UKBizDB.co.uk

NU LOCAL CARE CENTRES (CHICHESTER NO. 4) LIMITED

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

This company is commonly known as Nu Local Care Centres (chichester No. 4) Limited. The company was founded 25 years ago and was given the registration number 03649522. 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 81100 - Combined facilities support activities.

Company Information

Name:NU LOCAL CARE CENTRES (CHICHESTER NO. 4) LIMITED
Company Number:03649522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary07 February 2002Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director01 December 2022Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director01 December 2022Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary14 October 1998Active
6-8 Old Bond Street, London, W1S 4PH

Corporate Secretary23 May 2001Active
Doddinghurst Road, Brentwood, CM15 9EH

Director24 June 1999Active
Norton Farm, Worplesdon, Guildford, GU3 3PJ

Director03 June 1999Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director14 October 1998Active
26 Bourne Avenue, Southgate, London, N14 6PD

Director24 July 2002Active
1, Poultry, London, EC2R 8EJ

Director04 October 2012Active
1, Poultry, London, EC2R 8EJ

Director29 October 2002Active
5 Templars Crescent, Finchley, London, N3 3QR

Director19 March 2001Active
8 Southway, Totteridge, London, N20 8EA

Director20 August 2007Active
8 Southway, Totteridge, London, N20 8EA

Director07 February 2002Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director17 June 2015Active
1, Poultry, London, EC2R 8EJ

Director07 February 2002Active
40b Lyford Road, London, SW18 3LS

Director03 June 1999Active
6 Lovett Green, Sharpenhoe, MK45 4SP

Director19 October 2000Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director24 August 2016Active
The Kennels Bells Yew Green, Frant, Tunbridge Wells, TN3 9AX

Director19 October 2000Active
1 Poultry, London, EC2R 8EJ

Director23 May 2001Active
1, Poultry, London, EC2R 8EJ

Director17 June 2015Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director24 August 2016Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director14 October 1998Active
Petleys, Luxted Road, Orpington, BR6 7JS

Director28 June 2000Active
The Bell House, Elephant Green, Newport, Saffron Walden, CB11 3RB

Director03 June 1999Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director08 September 2017Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director08 September 2017Active
The Coach House London Road, Harston, Cambridge, CB2 5QH

Director03 June 1999Active
1, Poultry, London, EC2R 8EJ

Director20 August 2007Active
Fetherston House, Walnut Hill Surlingham, Norwich, NR14 7DQ

Director07 February 2002Active
6-8 Old Bond Street, London, W1S 4PH

Corporate Director23 May 2001Active
78 Cannon Street, London, EC4P 5LN

Corporate Director24 June 1999Active

People with Significant Control

Nuppp (Care Technology And Learning Centres) 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-03-27Address

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

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-04-19Officers

Change person director company with change date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-03-05Officers

Change person director company with change date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2019-01-17Mortgage

Mortgage satisfy charge full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Accounts

Accounts with accounts type full.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.