This company is commonly known as Nu Local Care Centres (bradford) Limited. The company was founded 25 years ago and was given the registration number 03641897. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NU LOCAL CARE CENTRES (BRADFORD) LIMITED |
---|---|---|
Company Number | : | 03641897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Corporate Secretary | 07 February 2002 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4AE | Director | 01 December 2022 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4AE | Director | 01 December 2022 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 01 October 1998 | Active |
6-8 Old Bond Street, London, W1S 4PH | Corporate Secretary | 23 October 1998 | Active |
26 Bourne Avenue, Southgate, London, N14 6PD | Director | 24 July 2002 | Active |
1, Poultry, London, Uk, EC2R 8EJ | Director | 04 October 2012 | Active |
1, Poultry, London, Uk, EC2R 8EJ | Director | 29 October 2002 | Active |
8 Southway, Totteridge, London, N20 8EA | Director | 20 August 2007 | Active |
8 Southway, Totteridge, London, N20 8EA | Director | 07 February 2002 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 17 June 2015 | Active |
1, Poultry, London, Uk, EC2R 8EJ | Director | 07 February 2002 | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Director | 24 August 2016 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 01 October 1998 | Active |
1, Poultry, London, EC2R 8EJ | Director | 17 June 2015 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 24 August 2016 | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Director | 08 September 2017 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 08 September 2017 | Active |
Barnfield Cottage, Barnfield Plumpton Green, Lewes, BN7 3ED | Director | 23 October 1998 | Active |
Mill Haven, Chestnut Avenue, Guildford, GU2 4HF | Director | 23 October 1998 | Active |
1, Poultry, London, Uk, EC2R 8EJ | Director | 20 August 2007 | Active |
Fetherston House, Walnut Hill Surlingham, Norwich, NR14 7DQ | Director | 07 February 2002 | Active |
Nu 3ps Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 80, Fenchurch Street, London, United Kingdom, EC3M 4AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-19 | Accounts | Accounts with accounts type full. | Download |
2021-03-04 | Officers | Change person director company with change date. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type full. | Download |
2018-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.