Advanced company searchLink opens in new window

NOURISH CARE SYSTEMS LIMITED

Company number 07556262

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)
20 Jan 2025 AD03 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
20 Jan 2025 AD02 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
16 Oct 2024 AA Full accounts made up to 31 March 2024
01 Jul 2024 MR04 Satisfaction of charge 075562620004 in full
28 Jun 2024 MR04 Satisfaction of charge 075562620003 in full
24 Jun 2024 MR01 Registration of charge 075562620005, created on 20 June 2024
14 Jun 2024 PSC05 Change of details for Project Ceres Bidco Limited as a person with significant control on 12 June 2024
20 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
17 Oct 2023 AA Accounts for a small company made up to 31 March 2023
13 Sep 2023 MR01 Registration of charge 075562620004, created on 12 September 2023
22 Aug 2023 PSC05 Change of details for Footco 36 Limited as a person with significant control on 28 April 2022
13 Apr 2023 AP01 Appointment of Mr John Christopher Richard Billington as a director on 12 April 2023
31 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
05 Jan 2023 AA Accounts for a small company made up to 31 March 2022
01 Apr 2022 SH08 Change of share class name or designation
31 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
28 Mar 2022 CH01 Director's details changed for Nuno Luis Lopes De Almeida on 12 March 2022
28 Mar 2022 CH01 Director's details changed for Nuno Luis Lopes De Almeida on 12 March 2022
26 Mar 2022 MA Memorandum and Articles of Association
26 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2022 PSC07 Cessation of Nuno Luis Lopes De Almeida as a person with significant control on 12 March 2022
24 Mar 2022 PSC02 Notification of Footco 36 Limited as a person with significant control on 12 March 2022
21 Mar 2022 TM01 Termination of appointment of Christopher John Thomas as a director on 12 March 2022
21 Mar 2022 TM01 Termination of appointment of David Anthony Ford as a director on 12 March 2022
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 12 March 2022
  • GBP 9,728