UKBizDB.co.uk

ROSS NURSING SERVICES LIMITED

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

This company is commonly known as Ross Nursing Services Limited. The company was founded 19 years ago and was given the registration number 05215560. The firm's registered office is in SOUTHEND ON SEA. You can find them at Cumberland House, 24-28 Baxter Avenue, Southend On Sea, Essex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ROSS NURSING SERVICES LIMITED
Company Number:05215560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Cumberland House, 24-28 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumberland House, 24-28 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director14 June 2006Active
Cumberland House, 24-28 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director26 August 2004Active
Cumberland House, 24-28 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director01 December 2023Active
Cumberland House, 24-28 Baxter Avenue, Southend On Sea, SS2 6HZ

Director27 September 2016Active
Hortons, High Street, Debden, Saffron Walden, England, CB11 3LE

Secretary26 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 August 2004Active
Woodlands Bungalow, North Hall Road, Quendon, Saffron Walden, United Kingdom, CB11 3XP

Director07 April 2008Active
1 North End Lodge, Waldon Road Littlebury, Saffron Waldon, CB11 4TP

Director26 August 2004Active
Cumberland House, 24-28 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director26 August 2004Active
Cumberland House, 24-28 Baxter Avenue, Southend On Sea, SS2 6HZ

Director06 March 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 August 2004Active

People with Significant Control

Mr Nigel Reuter Holder
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:Cumberland House, 24-28 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ
Nature of control:
  • Significant influence or control
Mrs Rosalind Louise Darton
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Cumberland House, 24-28 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ
Nature of control:
  • Significant influence or control
Mrs Harriet Ross Holder
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:Cumberland House, 24-28 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Appoint person director company with name date.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Persons with significant control

Cessation of a person with significant control.

Download
2017-07-31Officers

Termination secretary company with name termination date.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.