NATIONWIDE NURSING LTD

Hygeia House Hygeia House, Harrow, HA1 1BE, Middx, England
StatusACTIVE
Company No.09610384
CategoryPrivate Limited Company
Incorporated27 May 2015
Age9 years, 19 days
JurisdictionEngland Wales

SUMMARY

NATIONWIDE NURSING LTD is an active private limited company with number 09610384. It was incorporated 9 years, 19 days ago, on 27 May 2015. The company address is Hygeia House Hygeia House, Harrow, HA1 1BE, Middx, England.



Company Fillings

Termination director company with name termination date

Date: 12 Jun 2024

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashling Michelle Coyle

Termination date: 2023-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: AD01

Old address: 124 City Road London EC1V 2NX England

New address: Hygeia House 66-68 College Road Harrow Middx HA1 1BE

Change date: 2024-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grace Benabaye Lopez

Termination date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Coyle

Appointment date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ashling Michelle Coyle

Appointment date: 2023-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-16

Officer name: Mr Peter Groves

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-10

Old address: Kemp House 152-160 City Road Old Street London London EC1V 2NX England

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2021

Action Date: 11 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-11

Charge number: 096103840001

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Memorandum articles

Date: 06 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Deslandes

Termination date: 2019-07-04

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-12

Officer name: Ms Grace Lopez

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-03

Officer name: Ms Grace Lopez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

Old address: Officers Mess Coldstream Road Caterham Surrey CR3 5QX United Kingdom

Change date: 2019-09-12

New address: Kemp House 152-160 City Road Old Street London London EC1V 2NX

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-03

Psc name: Tapa Holdings Ltd

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Sep 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2020-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-03

Psc name: Roger Edward Myers

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-03

Psc name: Stuart Francis Myers

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-03

Officer name: Stuart Francis Myers

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Edward Myers

Termination date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-03

Officer name: Mrs Tanya Deslandes

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2018

Action Date: 26 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Francis Myers

Change date: 2018-05-26

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2018

Action Date: 26 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Edward Myers

Change date: 2018-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Incorporation company

Date: 27 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSOL INVESTMENT LTD

36 DELAFORD ROAD,LONDON,SE16 3BS

Number:11353713
Status:ACTIVE
Category:Private Limited Company

GEORGIEV TRANS LTD

1A PRINCES AVENUE,SURBITON,KT6 7JJ

Number:11638839
Status:ACTIVE
Category:Private Limited Company

OX-ACADEMIC SUMMER-SCHOOL TOURS LTD

19 EAST PARADE,HARROGATE,HG1 5LF

Number:09634737
Status:ACTIVE
Category:Private Limited Company

PLAYOUT CHILDCARE LIMITED

333 FELIXSTOWE ROAD,IPSWICH,IP3 9BU

Number:11597624
Status:ACTIVE
Category:Private Limited Company

PLSURVEY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11265052
Status:ACTIVE
Category:Private Limited Company

RABOLLI PANSERA LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:06803294
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