NRS MOBILITY CARE LIMITED

Sherwood House Cartwright Way Forest Business Park Sherwood House Cartwright Way Forest Business Park, Coalville, LE67 1UB, Leicestershire
StatusACTIVE
Company No.05705293
CategoryPrivate Limited Company
Incorporated10 Feb 2006
Age18 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

NRS MOBILITY CARE LIMITED is an active private limited company with number 05705293. It was incorporated 18 years, 2 months, 27 days ago, on 10 February 2006. The company address is Sherwood House Cartwright Way Forest Business Park Sherwood House Cartwright Way Forest Business Park, Coalville, LE67 1UB, Leicestershire.



Company Fillings

Accounts with accounts type full

Date: 11 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew William Grange Stead

Termination date: 2024-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katherine Susan Hewison

Appointment date: 2023-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Mr Matthew William Grange Stead

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Mr David Myers

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-30

Officer name: Alan James Thompson

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-11

Officer name: Alexander Peter Marek Rudzinski

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Edward Hall

Appointment date: 2022-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan James Thompson

Appointment date: 2021-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-04

Officer name: Jeremy Michael Benson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr Alexander Peter Marek Rudzinski

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-31

Officer name: John Makin

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Makin

Termination date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057052930005

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Michael Benson

Appointment date: 2016-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-30

Officer name: Philip John Isherwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Alderson

Termination date: 2014-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-08

Officer name: John Garner

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057052930003

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057052930004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2014

Action Date: 08 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-08

Charge number: 057052930005

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2014

Action Date: 28 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-28

Documents

View document PDF

Legacy

Date: 05 Sep 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification CH01 was removed from the public register on 13/11/14 as it was invalid or ineffective.

Documents

View document PDF

Miscellaneous

Date: 03 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Sec 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 29 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-29

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Ashcroft

Documents

View document PDF

Termination director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Maudsley

Documents

View document PDF

Termination director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Kowalski

Documents

View document PDF

Termination director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Siddle

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Makin

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Garner

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dale Alderson

Documents

View document PDF

Appoint person secretary company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Makin

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2013

Action Date: 28 May 2013

Category: Address

Type: AD01

Change date: 2013-05-28

Old address: Sherwood House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UB

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: 2 Gregory St Hyde Cheshire SK14 4TH England

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Makin

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Ashcroft

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Maudsley

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Siddle

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Kowalski

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Makin

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Garner

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dale Alderson

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057052930003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057052930004

Documents

View document PDF

Resolution

Date: 01 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Kowalski

Change date: 2012-07-27

Documents

View document PDF

Resolution

Date: 06 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Bolton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Ashcroft

Documents

View document PDF

Termination secretary company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ivan Bolton

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2011

Action Date: 01 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Resolution

Date: 15 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2010

Action Date: 30 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-30

Old address: Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Roger William John Siddle

Documents

View document PDF

Legacy

Date: 19 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hinton

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Kowalski

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2010

Action Date: 02 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2010

Action Date: 13 Jul 2010

Category: Address

Type: AD01

Old address: Burley House Bradford Road Burley-in-Wharfedale Ilkley West Yorkshire LS29 7DZ

Change date: 2010-07-13

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Chapman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Ivan Joseph Bolton

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Hinton

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Mr Philip Binns Maudsley

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ivan Joseph Bolton

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Chapman

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip John Isherwood

Change date: 2010-02-10

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Jolly

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2009

Action Date: 03 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-03

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 30 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF


Some Companies

BARZY'S LTD

15 ARODENE ROAD,LONDON,SW2 2BQ

Number:05032191
Status:ACTIVE
Category:Private Limited Company

C & E MOTORS LTD

3 SNOWDON ROAD,MIDDLESBROUGH,TS2 1LP

Number:08418421
Status:ACTIVE
Category:Private Limited Company

FB (MIDLANDS) LTD

UNIT 15 STRATFORD ROAD,SOLIHULL,B90 3GG

Number:10804248
Status:ACTIVE
Category:Private Limited Company

HAZELWOOD GLASS LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:04510129
Status:ACTIVE
Category:Private Limited Company

JAMES & CO ACCOUNTANTS LIMITED

UNIT G20 BOSTON ENTERPRISE CENTRE VENTURE HOUSE,BOSTON,PE21 7TW

Number:09365725
Status:ACTIVE
Category:Private Limited Company

SHARPNESS AND SEVERN TRANSPORT LIMITED

THE WAINHOUSE TANYFEDW,BRECON,LD3 8RA

Number:02320577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source