UKBizDB.co.uk

NUCARE HEALTHCARE LIMITED

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

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.

Company Information

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:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:1st Floor, 61-63 Alexandra Road, Walsall, West Midlands, WS1 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairways, 29 Woodlands Avenue, Walsall, WS5 3LN

Secretary04 May 2005Active
Fairways 29 Woodlands Avenue, Walsall, WS5 3LN

Director07 December 2000Active
Fairways 29 Woodlands Avenue, Walsall, WS5 3LN

Director04 May 2005Active
1 Philip Victor Road, Handsworth Wood, Birmingham, B20 2QB

Secretary01 November 2000Active
Apartment 92 Watermarque, 100 Browning Street, Birmingham, B16 8GZ

Secretary01 February 2002Active
20 The Grove, Little Aston, Sutton Coldfield, B74 3UB

Secretary06 August 1999Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary06 August 1999Active
66 Grasmere Avenue, Slough, SL2 5JF

Director06 August 1999Active
1 Philip Victor Road, Handsworth Wood, Birmingham, B20 2QB

Director01 November 2000Active
Apartment 92 Watermarque, 100 Browning Street, Birmingham, B16 8GZ

Director01 February 2002Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director06 August 1999Active

People with Significant Control

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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Change account reference date company current extended.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Address

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

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2014-11-02Accounts

Accounts with accounts type total exemption small.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-08Accounts

Accounts with accounts type total exemption small.

Download
2013-08-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.