NORDIC CARE (HOLDINGS) LIMITED

Unit 7 Tafarnaubach Industrial Estate Unit 7 Tafarnaubach Industrial Estate, Tredegar, NP22 3AA, Gwent
StatusACTIVE
Company No.07811003
CategoryPrivate Limited Company
Incorporated14 Oct 2011
Age12 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

NORDIC CARE (HOLDINGS) LIMITED is an active private limited company with number 07811003. It was incorporated 12 years, 7 months, 22 days ago, on 14 October 2011. The company address is Unit 7 Tafarnaubach Industrial Estate Unit 7 Tafarnaubach Industrial Estate, Tredegar, NP22 3AA, Gwent.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 25 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Langlois

Change date: 2021-09-25

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 25 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-25

Officer name: Mr Peter Langlois

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 25 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-25

Psc name: Mr Peter Langlois

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Peter Langlois

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2011

Action Date: 11 Nov 2011

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2011-11-11

Documents

View document PDF

Resolution

Date: 15 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Jeffrey Langlois

Documents

View document PDF

Change account reference date company current extended

Date: 02 Nov 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Address

Type: AD01

Old address: M&a Solicitors Llp 3 Assembly Square, Britannia Quay, Cardiff Bay Cardiff Cardiff CF10 4PL United Kingdom

Change date: 2011-11-02

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: M and a Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: M and a Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Berry

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Langlois

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mandaco 701 LIMITED\certificate issued on 31/10/11

Documents

View document PDF

Change of name notice

Date: 31 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 14 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECHO INNS LIMITED

THE CROWN INN,SHEFFIELD,S8 9QW

Number:09144774
Status:ACTIVE
Category:Private Limited Company

ECOIN VERTRIEBS & SERVICE LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05805549
Status:ACTIVE
Category:Private Limited Company

FOLLOW ME FILMS LLP

ST. CLEARS FARM CLAPWATER,UCKFIELD,TN22 3YA

Number:OC341225
Status:ACTIVE
Category:Limited Liability Partnership

GATWICH SERVICES LTD

25 TUNNMEADE,CRAWLEY,RH11 0QR

Number:08981461
Status:ACTIVE
Category:Private Limited Company

GLOBAL ELECTRONIC SOLUTIONS LIMITED

2-3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN

Number:05748446
Status:ACTIVE
Category:Private Limited Company

REPROV-ET LTD

MANOR FARM CUDDINGTON LANE,NORTHWICH,CW8 2TE

Number:11675661
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