UKBizDB.co.uk

NOURISH CARE SYSTEMS LIMITED

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

This company is commonly known as Nourish Care Systems Limited. The company was founded 13 years ago and was given the registration number 07556262. The firm's registered office is in BOURNEMOUTH. You can find them at Floor 3 Dean Park House, 8-10 Dean Park Crescent, Bournemouth, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NOURISH CARE SYSTEMS LIMITED
Company Number:07556262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Floor 3 Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 3, Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL

Director12 April 2023Active
Floor 3, Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL

Director08 March 2011Active
4, Latimer Street, Romsey, United Kingdom, SO51 8DG

Secretary01 November 2013Active
Floor 3, Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL

Director28 September 2017Active
Floor 3, Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL

Director06 April 2017Active
24, Cecil Avenue, Bournemouth, England, BH8 9EJ

Director15 April 2014Active
Floor 3, Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL

Director28 September 2017Active

People with Significant Control

Project Ceres Bidco Limited
Notified on:12 March 2022
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nuno Luis Lopes De Almeida
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:Portuguese
Country of residence:England
Address:Floor 3, Dean Park House, Bournemouth, England, BH1 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-04-01Capital

Capital name of class of shares.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-26Incorporation

Memorandum articles.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-15Capital

Capital allotment shares.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-04Resolution

Resolution.

Download
2022-03-04Resolution

Resolution.

Download
2022-03-04Resolution

Resolution.

Download
2022-02-10Resolution

Resolution.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.