This company is commonly known as Nucare Healthcare Limited. The company was founded 24 years ago and was given the registration number 03821125. The firm's registered office is in WALSALL. You can find them at 1st Floor, 61-63 Alexandra Road, Walsall, West Midlands. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | NUCARE HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 03821125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 61-63 Alexandra Road, Walsall, West Midlands, WS1 4DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairways, 29 Woodlands Avenue, Walsall, WS5 3LN | Secretary | 04 May 2005 | Active |
Fairways 29 Woodlands Avenue, Walsall, WS5 3LN | Director | 07 December 2000 | Active |
Fairways 29 Woodlands Avenue, Walsall, WS5 3LN | Director | 04 May 2005 | Active |
1 Philip Victor Road, Handsworth Wood, Birmingham, B20 2QB | Secretary | 01 November 2000 | Active |
Apartment 92 Watermarque, 100 Browning Street, Birmingham, B16 8GZ | Secretary | 01 February 2002 | Active |
20 The Grove, Little Aston, Sutton Coldfield, B74 3UB | Secretary | 06 August 1999 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 06 August 1999 | Active |
66 Grasmere Avenue, Slough, SL2 5JF | Director | 06 August 1999 | Active |
1 Philip Victor Road, Handsworth Wood, Birmingham, B20 2QB | Director | 01 November 2000 | Active |
Apartment 92 Watermarque, 100 Browning Street, Birmingham, B16 8GZ | Director | 01 February 2002 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 06 August 1999 | Active |
Mr Kameljit Singh Dhinsa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Woodlands Avenue, Walsall, England, WS5 3LN |
Nature of control | : |
|
Mrs Rajinder Kaur Dhinsa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Woodlands Avenue, Walsall, England, WS5 3LN |
Nature of control | : |
|
Rotahurst (Management Services) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office 1, 21, Hatherton Street, Walsall, England, WS4 2LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Change account reference date company current extended. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.