UKBizDB.co.uk

NURSE PLUS AND CARER PLUS (UK) LIMITED

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

This company is commonly known as Nurse Plus And Carer Plus (uk) Limited. The company was founded 18 years ago and was given the registration number 05512996. The firm's registered office is in ASHFORD. You can find them at Unit 2, Eurogate Business Park, Ashford, Kent. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:NURSE PLUS AND CARER PLUS (UK) LIMITED
Company Number:05512996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit 2, Eurogate Business Park, Ashford, Kent, United Kingdom, TN24 8XW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW

Director25 October 2023Active
Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW

Director30 March 2021Active
Unit 4 Dane John Works, Gordon, Road, Canterbury, Kent, CT1 3PP

Secretary19 July 2005Active
140 George Roche Road, Canterbury, CT1 3LP

Secretary29 September 2005Active
Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW

Director18 November 2016Active
Unit 4 Dane John Works, Gordon, Road, Canterbury, Kent, CT1 3PP

Director29 September 2005Active
Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW

Director29 November 2017Active
Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW

Director12 May 2010Active
Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW

Director31 October 2018Active
Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW

Director01 April 2013Active
Unit 4 Dane John Works, Gordon Road, Canterbury, United Kingdom, CT1 3PP

Director01 June 2012Active
Unit 4 Dane John Works, Gordon, Road, Canterbury, Kent, CT1 3PP

Director01 June 2012Active
Wellington House, East Road, Cambridge, England, CB1 1BH

Director01 June 2012Active
Unit 4 Dane John Works, Gordon, Road, Canterbury, Kent, CT1 3PP

Director19 July 2005Active
Unit 4 Dane John Works, Gordon, Road, Canterbury, Kent, CT1 3PP

Director19 July 2005Active
Unit 4 Dane John Works, Gordon, Road, Canterbury, Kent, CT1 3PP

Director21 January 2013Active
Unit 4 Dane John Works, Gordon, Road, Canterbury, Kent, CT1 3PP

Director01 June 2012Active
140 George Roche Road, Canterbury, CT1 3LP

Director12 September 2005Active

People with Significant Control

Mrs Janice Anne Drain
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW
Nature of control:
  • Significant influence or control
Mr Heath Robert Blake
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW
Nature of control:
  • Significant influence or control
Mrs Pamela Anne Bruce
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW
Nature of control:
  • Significant influence or control
Mr Stuart William Cook
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW
Nature of control:
  • Significant influence or control
Friars 662 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, The Eurogate Business Park, Ashford, England, TN24 8XW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type full.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type full.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Change account reference date company previous shortened.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.