UKBizDB.co.uk

PROFESSIONAL NURSING SERVICES LIMITED

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

This company is commonly known as Professional Nursing Services Limited. The company was founded 26 years ago and was given the registration number 03387316. The firm's registered office is in BISHOPS STORTFORD. You can find them at 25a White Horse Court, North Street, Bishops Stortford, Hertfordshire. This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:PROFESSIONAL NURSING SERVICES LIMITED
Company Number:03387316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:25a White Horse Court, North Street, Bishops Stortford, Hertfordshire, CM23 2LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
208 Birchanger Lane, Birchanger, Bishops Stortford, CM23 5QH

Secretary06 March 1999Active
5 Park Meadow, Doddinghurst, Brentwood, CM15 0TT

Director07 September 2001Active
208 Birchanger Lane, Birchanger, Bishops Stortford, CM23 5QH

Director07 September 2001Active
The Russetts, Bumpstead Road, Hempstead, Saffron Walden, CB10 2PW

Secretary16 June 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 June 1997Active
The Russetts, Bumpstead Road, Hempstead, Saffron Walden, CB10 2PW

Director05 April 2000Active
The Russetts, Bumpstead Road, Hempstead, Saffron Walden, CB10 2PW

Director16 June 1997Active
The Russetts, Bumpstead Road, Hempstead, Saffron Walden, CB10 2PW

Director16 June 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 June 1997Active

People with Significant Control

Mrs Pauline Michele Squires
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:25a White Horse Court, Bishops Stortford, CM23 2LD
Nature of control:
  • Significant influence or control as firm
Mr Douglas Grenville Bennett
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:25a White Horse Court, Bishops Stortford, CM23 2LD
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Mortgage

Mortgage satisfy charge full.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-31Accounts

Accounts with accounts type total exemption small.

Download
2013-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.