Nugo Care Limited SEVENOAKS


Founded in 2009, Nugo Care, classified under reg no. 07030702 is an active company. Currently registered at 1 Suffolk Way TN13 1YL, Sevenoaks the company has been in the business for fifteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Keith B., Kathryn L.. Of them, Kathryn L. has been with the company the longest, being appointed on 3 March 2020 and Keith B. has been with the company for the least time - from 13 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nugo Care Limited Address / Contact

Office Address 1 Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07030702
Date of Incorporation Fri, 25th Sep 2009
Industry Hospital activities
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Keith B.

Position: Director

Appointed: 13 June 2023

Kathryn L.

Position: Director

Appointed: 03 March 2020

Sylvia S.

Position: Director

Appointed: 06 April 2021

Resigned: 12 June 2023

Warren I.

Position: Director

Appointed: 06 April 2021

Resigned: 24 July 2023

Andrea K.

Position: Director

Appointed: 03 March 2020

Resigned: 29 May 2020

Paul N.

Position: Director

Appointed: 14 December 2019

Resigned: 03 March 2020

Oliver H.

Position: Director

Appointed: 14 December 2019

Resigned: 03 March 2020

Ruth S.

Position: Director

Appointed: 12 June 2019

Resigned: 26 March 2021

David J.

Position: Director

Appointed: 24 October 2018

Resigned: 14 December 2019

Michael D.

Position: Secretary

Appointed: 18 July 2017

Resigned: 18 July 2017

James P.

Position: Director

Appointed: 18 October 2013

Resigned: 18 July 2017

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 31 July 2013

Resigned: 24 August 2018

Paul P.

Position: Director

Appointed: 31 July 2013

Resigned: 30 November 2018

James P.

Position: Secretary

Appointed: 31 July 2013

Resigned: 18 July 2017

David R.

Position: Director

Appointed: 31 July 2013

Resigned: 01 April 2015

Karen M.

Position: Director

Appointed: 10 September 2012

Resigned: 31 July 2013

Michael B.

Position: Director

Appointed: 12 October 2010

Resigned: 14 December 2019

Russell H.

Position: Director

Appointed: 12 October 2010

Resigned: 31 July 2013

John D.

Position: Director

Appointed: 12 October 2010

Resigned: 31 July 2013

Sultan E.

Position: Director

Appointed: 12 October 2010

Resigned: 31 July 2013

Gloria P.

Position: Secretary

Appointed: 25 September 2009

Resigned: 31 July 2013

Andrew A.

Position: Director

Appointed: 25 September 2009

Resigned: 10 September 2012

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Hunters Moor Residential Property Limited from Sevenoaks, England. 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.

Hunters Moor Residential Property Limited

1 Suffolk Way, Abington, Sevenoaks, Kent, TN13 1YL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 06723669
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-03-31
Balance Sheet
Debtors1 235 3521 459 329
Net Assets Liabilities1 081 8961 282 194
Property Plant Equipment721 471693 592
Other
Accumulated Depreciation Impairment Property Plant Equipment321 620349 499
Amounts Owed By Related Parties1 235 3481 433 345
Amounts Owed To Related Parties870 727870 727
Average Number Employees During Period23
Creditors874 927870 727
Deferred Tax Asset Debtors 25 980
Increase From Depreciation Charge For Year Property Plant Equipment 27 879
Net Current Assets Liabilities360 425588 602
Other Payables Accrued Expenses4 200 
Prepayments44
Property Plant Equipment Gross Cost1 043 091 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
2023/07/24 - the day director's appointment was terminated
filed on: 3rd, August 2023
Free Download (1 page)

Company search