THE NURTURE CENTRE - GRANTHAM
Company Profile | Company Filings |
Overview
THE NURTURE CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GRANTHAM ENGLAND and has the status: Active.
THE NURTURE CENTRE was incorporated 14 years ago on 26/02/2010 and has the registered number: 07171364. The accounts status is DORMANT and accounts are next due on 30/11/2024.
THE NURTURE CENTRE was incorporated 14 years ago on 26/02/2010 and has the registered number: 07171364. The accounts status is DORMANT and accounts are next due on 30/11/2024.
THE NURTURE CENTRE - GRANTHAM
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
THE FORMER RECTORY BACK LANE
GRANTHAM
NG33 4EW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/02/2023 | 01/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK JONES | Nov 1964 | British | Director | 2020-01-17 | CURRENT |
MR TIMOTHY CHARLES ARNOLD | Oct 1960 | British | Director | 2023-05-02 | CURRENT |
MR TIMOTHY CHARLES ARNOLD | Secretary | 2022-11-07 | CURRENT | ||
DOREEN UZICE | Jan 1960 | British | Director | 2010-04-14 UNTIL 2020-01-17 | RESIGNED |
MS ANNE CHRISTINE SINCLAIR | Oct 1958 | British | Director | 2013-03-04 UNTIL 2020-02-02 | RESIGNED |
MR ANDREW RUOCCO | Aug 1957 | English | Director | 2022-11-07 UNTIL 2023-03-06 | RESIGNED |
DYMPNA O'BRIEN | Jun 1960 | British | Director | 2010-04-14 UNTIL 2020-01-17 | RESIGNED |
DYMPNA O'BRIEN | Jun 1960 | British | Director | 2010-04-14 UNTIL 2013-02-22 | RESIGNED |
DR MARK JONES | Nov 1964 | British | Director | 2010-04-14 UNTIL 2015-03-02 | RESIGNED |
ELIZABETH ANNE BUSSEY | Oct 1968 | British | Director | 2010-04-14 UNTIL 2019-12-04 | RESIGNED |
MRS ASH FRYATT | Mar 1985 | British | Director | 2022-11-07 UNTIL 2023-11-10 | RESIGNED |
MR REINALDO AVILA DA SILVA | Sep 1972 | British | Director | 2010-02-26 UNTIL 2022-11-07 | RESIGNED |
MISS KATIE LOUISE HALFHIDE | Secretary | 2010-02-26 UNTIL 2012-10-02 | RESIGNED | ||
MRS VICTORIA HARRIET BRIDGEMAN | Mar 1942 | British | Director | 2010-04-14 UNTIL 2022-11-07 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Nurture Centre Accounts | 2023-09-30 | 28-02-2023 | |
The Nurture Centre Accounts | 2022-12-01 | 28-02-2022 | |
Micro-entity Accounts - THE NURTURE CENTRE | 2022-04-07 | 28-02-2021 | |
The Nurture Centre | 2021-02-09 | 28-02-2020 | |
The Nurture Centre | 2020-01-21 | 28-02-2019 | |
Dormant Company Accounts - THE NURTURE CENTRE | 2017-11-28 | 28-02-2017 | |
Dormant Company Accounts - THE NURTURE CENTRE | 2016-11-30 | 28-02-2016 | |
Abbreviated Company Accounts - THE NURTURE CENTRE | 2015-09-16 | 28-02-2015 | |
Abbreviated Company Accounts - THE NURTURE CENTRE | 2014-10-24 | 28-02-2014 |