UKBizDB.co.uk

NURTURED FUTURE LIVING LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1 Hawksworth Road, Telford, United Kingdom, TF2 9TU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House, Hollinswood Road, Central Park, Telford, United Kingdom, TF2 9TW

Director22 March 2022Active
1, Hawksworth Road, Telford, United Kingdom, TF2 9TU

Director23 February 2020Active
1, Hawksworth Road, Telford, United Kingdom, TF2 9TU

Director25 September 2019Active
1, Hawksworth Road, Telford, United Kingdom, TF2 9TU

Director29 March 2021Active
1, Hawksworth Road, Telford, United Kingdom, TF2 9TU

Director23 February 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Address

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

Download
2022-05-13Address

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

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2021-10-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.