NU LOCAL CARE CENTRES (CHICHESTER NO. 3) LIMITED
Overview
| Company Name | NU LOCAL CARE CENTRES (CHICHESTER NO. 3) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03649529 |
| 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. 3) LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is NU LOCAL CARE CENTRES (CHICHESTER NO. 3) 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. 3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVESTORS IN HEALTH (CHICHESTER NO.3) LIMITED | Feb 12, 1999 | Feb 12, 1999 |
| THISTLEBRIGHT LIMITED | Oct 14, 1998 | Oct 14, 1998 |
What are the latest accounts for NU LOCAL CARE CENTRES (CHICHESTER NO. 3) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NU LOCAL CARE CENTRES (CHICHESTER NO. 3) LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for NU LOCAL CARE CENTRES (CHICHESTER NO. 3) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
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 | 21 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 | 22 pages | AA | ||
Who are the officers of NU LOCAL CARE CENTRES (CHICHESTER NO. 3) 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 | 327501830001 | |||||||||
| MCPHAIL, Kristoffer Malcolm | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 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 | 35557610004 | |||||||||
| BRENT, James Stephen | Director | Norton Farm Worplesdon GU3 3PJ Guildford Surrey | British | 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 | 101932350001 | |||||||||
| DAHAN, David Alexandre Simon | Director | Poultry EC2R 8EJ London 1 Uk | United Kingdom | French | 165192530001 | |||||||||
| ELLIS, Philip Frederick | Director | Poultry EC2R 8EJ London 1 Uk | United Kingdom | British | 75296640001 | |||||||||
| FAIRRIE, James Patrick Johnston | Director | 5 Templars Crescent Finchley N3 3QR London | British | 45091610001 | ||||||||||
| GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | 32807790002 | |||||||||
| GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | 32807790002 | |||||||||
| HELLIWELL, Fergus James | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | 198725120001 | |||||||||
| IRWIN, Adam | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 253811350001 | |||||||||
| LAXTON, Chris James Wentworth | Director | Poultry EC2R 8EJ London 1 Uk | United Kingdom | British | 198871760001 | |||||||||
| LOWE, David Michael Peirse | Director | 40b Lyford Road SW18 3LS London | British | 64685970001 | ||||||||||
| MCDERMOTT, Martin | Director | 6 Lovett Green MK45 4SP Sharpenhoe Bedfordshire | England | British | 74724160001 | |||||||||
| MCLACHLAN, Sean Kent | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 201000720001 | |||||||||
| MINOPRIO, Piers | Director | The Kennels Bells Yew Green Frant TN3 9AX Tunbridge Wells Kent | British | 61163800001 | ||||||||||
| MURPHY, Helen Mary | Director | Poultry EC2R 8EJ London 1 | England | Irish | 196922540001 | |||||||||
| RAVINDRA, Shenthuran | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 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 | 70619700001 | ||||||||||
| SEE, Thomas, Dr | Director | The Bell House Elephant Green, Newport CB11 3RB Saffron Walden Essex | Singaporean | 64708020003 | ||||||||||
| SHERVELL, Ian, Mr. | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 238180600014 | |||||||||
| TARRY, James Robson Edwin | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | 221457030001 | |||||||||
| THOMAS, Richard Llywelyn | Director | The Coach House London Road Harston CB2 5QH Cambridge Cambridgeshire | British | 33881700001 | ||||||||||
| WOMACK, Ian Bryan | Director | Poultry EC2R 8EJ London 1 Uk | England | British | 33902000006 | |||||||||
| WOMACK, Ian Bryan | Director | Fetherston House Walnut Hill Surlingham NR14 7DQ Norwich Norfolk | British | 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. 3) 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