Download leads from Nexok and grow your business. Find out more

Nu Local Care Centres (Chichester No. 5) Limited

Documents

Total Documents278
Total Pages1,559

Filing History

11 December 2020Confirmation statement made on 11 December 2020 with no updates
24 September 2020Full accounts made up to 31 December 2019
28 October 2019Confirmation statement made on 14 October 2019 with no updates
17 July 2019Full accounts made up to 31 December 2018
17 January 2019Satisfaction of charge 4 in full
19 October 2018Confirmation statement made on 14 October 2018 with updates
6 September 2018Full accounts made up to 31 December 2017
5 April 2018Change of details for Nuppp (Care Technology and Learning Centres) Limited as a person with significant control on 19 December 2016
4 April 2018Change of details for Nuppp (Care Technology and Learning Centres) Limited as a person with significant control on 19 December 2016
30 October 2017Confirmation statement made on 14 October 2017 with updates
30 October 2017Confirmation statement made on 14 October 2017 with updates
10 October 2017Termination of appointment of Shenthuran Ravindra as a director on 8 September 2017
10 October 2017Termination of appointment of Shenthuran Ravindra as a director on 8 September 2017
4 October 2017Termination of appointment of Fergus James Helliwell as a director on 6 September 2017
4 October 2017Termination of appointment of Fergus James Helliwell as a director on 6 September 2017
2 October 2017Appointment of Mr James Robson Edwin Tarry as a director on 8 September 2017
2 October 2017Appointment of Mr James Robson Edwin Tarry as a director on 8 September 2017
2 October 2017Appointment of Mr. Ian Shervell as a director on 8 September 2017
2 October 2017Appointment of Mr. Ian Shervell as a director on 8 September 2017
15 June 2017Full accounts made up to 31 December 2016
15 June 2017Full accounts made up to 31 December 2016
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
21 October 2016Confirmation statement made on 14 October 2016 with updates
21 October 2016Confirmation statement made on 14 October 2016 with updates
6 September 2016Appointment of Mr Sean Kent Mclachlan as a director on 24 August 2016
6 September 2016Appointment of Mr Sean Kent Mclachlan as a director on 24 August 2016
2 September 2016Termination of appointment of Helen Mary Murphy as a director on 24 August 2016
2 September 2016Appointment of Mr Shenthuran Ravindra as a director on 24 August 2016
2 September 2016Termination of appointment of Helen Mary Murphy as a director on 24 August 2016
2 September 2016Appointment of Mr Shenthuran Ravindra as a director on 24 August 2016
23 August 2016Full accounts made up to 31 December 2015
23 August 2016Full accounts made up to 31 December 2015
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
2 July 2015Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015
2 July 2015Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015
22 June 2015Appointment of Ms Helen Murphy as a director on 17 June 2015
22 June 2015Appointment of Fergus James Helliwell as a director on 17 June 2015
22 June 2015Appointment of Fergus James Helliwell as a director on 17 June 2015
22 June 2015Appointment of Ms Helen Murphy as a director on 17 June 2015
29 May 2015Full accounts made up to 31 December 2014
29 May 2015Full accounts made up to 31 December 2014
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
12 May 2014Satisfaction of charge 2 in full
12 May 2014Satisfaction of charge 2 in full
9 May 2014Full accounts made up to 31 December 2013
9 May 2014Full accounts made up to 31 December 2013
28 October 2013Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
28 October 2013Register(s) moved to registered office address
28 October 2013Register(s) moved to registered office address
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
28 October 2013Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
5 August 2013Full accounts made up to 31 December 2012
5 August 2013Full accounts made up to 31 December 2012
9 November 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
9 November 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
9 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
9 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
8 November 2012Termination of appointment of Philip Ellis as a director
8 November 2012Termination of appointment of Philip Ellis as a director
10 October 2012Termination of appointment of Christopher Laxton as a director
10 October 2012Appointment of David Alexandre Simon Dahan as a director
10 October 2012Termination of appointment of Christopher Laxton as a director
10 October 2012Appointment of David Alexandre Simon Dahan as a director
6 August 2012Full accounts made up to 31 December 2011
6 August 2012Resignation of auditors
6 August 2012Resignation of auditors
6 August 2012Auditor's resignation
6 August 2012Full accounts made up to 31 December 2011
6 August 2012Auditor's resignation
15 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
15 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
14 July 2011Full accounts made up to 31 December 2010
14 July 2011Full accounts made up to 31 December 2010
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 December 2010Statement of company's objects
10 December 2010Statement of company's objects
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010
21 July 2010Full accounts made up to 31 December 2009
21 July 2010Full accounts made up to 31 December 2009
13 November 2009Register inspection address has been changed
13 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
13 November 2009Director's details changed for Mr Philip Frederick Ellis on 12 November 2009
13 November 2009Director's details changed for Mr Christopher James Wentworth Laxton on 12 November 2009
13 November 2009Register inspection address has been changed
13 November 2009Director's details changed for Mr Christopher James Wentworth Laxton on 12 November 2009
13 November 2009Secretary's details changed for Aviva Company Secretarial Services Limited on 12 November 2009
13 November 2009Register(s) moved to registered inspection location
13 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
13 November 2009Secretary's details changed for Aviva Company Secretarial Services Limited on 12 November 2009
13 November 2009Register(s) moved to registered inspection location
13 November 2009Director's details changed for Mr Philip Frederick Ellis on 12 November 2009
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009
25 July 2009Full accounts made up to 31 December 2008
25 July 2009Full accounts made up to 31 December 2008
11 December 2008Registered office changed on 11/12/2008 from st helens 1 undershaft london EC3P 3DQ
11 December 2008Registered office changed on 11/12/2008 from st helens 1 undershaft london EC3P 3DQ
17 October 2008Return made up to 14/10/08; full list of members
17 October 2008Return made up to 14/10/08; full list of members
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
10 July 2008Full accounts made up to 31 December 2007
10 July 2008Full accounts made up to 31 December 2007
8 July 2008Appointment terminated director julius gottlieb
8 July 2008Appointment terminated director julius gottlieb
8 November 2007Director's particulars changed
8 November 2007Return made up to 14/10/07; full list of members
8 November 2007Return made up to 14/10/07; full list of members
8 November 2007Director's particulars changed
21 August 2007New director appointed
21 August 2007New director appointed
21 August 2007New director appointed
21 August 2007New director appointed
16 July 2007Director resigned
16 July 2007Director resigned
24 May 2007Full accounts made up to 31 December 2006
24 May 2007Full accounts made up to 31 December 2006
23 May 2007Memorandum and Articles of Association
23 May 2007Memorandum and Articles of Association
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Full accounts made up to 31 December 2005
2 November 2006Return made up to 14/10/06; full list of members
2 November 2006Return made up to 14/10/06; full list of members
3 November 2005Director's particulars changed
3 November 2005Return made up to 14/10/05; full list of members
3 November 2005Director's particulars changed
3 November 2005Director's particulars changed
3 November 2005Director's particulars changed
3 November 2005Return made up to 14/10/05; full list of members
4 August 2005Full accounts made up to 31 December 2004
4 August 2005Full accounts made up to 31 December 2004
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
19 October 2004Return made up to 14/10/04; full list of members
19 October 2004Return made up to 14/10/04; full list of members
12 November 2003Return made up to 14/10/03; full list of members
12 November 2003Return made up to 14/10/03; full list of members
3 November 2003Full accounts made up to 31 December 2002
3 November 2003Full accounts made up to 31 December 2002
20 December 2002Company name changed investors in health (chichester no.5) LIMITED\certificate issued on 20/12/02
20 December 2002Company name changed investors in health (chichester no.5) LIMITED\certificate issued on 20/12/02
5 November 2002New director appointed
5 November 2002New director appointed
4 November 2002Director resigned
4 November 2002Director resigned
4 November 2002Director resigned
4 November 2002Director resigned
2 November 2002Full accounts made up to 31 December 2001
2 November 2002Full accounts made up to 31 December 2001
14 October 2002Return made up to 14/10/02; full list of members
14 October 2002Return made up to 14/10/02; full list of members
10 September 2002New director appointed
10 September 2002New director appointed
29 July 2002Secretary's particulars changed
29 July 2002Secretary's particulars changed
26 February 2002Director resigned
26 February 2002Registered office changed on 26/02/02 from: 3 new burlington mews london W1R 9QA
26 February 2002New director appointed
26 February 2002Director resigned
26 February 2002New director appointed
26 February 2002New director appointed
26 February 2002Director resigned
26 February 2002Secretary resigned
26 February 2002New director appointed
26 February 2002Registered office changed on 26/02/02 from: 3 new burlington mews london W1R 9QA
26 February 2002New director appointed
26 February 2002New secretary appointed
26 February 2002New director appointed
26 February 2002Director resigned
26 February 2002New secretary appointed
26 February 2002Secretary resigned
27 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01
27 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01
6 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director resigned
6 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director resigned
26 October 2001New director appointed
26 October 2001New director appointed
15 October 2001New director appointed
15 October 2001Director resigned
15 October 2001New director appointed
15 October 2001Director resigned
15 October 2001Director resigned
15 October 2001Director resigned
15 October 2001New secretary appointed
15 October 2001Secretary resigned
15 October 2001Director resigned
15 October 2001Secretary resigned
15 October 2001Director resigned
15 October 2001Director resigned
15 October 2001New secretary appointed
15 October 2001Director resigned
15 October 2001Director resigned
15 October 2001Director resigned
20 August 2001Registered office changed on 20/08/01 from: 200 aldersgate street london EC1A 4JJ
20 August 2001Registered office changed on 20/08/01 from: 200 aldersgate street london EC1A 4JJ
10 August 2001Full accounts made up to 31 March 2001
10 August 2001Full accounts made up to 31 March 2001
14 May 2001New director appointed
14 May 2001New director appointed
8 January 2001Declaration of satisfaction of mortgage/charge
8 January 2001Declaration of satisfaction of mortgage/charge
8 January 2001Declaration of satisfaction of mortgage/charge
8 January 2001Declaration of satisfaction of mortgage/charge
8 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/11/00
8 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/11/00
6 December 2000Particulars of mortgage/charge
6 December 2000Particulars of mortgage/charge
14 November 2000Return made up to 14/10/00; full list of members
14 November 2000Return made up to 14/10/00; full list of members
6 November 2000Director resigned
6 November 2000New director appointed
6 November 2000Director resigned
6 November 2000New director appointed
6 November 2000New director appointed
6 November 2000Director resigned
6 November 2000Director resigned
6 November 2000New director appointed
6 November 2000Director resigned
6 November 2000Director resigned
30 August 2000Full accounts made up to 31 March 2000
30 August 2000Full accounts made up to 31 March 2000
4 August 2000Delivery ext'd 3 mth 31/03/00
4 August 2000Delivery ext'd 3 mth 31/03/00
19 July 2000New director appointed
19 July 2000New director appointed
9 December 1999Particulars of mortgage/charge
9 December 1999Particulars of mortgage/charge
19 November 1999Director's particulars changed
19 November 1999Return made up to 14/10/99; full list of members
19 November 1999Director's particulars changed
19 November 1999Return made up to 14/10/99; full list of members
16 November 1999Accounting reference date extended from 31/03/99 to 31/03/00
16 November 1999Accounting reference date extended from 31/03/99 to 31/03/00
13 July 1999New director appointed
13 July 1999Director resigned
13 July 1999Particulars of mortgage/charge
13 July 1999New director appointed
13 July 1999Director resigned
13 July 1999Director resigned
13 July 1999New director appointed
13 July 1999Director resigned
13 July 1999Particulars of mortgage/charge
13 July 1999New director appointed
7 July 1999New director appointed
7 July 1999New director appointed
1 July 1999Particulars of mortgage/charge
1 July 1999Particulars of mortgage/charge
29 June 1999Accounting reference date shortened from 31/10/99 to 31/03/99
29 June 1999Accounting reference date shortened from 31/10/99 to 31/03/99
22 June 1999New director appointed
22 June 1999New director appointed
21 June 1999Director resigned
21 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
21 June 1999New director appointed
21 June 1999New director appointed
21 June 1999Director resigned
21 June 1999Director resigned
21 June 1999New director appointed
21 June 1999New director appointed
21 June 1999Director resigned
21 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
11 February 1999Company name changed splinterdew LIMITED\certificate issued on 12/02/99
11 February 1999Company name changed splinterdew LIMITED\certificate issued on 12/02/99
14 October 1998Incorporation
14 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing