UKBizDB.co.uk

THE NICHOLS CONSULTANCY GROUP LIMITED

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

This company is commonly known as The Nichols Consultancy Group Limited. The company was founded 23 years ago and was given the registration number 04111673. The firm's registered office is in CHESHAM. You can find them at Mead Court 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, Buckinghamshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:THE NICHOLS CONSULTANCY GROUP LIMITED
Company Number:04111673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Mead Court 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, Buckinghamshire, United Kingdom, HP5 3EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Secretary31 March 2018Active
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Director21 November 2000Active
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Director21 November 2000Active
15 Nashdom, Nashdom Lane, Burnham, Slough, SL1 8NJ

Secretary21 November 2000Active
10, Eghams Court, Boston Drive, Bourne End, England, SL8 5YS

Secretary01 January 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary21 November 2000Active
120 East Road, London, N1 6AA

Nominee Director21 November 2000Active
8 Links Drive, Reading, RG30 4YT

Director03 September 2001Active
120 East Road, London, N1 6AA

Corporate Director21 November 2000Active

People with Significant Control

Mrs Jane Sarah Nichols
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Michael Nichols
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-10-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-04Address

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

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2018-04-13Officers

Change person director company with change date.

Download
2018-04-13Officers

Change person director company with change date.

Download
2018-04-13Address

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

Download
2018-04-13Officers

Appoint person secretary company with name date.

Download
2018-04-13Officers

Termination secretary company with name termination date.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-25Address

Move registers to sail company with new address.

Download
2014-02-20Document replacement

Second filing of form with form type made up date.

Download
2014-02-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.