Nu Local Care Centres (farnham) Limited LONDON


Nu Local Care Centres (farnham) started in year 2001 as Private Limited Company with registration number 04187974. The Nu Local Care Centres (farnham) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at St Helen's. Postal code: EC3P 3DQ. Since Tue, 22nd May 2001 Nu Local Care Centres (farnham) Limited is no longer carrying the name Shelfco (no.2426).

The firm has 2 directors, namely Adam I., Kristoffer M.. Of them, Adam I., Kristoffer M. have been with the company the longest, being appointed on 1 December 2022. As of 29 April 2024, there were 15 ex directors - James T., Ian S. and others listed below. There were no ex secretaries.

Nu Local Care Centres (farnham) 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 04187974
Date of Incorporation Tue, 27th Mar 2001
Industry Combined facilities support activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Adam I.

Position: Director

Appointed: 01 December 2022

Kristoffer M.

Position: Director

Appointed: 01 December 2022

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 February 2002

James T.

Position: Director

Appointed: 08 September 2017

Resigned: 01 December 2022

Ian S.

Position: Director

Appointed: 08 September 2017

Resigned: 01 December 2022

Shenthuran R.

Position: Director

Appointed: 24 August 2016

Resigned: 08 September 2017

Sean M.

Position: Director

Appointed: 24 August 2016

Resigned: 01 December 2022

Helen M.

Position: Director

Appointed: 17 June 2015

Resigned: 24 August 2016

Fergus H.

Position: Director

Appointed: 17 June 2015

Resigned: 08 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

Ian W.

Position: Director

Appointed: 07 February 2002

Resigned: 29 October 2002

Julius G.

Position: Director

Appointed: 07 February 2002

Resigned: 29 October 2002

Chris L.

Position: Director

Appointed: 07 February 2002

Resigned: 15 September 2012

Andrew M.

Position: Director

Appointed: 03 October 2001

Resigned: 31 October 2001

Mill Asset Management Group Limited

Position: Corporate Secretary

Appointed: 03 May 2001

Resigned: 07 February 2002

Nu 3ps Limited

Position: Corporate Director

Appointed: 03 May 2001

Resigned: 07 February 2002

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 27 March 2001

Resigned: 03 May 2001

Mikjon Limited

Position: Corporate Director

Appointed: 27 March 2001

Resigned: 03 May 2001

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Nu 3Ps Limited from London, United Kingdom. This PSC is classified as "a 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 Limited By Shares
Country registered England
Place registered Registrar 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

Shelfco (no.2426) May 22, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, August 2023
Free Download (22 pages)

Company search

Advertisements