This company is commonly known as Nurtured Future Living Limited. The company was founded 4 years ago and was given the registration number 12226672. The firm's registered office is in TELFORD. You can find them at 1 Hawksworth Road, , Telford, . This company's SIC code is 86900 - Other human health activities.
Name | : | NURTURED FUTURE LIVING LIMITED |
---|---|---|
Company Number | : | 12226672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2019 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Hawksworth Road, Telford, United Kingdom, TF2 9TU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grosvenor House, Hollinswood Road, Central Park, Telford, United Kingdom, TF2 9TW | Director | 22 March 2022 | Active |
1, Hawksworth Road, Telford, United Kingdom, TF2 9TU | Director | 23 February 2020 | Active |
1, Hawksworth Road, Telford, United Kingdom, TF2 9TU | Director | 25 September 2019 | Active |
1, Hawksworth Road, Telford, United Kingdom, TF2 9TU | Director | 29 March 2021 | Active |
1, Hawksworth Road, Telford, United Kingdom, TF2 9TU | Director | 23 February 2020 | Active |
Achelois Group Ltd | ||
Notified on | : | 09 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Four Ashes House, Four Ashes Business Park, Wolverhampton, United Kingdom, WV10 7DB |
Nature of control | : |
|
Mr Thomas Roe | ||
Notified on | : | 11 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grosvenor House, Hollinswood Road, Telford, United Kingdom, TF2 9TW |
Nature of control | : |
|
P8 Holdings Ltd | ||
Notified on | : | 11 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Four Ashes House, Station Road, Wolverhampton, England, WV10 7DB |
Nature of control | : |
|
Mr Sean Anthony Wordley | ||
Notified on | : | 11 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grosvenor House, Hollinswood Road, Telford, United Kingdom, TF2 9TW |
Nature of control | : |
|
Mr Thomas Roe | ||
Notified on | : | 25 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Hawksworth Road, Telford, United Kingdom, TF2 9TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-05-13 | Address | Change registered office address company with date old address new address. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.