CARE NEST PLYMOUTH CIC

Office 35 Genesis Building Office 35 Genesis Building, Plymouth, PL1 3HN, Devon, England
StatusACTIVE
Company No.11710573
Category
Incorporated04 Dec 2018
Age5 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

CARE NEST PLYMOUTH CIC is an active with number 11710573. It was incorporated 5 years, 7 months, 4 days ago, on 04 December 2018. The company address is Office 35 Genesis Building Office 35 Genesis Building, Plymouth, PL1 3HN, Devon, England.



Company Fillings

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Poorna Dias Gunasekera

Appointment date: 2024-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Sarah Hurst

Appointment date: 2024-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leo Vijay Leong

Appointment date: 2024-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-13

Old address: Light Studios, 10 Sawrey Street Plymouth PL1 3LA England

New address: Office 35 Genesis Building 235 Union Street Plymouth Devon PL1 3HN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-13

Old address: The Plot, 80-84 Union Street Plymouth PL1 3EZ England

New address: Light Studios, 10 Sawrey Street Plymouth PL1 3LA

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalyn Jane Maynard

Termination date: 2022-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2022

Action Date: 16 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanmayo Murray-Clark

Termination date: 2022-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Rachel Williams

Notification date: 2022-03-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-29

Old address: The Clipper 65 Union Street Plymouth PL1 3LU

New address: The Plot, 80-84 Union Street Plymouth PL1 3EZ

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed being in circle C.I.C.\certificate issued on 24/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miriam Garner

Termination date: 2020-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-23

Old address: Plymouth School of Creative Arts 22 Millbay Road Millbay Plymouth Devon PL1 3EG

New address: The Clipper 65 Union Street Plymouth PL1 3LU

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Strudwick

Termination date: 2019-04-25

Documents

View document PDF

Incorporation community interest company

Date: 04 Dec 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

A ALI CONSULTANCY LIMITED

289 BETHNAL GREEN ROAD,LONDON,E2 6AH

Number:10903218
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BEAR NECESSITIES IMPORT-DISTRIBUTORS LTD

29/31 MOORLAND ROAD,STOKE-ON-TRENT,ST6 1DS

Number:04012864
Status:ACTIVE
Category:Private Limited Company

CRO CO COFFEE LIMITED

2 HAWTHORN GROVE,OMAGH,BT79 7HY

Number:NI656056
Status:ACTIVE
Category:Private Limited Company

FRIEND&FRIEND LTD

ST JUDE'S COTTAGE,LONDON,W5 1TD

Number:08123655
Status:ACTIVE
Category:Private Limited Company

RUBICON7 LTD

16 MONTREAL ROAD,BRIGHTON,BN2 9UY

Number:08085317
Status:ACTIVE
Category:Private Limited Company

THE STONE GRILL LTD

272-274 QUEENS PROMENADE,BLACKPOOL,FY2 9HD

Number:09751715
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