THE NURTURE CENTRE

The Former Rectory Back Lane The Former Rectory Back Lane, Grantham, NG33 4EW, England
StatusACTIVE
Company No.07171364
Category
Incorporated26 Feb 2010
Age14 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE NURTURE CENTRE is an active with number 07171364. It was incorporated 14 years, 3 months, 21 days ago, on 26 February 2010. The company address is The Former Rectory Back Lane The Former Rectory Back Lane, Grantham, NG33 4EW, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-10

Officer name: Ash Fryatt

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Charles Arnold

Appointment date: 2023-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ruocco

Termination date: 2023-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-07

Officer name: Mr Timothy Charles Arnold

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Harriet Bridgeman

Termination date: 2022-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reinaldo Avila Da Silva

Termination date: 2022-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-07

Old address: The Former Rectory Back Lane Ingoldsby Grantham NG33 4EW England

New address: The Former Rectory Back Lane Ingoldsby Grantham NG33 4EW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

New address: The Former Rectory Back Lane Ingoldsby Grantham NG33 4EW

Change date: 2022-11-07

Old address: 6th Floor, 2 London Wall Place London EC2Y 5AU England

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Ruocco

Appointment date: 2022-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-07

Officer name: Mrs Ash Fryatt

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-07

New address: 6th Floor, 2 London Wall Place London EC2Y 5AU

Old address: C/O Boxwood Accountants and Tax Advisers Ltd Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jones

Appointment date: 2020-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-02

Officer name: Anne Christine Sinclair

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Dympna O'brien

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Doreen Uzice

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Elizabeth Anne Bussey

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Old address: C/O Boxwood Accounting Ltd Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU

New address: C/O Boxwood Accountants and Tax Advisers Ltd Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU

Change date: 2019-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Viscountess Victoria Harriet Bridgeman

Change date: 2017-02-16

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-16

Officer name: Viscountess Victoria Harriet Bridgeman

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-16

Officer name: Doreen Uzice

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dympna O'brien

Change date: 2017-02-16

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Anne Bussey

Change date: 2017-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-10

Old address: C/O Boxwood Accouting Ltd Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU England

New address: C/O Boxwood Accounting Ltd Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-10

Old address: 145-157 St. John Street London EC1V 4PW

New address: C/O Boxwood Accounting Ltd Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: Mark Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-18

Old address: 2-6 Cannon Street London EC4M 6YH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Christine Sinclair

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dympna O'brien

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Halfhide

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2012

Action Date: 27 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Reinaldo Avila Da Silva

Change date: 2012-03-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Anne Bussey

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Viscountess Victoria Harriet Bridgeman

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Jones

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doreen Uzice

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dympna O'brien

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dympna O'brien

Documents

View document PDF

Incorporation company

Date: 26 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D A ELLIOTT FARRIERS LIMITED

SOUTH GABLES UNDERHILL,WHITBY,YO21 2PJ

Number:06874538
Status:ACTIVE
Category:Private Limited Company

FIREWORK STORE LIMITED

1 HIGH STREET,THATCHAM,RG19 3JG

Number:04132353
Status:ACTIVE
Category:Private Limited Company

IRON WOLF LIMITED

119 STONEFALL AVENUE,HARROGATE,HG2 7NS

Number:10145687
Status:ACTIVE
Category:Private Limited Company

LOUTH CARE LIMITED

SUITE 4,SHEFFIELD,S2 4DH

Number:07391203
Status:ACTIVE
Category:Private Limited Company

LOVEABLE LAWNS LIMITED

1 ASHLEY HOUSE,POOLE,BH14 0JD

Number:09470256
Status:ACTIVE
Category:Private Limited Company

THINKTANKFASHION LTD

119 AUCKLAND RISE,LONDON,SE19 2DY

Number:11480298
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