Company Information for NOBLE LIVE-IN CARE LTD
CARDINAL HOUSE, ABBEYFIELD ROAD, NOTTINGHAM, NG7 2SZ,
|
Company Registration Number
09976503
Private Limited Company
Active |
Company Name | |
---|---|
NOBLE LIVE-IN CARE LTD | |
Legal Registered Office | |
CARDINAL HOUSE ABBEYFIELD ROAD NOTTINGHAM NG7 2SZ | |
Company Number | 09976503 | |
---|---|---|
Company ID Number | 09976503 | |
Date formed | 2016-01-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 26/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 21:31:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JOHN WATSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIVING AMBITIONS LIMITED | Director | 2013-04-04 | CURRENT | 2001-12-14 | Dissolved 2015-06-16 | |
HOUSECALL CARE AND SUPPORT LIMITED | Director | 2012-02-29 | CURRENT | 2004-04-13 | Dissolved 2014-01-24 | |
NICHOLSON HOUSING LTD. | Director | 2012-02-29 | CURRENT | 2008-02-14 | Dissolved 2014-01-24 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Director's details changed for Mr Gary Ryan Fee on 2023-06-09 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES THORBURN-MUIRHEAD | ||
DIRECTOR APPOINTED MR GARY RYAN FEE | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODBAN | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
CH01 | Director's details changed for Mr Nicholas Goodban on 2022-03-30 | |
CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES | |
Change of details for Mihomecare Limited as a person with significant control on 2021-03-19 | ||
PSC05 | Change of details for Mihomecare Limited as a person with significant control on 2021-03-19 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CH01 | Director's details changed for Ms Lynette Gillian Krige on 2021-09-01 | |
AP01 | DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES | |
CH01 | Director's details changed for Mr James Thorburn on 2021-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/21 FROM 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 18/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIANNE BAKER | |
AP01 | DIRECTOR APPOINTED MR NICK GOODBAN | |
AA01 | Current accounting period extended from 31/01/21 TO 31/03/21 | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/20 FROM Ross House the Square Stow on the Wold Gloucestershire GL54 1AF United Kingdom | |
AP01 | DIRECTOR APPOINTED MR JONATHAN VELLACOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN WATSON | |
PSC02 | Notification of Mihomecare Limited as a person with significant control on 2020-02-28 | |
PSC07 | CESSATION OF PAUL JOHN WATSON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul John Watson on 2018-03-21 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN WATSON / 21/03/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR SHEHZAD AHMAD / 21/03/2018 | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES | |
PSC04 | Change of details for person with significant control | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEHZAD AHMAD | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/18 FROM 20-22 Wenlock Road London N1 7GU England | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOBLE LIVE-IN CARE LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NOBLE LIVE-IN CARE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |