TENDER NURSING CARE - PRESTON


Company Profile Company Filings

Overview

TENDER NURSING CARE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PRESTON and has the status: Active.
TENDER NURSING CARE was incorporated 10 years ago on 25/09/2013 and has the registered number: 08705807. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

TENDER NURSING CARE - PRESTON

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE RYAN MEDICAL CENTRE ST MARY'S ROAD
PRESTON
LANCASHIRE
PR5 6JD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/09/2023 09/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HEATHER ANN BELL Sep 1964 British Director 2018-12-11 CURRENT
DAVID JOSEPH SHERLIKER Secretary 2013-09-25 CURRENT
DR ANNE HAMILTON ALLISTER Jul 1954 British Director 2013-09-25 CURRENT
JOHN ELLIS WAREING Dec 1952 British Director 2013-09-25 CURRENT
DAVID JOSEPH SHERLIKER Jun 1952 British Director 2013-09-25 CURRENT
MR MARK ALBERT DICKINSON May 1952 British Director 2015-03-03 CURRENT
DAVID GRAHAM CLAYTON Mar 1958 British Director 2013-09-25 CURRENT
DAMIAN JOHN BRETHERTON Feb 1970 British Director 2023-03-21 CURRENT
KELLY ANNE BRACEWELL Jun 1987 British Director 2013-09-25 CURRENT
MRS JANICE ELAINE BAMBER Nov 1962 British Director 2018-09-11 UNTIL 2022-02-15 RESIGNED
SHEILA MARY LONG May 1951 British Director 2013-09-25 UNTIL 2021-05-10 RESIGNED
MR LEONARD EDWARDS Jan 1942 British Director 2015-03-03 UNTIL 2018-11-06 RESIGNED
LESLEY OLIVIA FARNWORTH Nov 1946 British Director 2013-09-25 UNTIL 2014-10-13 RESIGNED
MR STEPHEN FOSTER Apr 1952 British Director 2013-09-25 UNTIL 2015-03-31 RESIGNED
FREDERICK JOHNSON Jul 1931 British Director 2013-09-25 UNTIL 2015-09-01 RESIGNED
CHRISTOPHER ALLAN ROBERTSON Jul 1958 British Director 2013-09-25 UNTIL 2016-09-13 RESIGNED
COUNCILLOR PETER STETTNER Mar 1944 British Director 2013-09-25 UNTIL 2017-09-12 RESIGNED
MRS CAROL EDWARDS Aug 1943 British Director 2015-03-03 UNTIL 2015-09-01 RESIGNED
RODNEY BROUGH WHARTON Jun 1933 British Director 2013-09-25 UNTIL 2017-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TAG SECRETARIAL LTD PRESTON ENGLAND Active MICRO ENTITY 82110 - Combined office administrative service activities
THE STOREY ART GALLERY LIMITED LANCASTER ENGLAND Dissolved... MICRO ENTITY 90030 - Artistic creation
SALTERS COURT LIMITED LYTHAM ST ANNES Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ORVIA GROUP LIMITED NELSON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PRESTON CITY PROPERTY SERVICES LIMITED PRESTON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
PRESTON CITY PROPERTIES LIMITED PRESTON Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
BRETHERTON HOMES LIMITED PRESTON Active TOTAL EXEMPTION FULL 64991 - Security dealing on own account
TOWERS + GORNALL LTD PRESTON ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
LUDUS DANCE LANCASTER ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RMBB SERVICES LTD PRESTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86210 - General medical practice activities