NURSE DIRECT LIMITED
Overview
| Company Name | NURSE DIRECT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03916024 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NURSE DIRECT LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is NURSE DIRECT LIMITED located?
| Registered Office Address | 4th Floor Park Gate 161-163 Preston Road BN1 6AF Brighton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NURSE DIRECT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for NURSE DIRECT 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 17 Rochester Row London SW1P 1QT to 4th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF on Feb 05, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Capita Corporate Director Limited as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicolas Norman Bedford as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Capita Group Secretary Limited as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Gavin Sampson as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Douglas Warner as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Registration of charge 039160240001, created on Jan 31, 2018 | 37 pages | MR01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Termination of appointment of James D'arcy Vincent as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nicolas Norman Bedford on Aug 20, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr Nicolas Norman Bedford as a director on Jul 11, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Mark Franklin as a director on Jul 11, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Pearson as a director | 1 pages | TM01 | ||||||||||
Appointment of James D'arcy Vincent as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Shearer as a director | 1 pages | TM01 | ||||||||||
Who are the officers of NURSE DIRECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SAMPSON, Gavin James | Director | 161-163 Preston Road BN1 6AF Brighton 4th Floor Park Gate England | United Kingdom | British | 233496390001 | |||||||||
| WARNER, John Douglas | Director | 161-163 Preston Road BN1 6AF Brighton 4th Floor Park Gate England | United Kingdom | British | 31408500002 | |||||||||
| ADOM, Rita | Secretary | 1 Willow Green WD6 2JS Borehamwood Hertfordshire | British | 117010040001 | ||||||||||
| COOK, Dean Vernon | Secretary | Hawthorn House 3 St Marys NR21 7NZ Colkirk Norfolk | British | 125206170001 | ||||||||||
| DOMNITZ, Raymond Peter | Secretary | 156 Broadfields Avenue HA8 8TF Edgware Middlesex | British | 45131090001 | ||||||||||
| GLASS, Colin | Secretary | The Fairway LS17 7PD Leeds 66 West Yorkshire | British | 17429220001 | ||||||||||
| HARVEY, Andrew John Grynyer | Secretary | Court Green Eden Road TN1 1TS Tunbridge Wells Kent | British | 36775900001 | ||||||||||
| JEWETT, Robert William | Secretary | 33 Parsonage Lot Road FOREIGN Lebanon New Jersey 08833 Usa | American | 85465730001 | ||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 England |
| 135207160001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 147404780001 | |||||||||
| BENTON, Jonathan | Director | 32 Hartfield Avenue WD6 3JL Elstree Hertfordshire | United Kingdom | British | 183582440001 | |||||||||
| BENTON, Jonathan | Director | 5 Hurst Place Jackets Lane HA6 2SH Northwood Middlesex | British | 75947960001 | ||||||||||
| BENTON, Michael David Allen | Director | 129 Broadhurst Gardens NW6 3BJ London | United Kingdom | British | 117018100001 | |||||||||
| BENTON, Michael David Allen | Director | 129 Broadhurst Gardens NW6 3BJ London | United Kingdom | British | 117018100001 | |||||||||
| COOK, Dean Vernon | Director | Hawthorn House 3 St Marys NR21 7NZ Colkirk Norfolk | England | British | 125206170001 | |||||||||
| DOMNITZ, Raymond Peter | Director | 156 Broadfields Avenue HA8 8TF Edgware Middlesex | British | 45131090001 | ||||||||||
| FRANKLIN, Peter Mark | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 179089060001 | |||||||||
| HOUGHTON BROWN, David Brown | Director | 31 Devereux Drive WD17 3DD Watford Hertfordshire | United Kingdom | British | 117009690001 | |||||||||
| PATTERSON, David Manley | Director | 5 Quinmoor Farm Broadwell GL56 0QT Moreton In Marsh Gloucestershire | England | British | 44761710002 | |||||||||
| PEARSON, Emma Louise | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 259860950001 | |||||||||
| POWELL, Jason Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 116181020001 | |||||||||
| SHEARER, Richard John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 132651920002 | |||||||||
| SPENSER, John Laurance | Director | Lynton House Ixworth Thorpe IP31 1QP Bury St. Edmunds Suffolk | British | 70365090002 | ||||||||||
| VINCENT, James D'Arcy | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 115136550001 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row SW1P 1QT London 17 United Kingdom |
| 129795770003 | ||||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of NURSE DIRECT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medicals Direct Screenings Limited | Apr 06, 2016 | Rochester Row SW1P 1QT London 17 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NURSE DIRECT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 31, 2018 Delivered On Feb 05, 2018 | Outstanding | ||
Brief description Fixed charges over all land and intellectual property owned by the company at any time. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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