NUPPP (CARE TECHNOLOGY AND LEARNING CENTRES) LIMITED

NUPPP (CARE TECHNOLOGY AND LEARNING CENTRES) LIMITED

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

    Company NameNUPPP (CARE TECHNOLOGY AND LEARNING CENTRES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03649480
    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 NUPPP (CARE TECHNOLOGY AND LEARNING CENTRES) LIMITED?

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

    Where is NUPPP (CARE TECHNOLOGY AND LEARNING CENTRES) LIMITED located?

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

    What were the previous names of NUPPP (CARE TECHNOLOGY AND LEARNING CENTRES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE INVESTORS GROUP LIMITEDFeb 23, 1999Feb 23, 1999
    SATINBAY LIMITEDOct 14, 1998Oct 14, 1998

    What are the latest accounts for NUPPP (CARE TECHNOLOGY AND LEARNING CENTRES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NUPPP (CARE TECHNOLOGY AND LEARNING CENTRES) LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2025
    Next Confirmation Statement DueAug 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2024
    OverdueNo

    What are the latest filings for NUPPP (CARE TECHNOLOGY AND LEARNING CENTRES) LIMITED?

    Filings
    DateDescriptionDocumentType

    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

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

    1 pagesCH04

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    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

    Director's details changed for Mr Darryl Guy Murphy on Mar 27, 2024

    2 pagesCH01

    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 United Kingdom to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024

    1 pagesAD01

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

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

    2 pagesAP01

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

    2 pagesAP01

    Termination of appointment of Susan Shields as a director on Dec 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Darryl Guy Murphy on Apr 19, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Termination of appointment of Nicholas Tebbutt as a director on Mar 06, 2020

    1 pagesTM01

    Appointment of Ms Susan Shields as a director on Mar 06, 2020

    2 pagesAP01

    Appointment of Mr Darryl Guy Murphy as a director on Jan 24, 2020

    2 pagesAP01

    Termination of appointment of Ian Graham Berry as a director on Jan 20, 2020

    1 pagesTM01

    Who are the officers of NUPPP (CARE TECHNOLOGY AND LEARNING CENTRES) 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 KingdomBritishAsset Manager327501830001
    MCPHAIL, Kristoffer Malcolm
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritishDirector264165290001
    MURPHY, Darryl Guy
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritishInvestment Professional238526000003
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    MILL ASSET MANAGEMENT GROUP LIMITED
    6-8 Old Bond Street
    W1S 4PH London
    Secretary
    6-8 Old Bond Street
    W1S 4PH London
    50523130004
    BERRY, Ian Graham
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritishFinance127383410001
    BRENT, James Stephen
    Norton Farm
    Worplesdon
    GU3 3PJ Guildford
    Surrey
    Director
    Norton Farm
    Worplesdon
    GU3 3PJ Guildford
    Surrey
    BritishBanker43006410002
    BROWN, Nathaniel Damian Jonathan
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishAsset Manager235091780001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritishCompany Director101932350001
    DAHAN, David Alexandre Simon
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomFrenchStrategic Development Director - Real Estate165192530001
    ELLIS, Philip Frederick
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomBritishFund Manager75296640001
    FAIRRIE, James Patrick Johnston
    5 Templars Crescent
    Finchley
    N3 3QR London
    Director
    5 Templars Crescent
    Finchley
    N3 3QR London
    BritishDirector45091610001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritishChartered Accountant32807790002
    IRWIN, Adam
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritishDirector253811350001
    LAXTON, Chris James Wentworth
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomBritishInsurance Company Official198871760001
    LEROY, Veronique
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomFrenchFinance195582710001
    LOWE, David Michael Peirse
    40b Lyford Road
    SW18 3LS London
    Director
    40b Lyford Road
    SW18 3LS London
    BritishDirector64685970001
    MCDERMOTT, Martin
    6 Lovett Green
    MK45 4SP Sharpenhoe
    Bedfordshire
    Director
    6 Lovett Green
    MK45 4SP Sharpenhoe
    Bedfordshire
    EnglandBritishCompany Director74724160001
    MINOPRIO, Piers
    The Kennels Bells Yew Green
    Frant
    TN3 9AX Tunbridge Wells
    Kent
    Director
    The Kennels Bells Yew Green
    Frant
    TN3 9AX Tunbridge Wells
    Kent
    BritishManaging Director61163800001
    MONNIER, Laurence Ghislaine Claude
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    Director
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    EnglandBritish,FrenchFund Management206696850001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    RICHARDSON, David Channing
    155 Thorpedale Road
    N4 3BD London
    Director
    155 Thorpedale Road
    N4 3BD London
    AmericanDirector Structured Finance70700920003
    ROE, Philippa Marion
    Petleys
    Luxted Road
    BR6 7JS Orpington
    Kent
    Director
    Petleys
    Luxted Road
    BR6 7JS Orpington
    Kent
    BritishInvestment Banker70619700001
    SEE, Thomas, Dr
    The Bell House
    Elephant Green, Newport
    CB11 3RB Saffron Walden
    Essex
    Director
    The Bell House
    Elephant Green, Newport
    CB11 3RB Saffron Walden
    Essex
    SingaporeanBanker64708020003
    SHIELDS, Susan
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    United KingdomBritishAccountant268176840001
    TEBBUTT, Nicholas, Mr.
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    United KingdomBritishChartered Accountant228645590002
    THOMAS, Richard Llywelyn
    The Coach House London Road
    Harston
    CB2 5QH Cambridge
    Cambridgeshire
    Director
    The Coach House London Road
    Harston
    CB2 5QH Cambridge
    Cambridgeshire
    BritishBanker33881700001
    WOMACK, Ian Bryan
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    EnglandBritishDirector33902000006
    MILL PROPERTIES LIMITED
    6-8 Old Bond Street
    W1S 4PH London
    Director
    6-8 Old Bond Street
    W1S 4PH London
    61119180002
    MORLEY FUND MANAGEMENT LIMITED
    1 Poultry
    EC2R 8EJ London
    Director
    1 Poultry
    EC2R 8EJ London
    73653280001

    Who are the persons with significant control of NUPPP (CARE TECHNOLOGY AND LEARNING CENTRES) 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