ST. CUTHBERTS NURSING AGENCY LIMITED
Overview
| Company Name | ST. CUTHBERTS NURSING AGENCY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03231956 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ST. CUTHBERTS NURSING AGENCY LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is ST. CUTHBERTS NURSING AGENCY LIMITED located?
| Registered Office Address | Norcliffe House Station Road SK9 1BU Wilmslow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST. CUTHBERTS NURSING AGENCY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for ST. CUTHBERTS NURSING AGENCY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ST. CUTHBERTS NURSING AGENCY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 07, 2015
| 4 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Ian Richard Smith on Feb 19, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Benjamin Robert Taberner on Feb 18, 2015 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Dominic Jude Kay as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Dominic Kay as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Abigail Mattison as a secretary | 2 pages | AP03 | ||||||||||||||
Director's details changed for Maureen Claire Royston on May 22, 2014 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX* on Feb 21, 2014 | 1 pages | AD01 | ||||||||||||||
Appointment of Maureen Claire Royston as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Calveley as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Ian Richard Smith as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Who are the officers of ST. CUTHBERTS NURSING AGENCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTISON, Abigail | Secretary | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | 188580870001 | |||||||
| ROYSTON, Maureen Claire, Dr | Director | Alderley Road Wilmslow SK9 1NX Cheshire Emerson Court England England | United Kingdom | British | 184190020002 | |||||
| SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 181082310001 | |||||
| TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 150511890001 | |||||
| BAINES, Philip | Secretary | 97 Hangleton Road BN3 7GH Hove East Sussex | British | 3470830001 | ||||||
| CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| JAP, Chee Miau | Secretary | 33 Cheyne Place SW3 4HL London | Singaporean | 37858790001 | ||||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
| MURPHY, John | Secretary | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | 26177180002 | ||||||
| RUTTER, Christopher | Secretary | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | 103588940001 | ||||||
| SIZER, Graham Kevin | Secretary | Woodburn Patrick Brompton DL8 1JN Bedale North Yorkshire | British | 77274540002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | 107751890001 | ||||||
| BANNATYNE, Duncan Walker | Director | 55 Cleveland Avenue DL3 7HF Darlington County Durham | British | 53468760002 | ||||||
| CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | 131468590001 | |||||
| CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| ELLIOTT, Graham Nicholas | Director | 9 Bowmans Close BN44 3SR Steyning West Sussex | England | British | 38064300002 | |||||
| ELLIOTT, Graham Nicholas | Director | 9 Bowmans Close BN44 3SR Steyning West Sussex | England | British | 38064300002 | |||||
| FLAHERTY, James Paul | Director | 28 Harley House Marylebone Road NW1 5HF London | American | 52843400002 | ||||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | 131288260001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | 145920530001 | |||||
| MAXWELL, Barbara Ann | Director | 17 Crieff Road SW18 2EB London | Irish | 41693200001 | ||||||
| MCCUE, Joanne | Director | The Lindens 34 Carmel Road South DL3 8DJ Darlington County Durham | British | 75483030001 | ||||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | 145102120001 | |||||
| MURPHY, John | Director | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | 26177180002 | ||||||
| RUTTER, Christopher | Director | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | 103588940001 | ||||||
| SCOTT, Philip Henry | Director | Garden View 5a Pelling Hill SL4 2LL Old Windsor Berkshire | Irish | 80396000001 | ||||||
| SIZER, Graham Kevin | Director | Woodburn Patrick Brompton DL8 1JN Bedale North Yorkshire | British | 77274540002 | ||||||
| WILLIS, Graeme | Director | 3 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | 71527500002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0