Nutrius Central Services Limited STOKE PRIOR BROMSGROVE


Founded in 2006, Nutrius Central Services, classified under reg no. 06023385 is an active company. Currently registered at Malvern View B60 4AD, Stoke Prior Bromsgrove the company has been in the business for 18 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 23rd January 2019 Nutrius Central Services Limited is no longer carrying the name Core Assets Group.

The company has 2 directors, namely Joanne A., Jonathan C.. Of them, Jonathan C. has been with the company the longest, being appointed on 17 May 2010 and Joanne A. has been with the company for the least time - from 2 July 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Martin L. who worked with the the company until 31 January 2010.

Nutrius Central Services Limited Address / Contact

Office Address Malvern View
Office Address2 Saxon Business Park Hanbury Road
Town Stoke Prior Bromsgrove
Post code B60 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06023385
Date of Incorporation Fri, 8th Dec 2006
Industry Activities of head offices
End of financial Year 30th December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Joanne A.

Position: Director

Appointed: 02 July 2019

Jonathan C.

Position: Director

Appointed: 17 May 2010

Harrison Clark (secretarial) Ltd

Position: Corporate Secretary

Appointed: 31 January 2010

Mark C.

Position: Director

Appointed: 31 October 2018

Resigned: 31 July 2019

Gregory H.

Position: Director

Appointed: 15 November 2016

Resigned: 31 October 2018

Raymond S.

Position: Director

Appointed: 04 February 2011

Resigned: 28 June 2013

Paul R.

Position: Director

Appointed: 17 June 2010

Resigned: 12 May 2017

Alison B.

Position: Director

Appointed: 17 May 2010

Resigned: 16 May 2016

Estella A.

Position: Director

Appointed: 17 May 2010

Resigned: 31 October 2018

Sally M.

Position: Director

Appointed: 17 May 2010

Resigned: 31 May 2017

David O.

Position: Director

Appointed: 17 May 2010

Resigned: 27 June 2017

Rupert B.

Position: Director

Appointed: 17 May 2010

Resigned: 30 September 2013

Robert S.

Position: Director

Appointed: 17 May 2010

Resigned: 01 March 2016

Edward G.

Position: Director

Appointed: 17 May 2010

Resigned: 14 December 2011

Martin L.

Position: Secretary

Appointed: 24 April 2007

Resigned: 31 January 2010

Stephen G.

Position: Director

Appointed: 22 December 2006

Resigned: 31 July 2014

Janet R.

Position: Director

Appointed: 22 December 2006

Resigned: 31 October 2018

Martin C.

Position: Director

Appointed: 08 December 2006

Resigned: 31 October 2018

Harrison Clark (secretarial) Ltd

Position: Corporate Secretary

Appointed: 08 December 2006

Resigned: 24 April 2007

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Nutrius Uk Bidco Limited from Bromsgrove, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ideapark Limited that put Bromsgrove, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nutrius Uk Bidco Limited

Malvern View, Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4AD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 11598953
Notified on 6 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ideapark Limited

Abberley View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4AD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 7554718
Notified on 6 April 2016
Ceased on 6 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Core Assets Group January 23, 2019
Fca Group February 23, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, July 2023
Free Download (31 pages)

Company search

Advertisements