STOURPORT NURSING & HOME CARE LIMITED

Hernes Nest House Hernes Nest House, Bewdley, DY12 2ET, Worcestershire
StatusACTIVE
Company No.02784388
CategoryPrivate Limited Company
Incorporated27 Jan 1993
Age31 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

STOURPORT NURSING & HOME CARE LIMITED is an active private limited company with number 02784388. It was incorporated 31 years, 5 months, 12 days ago, on 27 January 1993. The company address is Hernes Nest House Hernes Nest House, Bewdley, DY12 2ET, Worcestershire.



Company Fillings

Confirmation statement with no updates

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Lathe

Appointment date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-21

Officer name: Mrs Stella Ann Gurney

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-21

Officer name: Stella Ann Gurney

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-21

Psc name: Mrs Stella Ann Gurney

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-31

Officer name: Stella Ann Gurney

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-31

Officer name: Stella Ann Gurney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Robert Gurney

Termination date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Jonathan Robert Gurney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2013

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-21

Officer name: Jonathon Robert Gurney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Stella Ann Gurney

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Jonathon Robert Gurney

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Lathe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 08/01/99 from: 261 hoo road kidderminbster DY10 1LY

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Resolution

Date: 01 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 03 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 22 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/01 to 30/04

Documents

View document PDF

Legacy

Date: 07 Oct 1993

Category: Capital

Type: 88(2)

Description: Ad 27/09/93--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Resolution

Date: 13 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 03/02/93 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 27 Jan 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILE FOOT HEALTH LTD

94A EASTON STREET,HIGH WYCOMBE,HP11 1LT

Number:10550793
Status:ACTIVE
Category:Private Limited Company

CELEBRATION EVENTS GROUP LIMITED

B B I C LTD, BARNSLEY BUSINESS & INNOVATION CENTRE,BARNSLEY,S75 1JL

Number:11322448
Status:ACTIVE
Category:Private Limited Company

COURTSTALL SERVICES (SOUTH WEST) LIMITED

21 BAMPTON STREET,TIVERTON,EX16 6AA

Number:03121883
Status:ACTIVE
Category:Private Limited Company

KIMWEARE (UK) LIMITED

20-22 LONGSHUT LANE WEST,STOCKPORT,SK2 6RX

Number:04585158
Status:ACTIVE
Category:Private Limited Company

MIDWEST BUSINESS LLP

OFFICE 4.01, 1,LONDON,EC4A 1BR

Number:OC390438
Status:ACTIVE
Category:Limited Liability Partnership

MOBILE VIDEO GAMES LIMITED

19-21 HATCHETT STREET,BIRMINGHAM,B19 3NX

Number:11615336
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source