You are here: bizstats.co.uk > a-z index > N list > NR list

Nrv Blackburn Limited LONDON


Founded in 2007, Nrv Blackburn, classified under reg no. 06297407 is an active company. Currently registered at Nazareth Care Regional Office 162 East End Road N2 0RU, London the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since May 22, 2012 Nrv Blackburn Limited is no longer carrying the name Cve (blackburn).

The company has 3 directors, namely Celine D., Doreen C. and Teresa F.. Of them, Teresa F. has been with the company the longest, being appointed on 11 May 2012 and Celine D. has been with the company for the least time - from 7 August 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nrv Blackburn Limited Address / Contact

Office Address Nazareth Care Regional Office 162 East End Road
Office Address2 East Finchley
Town London
Post code N2 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06297407
Date of Incorporation Fri, 29th Jun 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Celine D.

Position: Director

Appointed: 07 August 2023

Doreen C.

Position: Director

Appointed: 07 October 2019

Teresa F.

Position: Director

Appointed: 11 May 2012

Richard W.

Position: Secretary

Appointed: 12 August 2019

Resigned: 17 May 2022

Richard W.

Position: Director

Appointed: 12 August 2019

Resigned: 17 May 2022

Brendan S.

Position: Director

Appointed: 21 November 2016

Resigned: 20 June 2020

Patricia E.

Position: Director

Appointed: 22 January 2015

Resigned: 05 October 2021

Maureen M.

Position: Director

Appointed: 22 January 2015

Resigned: 05 October 2021

Stephen S.

Position: Director

Appointed: 22 January 2015

Resigned: 08 April 2016

Robert Y.

Position: Secretary

Appointed: 22 March 2013

Resigned: 28 February 2019

Margaret G.

Position: Director

Appointed: 18 January 2013

Resigned: 07 October 2013

Madeleine M.

Position: Director

Appointed: 11 May 2012

Resigned: 07 August 2023

Anna D.

Position: Director

Appointed: 14 December 2011

Resigned: 07 October 2019

Raymond A.

Position: Secretary

Appointed: 14 December 2011

Resigned: 31 August 2012

Brenda M.

Position: Director

Appointed: 14 December 2011

Resigned: 18 January 2013

Robert Y.

Position: Director

Appointed: 14 December 2011

Resigned: 28 February 2019

Raymond A.

Position: Director

Appointed: 14 December 2011

Resigned: 21 June 2012

Hudson C.

Position: Director

Appointed: 17 December 2009

Resigned: 14 December 2011

Anthony B.

Position: Secretary

Appointed: 17 December 2009

Resigned: 14 December 2011

Allan C.

Position: Director

Appointed: 17 December 2009

Resigned: 13 April 2012

Derek P.

Position: Director

Appointed: 29 June 2007

Resigned: 17 December 2009

Shaun K.

Position: Director

Appointed: 29 June 2007

Resigned: 17 December 2009

James C.

Position: Director

Appointed: 29 June 2007

Resigned: 17 December 2009

Derek P.

Position: Secretary

Appointed: 29 June 2007

Resigned: 17 December 2009

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Nazareth Care Charitable Trust from London, England. This PSC is categorised as "a private company limited by guarantee without share capital", 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. Another one in the persons with significant control register is Brenda M. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights. The third one is Mary M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Nazareth Care Charitable Trust

Larmenier Centre 162 East End Road, London, N2 0RU, England

Legal authority Law Of England & Wales
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England And Wales
Place registered Companies House
Registration number 05518564
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brenda M.

Notified on 16 September 2018
Ceased on 25 February 2022
Nature of control: significiant influence or control
75,01-100% voting rights
right to appoint and remove directors

Mary M.

Notified on 6 April 2016
Ceased on 16 September 2018
Nature of control: significiant influence or control

Company previous names

Cve (blackburn) May 22, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 22nd, December 2023
Free Download (15 pages)

Company search

Advertisements