Nu Local Care Centres (bradford) Limited LONDON


Founded in 1998, Nu Local Care Centres (bradford), classified under reg no. 03641897 is an active company. Currently registered at St Helen's EC3P 3DQ, London the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2002-02-21 Nu Local Care Centres (bradford) Limited is no longer carrying the name Mill Bradford.

The company has 2 directors, namely Kristoffer M., Adam I.. Of them, Kristoffer M., Adam I. have been with the company the longest, being appointed on 1 December 2022. As of 13 May 2024, there were 16 ex directors - Ian S., James T. and others listed below. There were no ex secretaries.

Nu Local Care Centres (bradford) Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03641897
Date of Incorporation Thu, 1st Oct 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Kristoffer M.

Position: Director

Appointed: 01 December 2022

Adam I.

Position: Director

Appointed: 01 December 2022

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 February 2002

Ian S.

Position: Director

Appointed: 08 September 2017

Resigned: 01 December 2022

James T.

Position: Director

Appointed: 08 September 2017

Resigned: 01 December 2022

Sean M.

Position: Director

Appointed: 24 August 2016

Resigned: 01 December 2022

Shenthuran R.

Position: Director

Appointed: 24 August 2016

Resigned: 08 September 2017

Helen M.

Position: Director

Appointed: 17 June 2015

Resigned: 24 August 2016

Fergus H.

Position: Director

Appointed: 17 June 2015

Resigned: 06 September 2017

David D.

Position: Director

Appointed: 04 October 2012

Resigned: 30 June 2015

Ian W.

Position: Director

Appointed: 20 August 2007

Resigned: 30 June 2015

Julius G.

Position: Director

Appointed: 20 August 2007

Resigned: 13 June 2008

Philip E.

Position: Director

Appointed: 29 October 2002

Resigned: 07 November 2012

Philip C.

Position: Director

Appointed: 24 July 2002

Resigned: 09 July 2007

Chris L.

Position: Director

Appointed: 07 February 2002

Resigned: 15 September 2012

Julius G.

Position: Director

Appointed: 07 February 2002

Resigned: 29 October 2002

Ian W.

Position: Director

Appointed: 07 February 2002

Resigned: 29 October 2002

Mill Asset Management Group Limited

Position: Corporate Secretary

Appointed: 23 October 1998

Resigned: 07 February 2002

David T.

Position: Director

Appointed: 23 October 1998

Resigned: 07 February 2002

Jeremy T.

Position: Director

Appointed: 23 October 1998

Resigned: 07 February 2002

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 01 October 1998

Resigned: 23 October 1998

E P S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1998

Resigned: 23 October 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Nu 3Ps Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nu 3ps Limited

80 Fenchurch Street, London, EC3M 4AE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 03600625
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mill Bradford February 21, 2002
Shelfco (no.1552) November 3, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 4th, August 2023
Free Download (21 pages)

Company search

Advertisements