Advanced company searchLink opens in new window

NURTURE MENTAL HEALTH LIMITED

Company number 06089640

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 February 2014
04 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 February 2013
25 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 CH01 Director's details changed for Joseph Kay on 18 November 2013
15 Dec 2014 AD01 Registered office address changed from , 18 Bewley Grove, Acklam, Middlesbrough, TS5 7EW to 25 the Grove Marton Middlesbrough TS7 8AF on 15 December 2014
06 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/03/2015.
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2015
18 May 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
14 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jul 2011 SH01 Statement of capital following an allotment of shares on 20 May 2011
  • GBP 100
14 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
14 Feb 2011 CH01 Director's details changed for Joseph Kay on 14 February 2011
04 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AD01 Registered office address changed from , Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG on 8 April 2010
11 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
18 Mar 2009 363a Return made up to 07/02/09; full list of members
08 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
07 Feb 2008 363a Return made up to 07/02/08; full list of members
16 Apr 2007 288b Director resigned
14 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08