NURSE PLUS AND CARER PLUS (UK) LIMITED
Overview
Company Name | NURSE PLUS AND CARER PLUS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05512996 |
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 NURSE PLUS AND CARER PLUS (UK) LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is NURSE PLUS AND CARER PLUS (UK) LIMITED located?
Registered Office Address | Unit 2 Eurogate Business Park TN24 8XW Ashford Kent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NURSE PLUS AND CARER PLUS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
NURSE PLUS (UK) LIMITED | Jul 19, 2005 | Jul 19, 2005 |
What are the latest accounts for NURSE PLUS AND CARER PLUS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 28, 2024 |
Next Accounts Due On | Jun 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for NURSE PLUS AND CARER PLUS (UK) LIMITED?
Last Confirmation Statement Made Up To | Jul 17, 2025 |
---|---|
Next Confirmation Statement Due | Jul 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 17, 2024 |
Overdue | No |
What are the latest filings for NURSE PLUS AND CARER PLUS (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Stewart James Rogers as a director on Feb 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr Ian Hobbs as a director on Jan 09, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Liisa Cantan as a director on Jan 09, 2025 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2023 | 37 pages | AA | ||
Registration of charge 055129960018, created on Dec 20, 2024 | 55 pages | MR01 | ||
Termination of appointment of Paul Gareth Stewart as a director on Dec 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joshua Arthur Stanley Collins as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stewart James Rogers as a director on Oct 25, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 38 pages | AA | ||
Director's details changed for Mr Joshua Arthur Stanley Collins on Nov 07, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 30 pages | AA | ||
Termination of appointment of Pamela Anne Bruce as a director on Nov 05, 2021 | 1 pages | TM01 | ||
Change of details for Friars 662 Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 27 pages | AA | ||
Termination of appointment of Janice Anne Drain as a director on Apr 14, 2021 | 1 pages | TM01 | ||
Appointment of Mr Paul Gareth Stewart as a director on Mar 30, 2021 | 2 pages | AP01 | ||
Satisfaction of charge 055129960016 in full | 1 pages | MR04 | ||
Registration of charge 055129960017, created on Nov 06, 2020 | 56 pages | MR01 | ||
Confirmation statement made on Jul 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 24 pages | AA | ||
Full accounts made up to Sep 30, 2018 | 24 pages | AA | ||
Who are the officers of NURSE PLUS AND CARER PLUS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CANTAN, Liisa | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | Finance Director | 331059340001 | ||||
HOBBS, Ian | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | Chief Operating Officer | 331071630001 | ||||
MEDCRAFT, Marian | Secretary | Unit 4 Dane John Works, Gordon Road, Canterbury CT1 3PP Kent | British | 106470430001 | ||||||
ROWLAND, Fiona Jane | Secretary | 140 George Roche Road CT1 3LP Canterbury Kent | British | Chartered Accountant | 107945560003 | |||||
BINGHAM, Paul Brian | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | Director | 68928170003 | ||||
BLAKE, Heath Robert | Director | Unit 4 Dane John Works, Gordon Road, Canterbury CT1 3PP Kent | United Kingdom | British | Managing Director | 107955340001 | ||||
BROWNER, Keith James Anthony | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | Finance Director | 175293410001 | ||||
BRUCE, Pamela Anne | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | United Kingdom | British | Operations Dircetor | 151523610001 | ||||
COLLINS, Joshua Arthur Stanley | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | United Kingdom | British | Ceo | 252138580002 | ||||
COOK, Stuart William | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | Finance Director | 179295580001 | ||||
DRAIN, Janice Anne | Director | Gordon Road CT1 3PP Canterbury Unit 4 Dane John Works Kent United Kingdom | England | British | Director | 194016460001 | ||||
DUQUENOY, Philip James | Director | Unit 4 Dane John Works, Gordon Road, Canterbury CT1 3PP Kent | England | British | Accountant | 96824460001 | ||||
FELL, Mike | Director | East Road CB1 1BH Cambridge Wellington House England England | United Kingdom | British | Partner | 167356930001 | ||||
MEDCRAFT, Marian | Director | Unit 4 Dane John Works, Gordon Road, Canterbury CT1 3PP Kent | England | British | Accountant | 106470430001 | ||||
MENNISS, John Patrick | Director | Unit 4 Dane John Works, Gordon Road, Canterbury CT1 3PP Kent | United Kingdom | British | Recruitment Specialist | 94789710001 | ||||
PERRIN, Stephen | Director | Unit 4 Dane John Works, Gordon Road, Canterbury CT1 3PP Kent | England | English | Certified Accountant | 82886260002 | ||||
ROGERS, Stewart James | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | Director | 57367070003 | ||||
ROGERS, Stewart James | Director | Unit 4 Dane John Works, Gordon Road, Canterbury CT1 3PP Kent | United Kingdom | British | Director | 57367070001 | ||||
ROWLAND, Fiona Jane | Director | 140 George Roche Road CT1 3LP Canterbury Kent | British | Chartered Accountant | 107945560003 | |||||
STEWART, Paul Gareth | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | Director | 281478620001 |
Who are the persons with significant control of NURSE PLUS AND CARER PLUS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Heath Robert Blake | Apr 06, 2016 | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Pamela Anne Bruce | Apr 06, 2016 | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stuart William Cook | Apr 06, 2016 | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Janice Anne Drain | Apr 06, 2016 | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Friars 662 Ltd | Apr 06, 2016 | The Eurogate Business Park TN24 8XW Ashford Unit 2 England | 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