NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED
Overview
Company Name | NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03649502 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED located?
Registered Office Address | 80 Fenchurch Street EC3M 4AE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED?
Company Name | From | Until |
---|---|---|
INVESTORS IN HEALTH (CHICHESTER NO. 1) LIMITED | Feb 12, 1999 | Feb 12, 1999 |
WALNUTCOVE LIMITED | Oct 14, 1998 | Oct 14, 1998 |
What are the latest accounts for NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Deborah Jane Bird as a director on Sep 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Adam Irwin as a director on Sep 20, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE | 1 pages | AD02 | ||
Change of details for Nuppp (Care Technology and Learning Centres) Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kristoffer Malcolm Mcphail as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Adam Irwin as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian Shervell as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sean Kent Mclachlan as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Robson Edwin Tarry as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Director's details changed for Mr. Ian Shervell on Apr 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Director's details changed for Mr Ian Shervell on Feb 19, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Oct 14, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Who are the officers of NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom |
| 1278390004 | ||||||||||
BIRD, Deborah Jane | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | Asset Manager | 327501830001 | ||||||||
MCPHAIL, Kristoffer Malcolm | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | Director | 264165290001 | ||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
MILL ASSET MANAGEMENT GROUP LIMITED | Secretary | 6-8 Old Bond Street W1S 4PH London | 50523130004 | |||||||||||
BAKER, Robin Gregory | Director | Doddinghurst Road CM15 9EH Brentwood Essex | United Kingdom | British | General Manager | 35557610004 | ||||||||
BRENT, James Stephen | Director | Norton Farm Worplesdon GU3 3PJ Guildford Surrey | British | Banker | 43006410002 | |||||||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | Company Director | 101932350001 | ||||||||
DAHAN, David Alexandre Simon | Director | Poultry EC2R 8EJ London 1 | United Kingdom | French | Strategic Development Director - Real Estate | 165192530001 | ||||||||
ELLIS, Philip Frederick | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | Company Director | 75296640001 | ||||||||
FAIRRIE, James Patrick Johnston | Director | 5 Templars Crescent Finchley N3 3QR London | British | Director | 45091610001 | |||||||||
GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | Director | 32807790002 | ||||||||
GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | Accountant | 32807790002 | ||||||||
HELLIWELL, Fergus James | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | Fund Manager | 198725120001 | ||||||||
IRWIN, Adam | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | Director | 253811350001 | ||||||||
LAXTON, Chris James Wentworth | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | Insurance Company Officer | 198871760001 | ||||||||
LOWE, David Michael Peirse | Director | 40b Lyford Road SW18 3LS London | British | Director | 64685970001 | |||||||||
MCDERMOTT, Martin | Director | 6 Lovett Green MK45 4SP Sharpenhoe Bedfordshire | England | British | Company Director | 74724160001 | ||||||||
MCLACHLAN, Sean Kent | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Finance | 201000720001 | ||||||||
MINOPRIO, Piers | Director | The Kennels Bells Yew Green Frant TN3 9AX Tunbridge Wells Kent | British | Managing Director | 61163800001 | |||||||||
MURPHY, Helen Mary | Director | Poultry EC2R 8EJ London 1 | England | Irish | Finance | 196922540001 | ||||||||
RAVINDRA, Shenthuran | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Banker | 213420590001 | ||||||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
ROE, Philippa Marion | Director | Petleys Luxted Road BR6 7JS Orpington Kent | British | Investment Bnaker | 70619700001 | |||||||||
SEE, Thomas, Dr | Director | The Bell House Elephant Green, Newport CB11 3RB Saffron Walden Essex | Singaporean | Banker | 64708020003 | |||||||||
SHERVELL, Ian | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Director | 238180600014 | ||||||||
TARRY, James Robson Edwin | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Investment Manager | 221457030001 | ||||||||
THOMAS, Richard Llewelyn | Director | The Coach House London Road Harston CB2 5QH Cambridge Cambridgeshire | British | Banker | 64997310001 | |||||||||
WOMACK, Ian Bryan | Director | Poultry EC2R 8EJ London 1 | England | British | Director | 33902000006 | ||||||||
WOMACK, Ian Bryan | Director | Fetherston House Walnut Hill Surlingham NR14 7DQ Norwich Norfolk | British | Chartered Surveyor | 33902000001 | |||||||||
MILL PROPERTIES LIMITED | Director | 6-8 Old Bond Street W1S 4PH London | 61119180002 | |||||||||||
MORLEY FUND MANAGEMENT LIMITED | Director | 1 Poultry EC2R 8EJ London | 73653280001 | |||||||||||
SPV MANAGEMENT LIMITED | Director | 78 Cannon Street EC4P 5LN London | 24311810001 |
Who are the persons with significant control of NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nuppp (Care Technology And Learning Centres) Limited | Apr 06, 2016 | Fenchurch Street EC3M 4AE London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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