Advanced company searchLink opens in new window

NURSLINK LTD

Company number 07201080

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)
29 Jan 2025 AD01 Registered office address changed from 1.10 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England to 2.19 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE on 29 January 2025
27 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
08 Jul 2024 CERTNM Company name changed healthcare staff 24 LTD\certificate issued on 08/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-08
03 Jul 2024 TM01 Termination of appointment of Anna Louise Jane Humphreys as a director on 3 July 2024
03 Jul 2024 TM01 Termination of appointment of Inga Edwards as a director on 3 July 2024
09 Jun 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
01 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
03 Feb 2023 AP01 Appointment of Ms Anna Humphreys as a director on 1 February 2023
03 Feb 2023 AP01 Appointment of Mrs Inga Edwards as a director on 1 February 2023
28 Nov 2022 TM01 Termination of appointment of Mohammad Asad Bajwa as a director on 28 November 2022
03 Nov 2022 AP01 Appointment of Mr Mohammad Asad Bajwa as a director on 1 November 2022
13 Oct 2022 MR01 Registration of charge 072010800001, created on 27 September 2022
03 Oct 2022 AD01 Registered office address changed from Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD to 1.10 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 3 October 2022
23 Jun 2022 CERTNM Company name changed lime staffing LTD\certificate issued on 23/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-22
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
06 May 2022 AA Unaudited abridged accounts made up to 31 March 2022
04 Apr 2022 PSC07 Cessation of Jonathan Harry Payne as a person with significant control on 31 March 2022
04 Apr 2022 PSC01 Notification of Stuart Edwards as a person with significant control on 31 March 2022
04 Apr 2022 TM01 Termination of appointment of Jonathan Harry Payne as a director on 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
09 Feb 2022 TM01 Termination of appointment of Anna Humphreys as a director on 9 February 2022
17 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
16 Jul 2021 PSC07 Cessation of Stuart Edwards as a person with significant control on 16 July 2021