This company is commonly known as Nugo Care Limited. The company was founded 14 years ago and was given the registration number 07030702. The firm's registered office is in SEVENOAKS. You can find them at 1 Suffolk Way, , Sevenoaks, Kent. This company's SIC code is 86101 - Hospital activities.
Name | : | NUGO CARE LIMITED |
---|---|---|
Company Number | : | 07030702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Suffolk Way, Sevenoaks, Kent, England, TN13 1YL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Suffolk Way, Sevenoaks, England, TN13 1YL | Director | 13 June 2023 | Active |
1, Suffolk Way, Sevenoaks, England, TN13 1YL | Director | 03 March 2020 | Active |
2, Christchurch Road, Abington, Northampton, NN1 5LL | Secretary | 18 July 2017 | Active |
Tavistock House, Tavistock Square, London, United Kingdom, WC1H 9LG | Secretary | 25 September 2009 | Active |
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL | Secretary | 31 July 2013 | Active |
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH | Corporate Secretary | 31 July 2013 | Active |
Tavistock House, Tavistock Square, London, WC1H 9LG | Director | 25 September 2009 | Active |
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL | Director | 12 October 2010 | Active |
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL | Director | 12 October 2010 | Active |
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL | Director | 12 October 2010 | Active |
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL | Director | 12 October 2010 | Active |
2, Christchurch Road, Abington, Northampton, NN1 5LL | Director | 14 December 2019 | Active |
1, Suffolk Way, Sevenoaks, England, TN13 1YL | Director | 06 April 2021 | Active |
2, Christchurch Road, Abington, Northampton, NN1 5LL | Director | 24 October 2018 | Active |
1, Suffolk Way, Sevenoaks, England, TN13 1YL | Director | 03 March 2020 | Active |
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL | Director | 10 September 2012 | Active |
2, Christchurch Road, Abington, Northampton, NN1 5LL | Director | 14 December 2019 | Active |
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL | Director | 31 July 2013 | Active |
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL | Director | 18 October 2013 | Active |
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL | Director | 31 July 2013 | Active |
1, Suffolk Way, Sevenoaks, England, TN13 1YL | Director | 06 April 2021 | Active |
1, Suffolk Way, Sevenoaks, England, TN13 1YL | Director | 12 June 2019 | Active |
Hunters Moor Residential Property Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Suffolk Way, Sevenoaks, England, TN13 1YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-13 | Accounts | Legacy. | Download |
2023-07-13 | Other | Legacy. | Download |
2023-07-13 | Other | Legacy. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2022-07-27 | Officers | Change person director company with change date. | Download |
2022-05-13 | Accounts | Change account reference date company current extended. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-03 | Accounts | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type small. | Download |
2021-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.