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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 3, Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL | Director | 12 April 2023 | Active |
Floor 3, Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL | Director | 08 March 2011 | Active |
4, Latimer Street, Romsey, United Kingdom, SO51 8DG | Secretary | 01 November 2013 | Active |
Floor 3, Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL | Director | 28 September 2017 | Active |
Floor 3, Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL | Director | 06 April 2017 | Active |
24, Cecil Avenue, Bournemouth, England, BH8 9EJ | Director | 15 April 2014 | Active |
Floor 3, Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL | Director | 28 September 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type small. | Download |
2023-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-04-01 | Capital | Capital name of class of shares. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-26 | Incorporation | Memorandum articles. | Download |
2022-03-26 | Resolution | Resolution. | Download |
2022-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Capital | Capital allotment shares. | Download |
2022-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-04 | Resolution | Resolution. | Download |
2022-03-04 | Resolution | Resolution. | Download |
2022-03-04 | Resolution | Resolution. | Download |
2022-02-10 | Resolution | Resolution. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.