NU LOCAL CARE CENTRES (BRADFORD) LIMITED

NU LOCAL CARE CENTRES (BRADFORD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNU LOCAL CARE CENTRES (BRADFORD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03641897
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NU LOCAL CARE CENTRES (BRADFORD) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is NU LOCAL CARE CENTRES (BRADFORD) LIMITED located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NU LOCAL CARE CENTRES (BRADFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILL BRADFORD LIMITEDNov 03, 1998Nov 03, 1998
    SHELFCO (NO.1552) LIMITEDOct 01, 1998Oct 01, 1998

    What are the latest accounts for NU LOCAL CARE CENTRES (BRADFORD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NU LOCAL CARE CENTRES (BRADFORD) LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for NU LOCAL CARE CENTRES (BRADFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Deborah Jane Bird as a director on Sep 20, 2024

    2 pagesAP01

    Termination of appointment of Adam Irwin as a director on Sep 20, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024

    1 pagesCH04

    Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE

    1 pagesAD02

    Change of details for Nu 3Ps Limited as a person with significant control on Mar 27, 2024

    2 pagesPSC05

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024

    1 pagesAD01

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Adam Irwin as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mr Kristoffer Malcolm Mcphail as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Ian Shervell as a director on Dec 01, 2022

    1 pagesTM01

    Termination of appointment of Sean Kent Mclachlan as a director on Dec 01, 2022

    1 pagesTM01

    Termination of appointment of James Robson Edwin Tarry as a director on Dec 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Director's details changed for Mr. Ian Shervell on Apr 19, 2022

    2 pagesCH01

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Director's details changed for Mr Ian Shervell on Feb 19, 2021

    2 pagesCH01

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Who are the officers of NU LOCAL CARE CENTRES (BRADFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    BIRD, Deborah Jane
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish327501830001
    MCPHAIL, Kristoffer Malcolm
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish264165290001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    MILL ASSET MANAGEMENT GROUP LIMITED
    6-8 Old Bond Street
    W1S 4PH London
    Secretary
    6-8 Old Bond Street
    W1S 4PH London
    50523130004
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritish101932350001
    DAHAN, David Alexandre Simon
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomFrench165192530001
    ELLIS, Philip Frederick
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomBritish75296640001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritish32807790002
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritish32807790002
    HELLIWELL, Fergus James
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritish198725120001
    IRWIN, Adam
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish253811350001
    LAXTON, Chris James Wentworth
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomBritish198871760001
    MCLACHLAN, Sean Kent
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United KingdomBritish201000720001
    MURPHY, Helen Mary
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    EnglandIrish196922540001
    RAVINDRA, Shenthuran
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish213420590001
    SHERVELL, Ian, Mr.
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United KingdomBritish238180600014
    TARRY, James Robson Edwin
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritish221457030001
    TILFORD, Jeremy Russell
    Barnfield Cottage
    Barnfield Plumpton Green
    BN7 3ED Lewes
    East Sussex
    Director
    Barnfield Cottage
    Barnfield Plumpton Green
    BN7 3ED Lewes
    East Sussex
    British22552810002
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Director
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    EnglandBritish77200680001
    WOMACK, Ian Bryan
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    EnglandBritish33902000006
    WOMACK, Ian Bryan
    Fetherston House
    Walnut Hill Surlingham
    NR14 7DQ Norwich
    Norfolk
    Director
    Fetherston House
    Walnut Hill Surlingham
    NR14 7DQ Norwich
    Norfolk
    British33902000001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Who are the persons with significant control of NU LOCAL CARE CENTRES (BRADFORD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nu 3ps Limited
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number03600625
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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