NURSE PLUS AND CARER PLUS (UK) LIMITED

NURSE PLUS AND CARER PLUS (UK) LIMITED

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

    Company NameNURSE PLUS AND CARER PLUS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05512996
    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 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 AddressNo

    What were the previous names of NURSE PLUS AND CARER PLUS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NURSE PLUS (UK) LIMITEDJul 19, 2005Jul 19, 2005

    What are the latest accounts for NURSE PLUS AND CARER PLUS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 28, 2024
    Next Accounts Due OnJun 28, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for NURSE PLUS AND CARER PLUS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2025
    Next Confirmation Statement DueJul 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2024
    OverdueNo

    What are the latest filings for NURSE PLUS AND CARER PLUS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stewart James Rogers as a director on Feb 21, 2025

    1 pagesTM01
    XDWVT3M3

    Appointment of Mr Ian Hobbs as a director on Jan 09, 2025

    2 pagesAP01
    XDTVTZCY

    Appointment of Mrs Liisa Cantan as a director on Jan 09, 2025

    2 pagesAP01
    XDTVR0ZF

    Full accounts made up to Sep 30, 2023

    37 pagesAA
    ADINU90P

    Registration of charge 055129960018, created on Dec 20, 2024

    55 pagesMR01
    XDJ310L6

    Termination of appointment of Paul Gareth Stewart as a director on Dec 24, 2024

    1 pagesTM01
    XDINDXEO

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01
    XD7J8KU2

    Termination of appointment of Joshua Arthur Stanley Collins as a director on Oct 31, 2023

    1 pagesTM01
    XCGDUEZ7

    Appointment of Mr Stewart James Rogers as a director on Oct 25, 2023

    2 pagesAP01
    XCGDU8OR

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01
    XCAWUCHS

    Full accounts made up to Sep 30, 2022

    38 pagesAA
    AC6QKZ1E

    Director's details changed for Mr Joshua Arthur Stanley Collins on Nov 07, 2022

    2 pagesCH01
    XBG9EI68

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01
    XBC3318R

    Full accounts made up to Sep 30, 2021

    30 pagesAA
    AAV17XK1

    Termination of appointment of Pamela Anne Bruce as a director on Nov 05, 2021

    1 pagesTM01
    XAGNMS6X

    Change of details for Friars 662 Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05
    XADL96NK

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01
    XAA9HODD

    Full accounts made up to Sep 30, 2020

    27 pagesAA
    AA2MCETN

    Termination of appointment of Janice Anne Drain as a director on Apr 14, 2021

    1 pagesTM01
    XA2F9E0A

    Appointment of Mr Paul Gareth Stewart as a director on Mar 30, 2021

    2 pagesAP01
    XA1DET5F

    Satisfaction of charge 055129960016 in full

    1 pagesMR04
    X9HL7TUW

    Registration of charge 055129960017, created on Nov 06, 2020

    56 pagesMR01
    X9HFO0T6

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01
    X9AVF1BM

    Full accounts made up to Sep 30, 2019

    24 pagesAA
    A95H4Z0J

    Full accounts made up to Sep 30, 2018

    24 pagesAA
    L8LGTLHE

    Who are the officers of NURSE PLUS AND CARER PLUS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANTAN, Liisa
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritishFinance Director331059340001
    HOBBS, Ian
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritishChief Operating Officer331071630001
    MEDCRAFT, Marian
    Unit 4 Dane John Works, Gordon
    Road, Canterbury
    CT1 3PP Kent
    Secretary
    Unit 4 Dane John Works, Gordon
    Road, Canterbury
    CT1 3PP Kent
    British106470430001
    ROWLAND, Fiona Jane
    140 George Roche Road
    CT1 3LP Canterbury
    Kent
    Secretary
    140 George Roche Road
    CT1 3LP Canterbury
    Kent
    BritishChartered Accountant107945560003
    BINGHAM, Paul Brian
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritishDirector68928170003
    BLAKE, Heath Robert
    Unit 4 Dane John Works, Gordon
    Road, Canterbury
    CT1 3PP Kent
    Director
    Unit 4 Dane John Works, Gordon
    Road, Canterbury
    CT1 3PP Kent
    United KingdomBritishManaging Director107955340001
    BROWNER, Keith James Anthony
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritishFinance Director175293410001
    BRUCE, Pamela Anne
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    United KingdomBritishOperations Dircetor151523610001
    COLLINS, Joshua Arthur Stanley
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    United KingdomBritishCeo252138580002
    COOK, Stuart William
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritishFinance Director179295580001
    DRAIN, Janice Anne
    Gordon Road
    CT1 3PP Canterbury
    Unit 4 Dane John Works
    Kent
    United Kingdom
    Director
    Gordon Road
    CT1 3PP Canterbury
    Unit 4 Dane John Works
    Kent
    United Kingdom
    EnglandBritishDirector194016460001
    DUQUENOY, Philip James
    Unit 4 Dane John Works, Gordon
    Road, Canterbury
    CT1 3PP Kent
    Director
    Unit 4 Dane John Works, Gordon
    Road, Canterbury
    CT1 3PP Kent
    EnglandBritishAccountant96824460001
    FELL, Mike
    East Road
    CB1 1BH Cambridge
    Wellington House
    England
    England
    Director
    East Road
    CB1 1BH Cambridge
    Wellington House
    England
    England
    United KingdomBritishPartner167356930001
    MEDCRAFT, Marian
    Unit 4 Dane John Works, Gordon
    Road, Canterbury
    CT1 3PP Kent
    Director
    Unit 4 Dane John Works, Gordon
    Road, Canterbury
    CT1 3PP Kent
    EnglandBritishAccountant106470430001
    MENNISS, John Patrick
    Unit 4 Dane John Works, Gordon
    Road, Canterbury
    CT1 3PP Kent
    Director
    Unit 4 Dane John Works, Gordon
    Road, Canterbury
    CT1 3PP Kent
    United KingdomBritishRecruitment Specialist94789710001
    PERRIN, Stephen
    Unit 4 Dane John Works, Gordon
    Road, Canterbury
    CT1 3PP Kent
    Director
    Unit 4 Dane John Works, Gordon
    Road, Canterbury
    CT1 3PP Kent
    EnglandEnglishCertified Accountant82886260002
    ROGERS, Stewart James
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritishDirector57367070003
    ROGERS, Stewart James
    Unit 4 Dane John Works, Gordon
    Road, Canterbury
    CT1 3PP Kent
    Director
    Unit 4 Dane John Works, Gordon
    Road, Canterbury
    CT1 3PP Kent
    United KingdomBritishDirector57367070001
    ROWLAND, Fiona Jane
    140 George Roche Road
    CT1 3LP Canterbury
    Kent
    Director
    140 George Roche Road
    CT1 3LP Canterbury
    Kent
    BritishChartered Accountant107945560003
    STEWART, Paul Gareth
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritishDirector281478620001

    Who are the persons with significant control of NURSE PLUS AND CARER PLUS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Heath Robert Blake
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Apr 06, 2016
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Pamela Anne Bruce
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Apr 06, 2016
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stuart William Cook
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Apr 06, 2016
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Janice Anne Drain
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Apr 06, 2016
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    England
    Apr 06, 2016
    The Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number07671344
    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