NURTURE MIDCO LIMITED: Filings
Overview
| Company Name | NURTURE MIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14738923 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for NURTURE MIDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 16, 2026 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||||||
Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on Feb 06, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Daniel Peter Ratcliffe as a director on Feb 06, 2026 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 29, 2026
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Gareth Robert Kirkwood as a director on Jan 16, 2026 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 18, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Mar 16, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to Nursery Court London Road Windlesham Surrey GU20 6LQ on May 12, 2023 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Alter Domus (Uk) Limited as a secretary on May 11, 2023 | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on Apr 13, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 13, 2023
| 3 pages | SH01 | ||||||||||||||
Appointment of Janet Cooper as a director on Apr 13, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Sir Charles Edward Beck Bowman as a director on Apr 13, 2023 | 2 pages | AP01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Termination of appointment of Cristobal Cuart Guitart as a director on Apr 13, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jean-Marc Ralph Ciancimino as a director on Apr 13, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Daniel Peter Ratcliffe as a director on Apr 13, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Gareth Robert Kirkwood as a director on Apr 13, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Peter John Fane as a director on Apr 13, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark William Fane as a director on Apr 13, 2023 | 2 pages | AP01 | ||||||||||||||
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