486082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 7, Tafarnaubach Industrial Estate, Tredegar, Gwent, NP22 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Unit 7, Tafarnaubach Industrial Estate, Tredegar, United Kingdom, NP22 3AA

Director31 August 2007Active
Becket Lodge, Harbledown Park, Canterbury, CT2 8NR

Secretary15 July 2002Active
49, Allandale Road, Tunbridge Wells, United Kingdom, TN2 3TZ

Secretary01 October 2007Active
10 Broomground, Winsley, Bradford On Avon, BA15 2JT

Secretary31 August 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 July 2002Active
Becket Lodge, Harbledown Park, Canterbury, CT2 8NR

Director01 September 2007Active
Becket Lodge, Harbledown Park, Canterbury, CT2 8NR

Director15 July 2002Active
19, Tyning Road, Winsley, Bradford On Avon, BA15 2JJ

Director31 August 2007Active
Becket Lodge, Harbledown Park, Canterbury, CT2 8NR

Director15 July 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 July 2002Active

People with Significant Control

Mr Peter Langlois
Notified on:30 October 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Unit 7, Tredegar, NP22 3AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Dr Peter Langlois
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Unit 7, Tredegar, NP22 3AA
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 (6 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
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Gazette

Gazette filings brought up to date.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Gazette

Gazette filings brought up to date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Gazette

Gazette notice compulsory.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Gazette

Gazette filings brought up to date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.