UKBizDB.co.uk

NURSEFINDERS LIMITED

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

This company is commonly known as Nursefinders Limited. The company was founded 25 years ago and was given the registration number 03682512. The firm's registered office is in TRURO. You can find them at 72 Lemon Street, , Truro, Cornwall. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:NURSEFINDERS LIMITED
Company Number:03682512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:72 Lemon Street, Truro, Cornwall, TR1 2PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tremough Innovation Centre, Penryn, Cornwall, England, TR10 9TA

Director23 September 2013Active
Tremough Innovation Centre, Penryn, Cornwall, England, TR10 9TA

Director10 October 2022Active
24 Chime Square, St Peter's Street, St Albans, AL3 5JZ

Secretary01 March 1999Active
28 Manor Road, Wheathampstead, AL4 8JD

Secretary13 June 2005Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary11 December 1998Active
24 Chime Square, St Peter's Street, St Albans, AL3 5JZ

Director01 March 1999Active
5 Kirksdale, Harpenden, AL5 APT

Director04 May 2005Active
7 Ladbroke Hall, Ladbroke, Warwickshire, CV47 2DF

Director09 September 2008Active
1 Harper Court, Woodside Road, Lower Woodside, Luton, United Kingdom, LU1 4DR

Director01 October 2012Active
Fiddlesticks, Route De La Lague Torteval, Rocquaine, Channel Islands, GY8 0QE

Director01 March 1999Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director11 December 1998Active

People with Significant Control

Mr Benjamin Brian Grimsey
Notified on:08 November 2022
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Tremough Innovation Centre, Penryn, Cornwall, England, TR10 9TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs May Rita Coogan
Notified on:26 September 2022
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Tremough Innovation Centre, Penryn, Cornwall, England, TR10 9TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Arrowhead Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:69, Old Broad Street, London, England, EC2M 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Address

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

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-02Capital

Capital name of class of shares.

Download
2022-11-29Capital

Capital allotment shares.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Address

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

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Gazette

Gazette filings brought up to date.

Download
2022-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.