PROACTIVE NURSING SERVICES LIMITED
Status | ACTIVE |
Company No. | 06056920 |
Category | Private Limited Company |
Incorporated | 18 Jan 2007 |
Age | 17 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
PROACTIVE NURSING SERVICES LIMITED is an active private limited company with number 06056920. It was incorporated 17 years, 3 months, 11 days ago, on 18 January 2007. The company address is 28 Sunset Road, London, SE28 8RR, England.
Company Fillings
Change registered office address company with date old address new address
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Address
Type: AD01
New address: 28 Sunset Road London SE28 8RR
Old address: 51 Thames Innovation Centre Veridion Way Erith Kent DA18 4AL England
Change date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change account reference date company current extended
Date: 01 Feb 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-01-31
New date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-03
New address: 51 Thames Innovation Centre Veridion Way Erith Kent DA18 4AL
Old address: Suite 7 London House Business Centre Thames Road Dartford DA1 4SL
Documents
Appoint person secretary company with name date
Date: 03 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-06-01
Officer name: Mr Charles Anorson
Documents
Termination secretary company with name termination date
Date: 03 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-01
Officer name: Seth Anorson
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Anorson
Termination date: 2016-06-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type dormant
Date: 28 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Address
Type: AD01
Old address: First Floor 14-16 Powis Street Woolwich London SE18 6LF
Change date: 2014-07-01
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type dormant
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Change registered office address company with date old address
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Address
Type: AD01
Old address: 28 Sunset Road London SE28 8RR United Kingdom
Change date: 2011-11-03
Documents
Termination secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vivian Anorson
Documents
Appoint person secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Seth Anorson
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Anorson
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Change registered office address company with date old address
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Address
Type: AD01
Old address: 9 Brockley Cross London SE4 2AB United Kingdom
Change date: 2011-04-04
Documents
Accounts with accounts type dormant
Date: 08 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Accounts with accounts type dormant
Date: 03 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 02 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 02/02/2009 from unit 17 brockley cross business centre 96 endwell road london SE4 2PD
Documents
Accounts with accounts type dormant
Date: 10 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Some Companies
ALEXANDER CROMWELL TRAINING LTD
THAMES HOUSE, 2ND FLOOR 3 WELLINGTON STREET,LONDON,SE18 6NY
Number: | 08414837 |
Status: | ACTIVE |
Category: | Private Limited Company |
DETAIL DEVELOPMENTS (LONDON) LIMITED
ST MARY'S COURT,AMERSHAM,HP7 0UT
Number: | 11101304 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ST THOMAS STREET,HAMPSHIRE,SO23 9DD
Number: | 04217592 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN FORD & ASSOCIATES LIMITED
21 BEACON HILL AVENUE,,CO12 3NR
Number: | 04230706 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 COMMERCE ROAD,LONDON,N22 8DZ
Number: | 09205090 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DEAL CLOSE,WARRINGTON,WA5 0EF
Number: | 10547709 |
Status: | ACTIVE |
Category: | Private Limited Company |