CAIN NOMINEES LTD
Overview
Company Name | CAIN NOMINEES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 14423006 |
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 CAIN NOMINEES LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CAIN NOMINEES LTD located?
Registered Office Address | Frfa, Spaces, Floor 5 156 Great Charles Street Queensway B3 3HN Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAIN NOMINEES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CAIN NOMINEES LTD?
Last Confirmation Statement Made Up To | Oct 16, 2025 |
---|---|
Next Confirmation Statement Due | Oct 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 16, 2024 |
Overdue | No |
What are the latest filings for CAIN NOMINEES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 5 pages | AA | ||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Change of details for National Training Company Limited as a person with significant control on Feb 03, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 118 Lindon Road Walsall West Midlands WS8 7BW to Frfa, Spaces, Floor 5 156 Great Charles Street Queensway Birmingham B3 3HN on Feb 03, 2025 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD02 | ||||||||||
Termination of appointment of Ravinder Sidat as a director on Jan 17, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 4 pages | AA | ||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Current accounting period extended from Aug 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Guy Helman as a director on May 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Michael Colletts as a director on May 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Ravinder Sidat as a director on May 23, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Paul Rouse as a director on May 23, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from PO Box 4385 14423006 - Companies House Default Address Cardiff CF14 8LH to 118 Lindon Road Walsall West Midlands WS8 7BW on May 08, 2024 | 3 pages | AD01 | ||||||||||
Termination of appointment of Deborah Sylvia Gardiner as a director on Mar 23, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed to PO Box 4385, 14423006 - Companies House Default Address, Cardiff, CF14 8LH on Mar 12, 2024 | 1 pages | RP05 | ||||||||||
Previous accounting period shortened from Oct 31, 2023 to Aug 31, 2023 | 1 pages | AA01 | ||||||||||
Registered office address changed from Floor 1, the Switch, 1-7 the Grove Hatfield Road Slough Berkshire SL1 1QP United Kingdom to The Porter Building Office 219, 2nd Floor Brunel Way Slough SL1 1FQ on Nov 03, 2023 | 1 pages | AD01 | ||||||||||
Who are the officers of CAIN NOMINEES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROUSE, Simon Paul | Director | 156 Great Charles Street Queensway B3 3HN Birmingham Frfa, Spaces, Floor 5 England | England | British | Director | 314729240002 | ||||
COLLETTS, Ian Michael | Director | Office 219, 2nd Floor Brunel Way SL1 1FQ Slough The Porter Building England | United Kingdom | British | Director | 64102680001 | ||||
GARDINER, Deborah Sylvia | Director | Office 219, 2nd Floor Brunel Way SL1 1FQ Slough The Porter Building England | England | British | Director | 183234670001 | ||||
HELMAN, Guy | Director | Office 219, 2nd Floor Brunel Way SL1 1FQ Slough The Porter Building England | Scotland | British | Director | 301209140001 | ||||
SIDAT, Ravinder | Director | Lindon Road WS8 7BW Walsall 118 West Midlands | England | British | Director | 310856940001 |
Who are the persons with significant control of CAIN NOMINEES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
National Training Company Limited | Oct 17, 2022 | 156 Great Charles Street Queensway B3 3HN Birmingham Frfa, Spaces, Floor 5 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