Nurse Plus And Carer Plus (UK) Limited ASHFORD


Nurse Plus And Carer Plus (UK) started in year 2005 as Private Limited Company with registration number 05512996. The Nurse Plus And Carer Plus (UK) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Ashford at Unit 2. Postal code: TN24 8XW. Since January 18, 2006 Nurse Plus And Carer Plus (UK) Limited is no longer carrying the name Nurse Plus (UK).

The company has 2 directors, namely Stewart R., Paul S.. Of them, Paul S. has been with the company the longest, being appointed on 30 March 2021 and Stewart R. has been with the company for the least time - from 25 October 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.

Nurse Plus And Carer Plus (UK) Limited Address / Contact

Office Address Unit 2
Office Address2 Eurogate Business Park
Town Ashford
Post code TN24 8XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05512996
Date of Incorporation Tue, 19th Jul 2005
Industry Temporary employment agency activities
End of financial Year 28th September
Company age 19 years old
Account next due date Fri, 28th Jun 2024 (43 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Stewart R.

Position: Director

Appointed: 25 October 2023

Paul S.

Position: Director

Appointed: 30 March 2021

Joshua C.

Position: Director

Appointed: 31 October 2018

Resigned: 31 October 2023

Keith B.

Position: Director

Appointed: 29 November 2017

Resigned: 26 September 2018

Paul B.

Position: Director

Appointed: 18 November 2016

Resigned: 11 December 2017

Stuart C.

Position: Director

Appointed: 01 April 2013

Resigned: 13 November 2017

Stephen P.

Position: Director

Appointed: 21 January 2013

Resigned: 20 March 2013

Mike F.

Position: Director

Appointed: 01 June 2012

Resigned: 19 December 2014

Stewart R.

Position: Director

Appointed: 01 June 2012

Resigned: 19 December 2014

Philip D.

Position: Director

Appointed: 01 June 2012

Resigned: 19 December 2014

Janice D.

Position: Director

Appointed: 01 June 2012

Resigned: 14 April 2021

Pamela B.

Position: Director

Appointed: 12 May 2010

Resigned: 05 November 2021

Fiona R.

Position: Secretary

Appointed: 29 September 2005

Resigned: 06 June 2008

Heath B.

Position: Director

Appointed: 29 September 2005

Resigned: 18 November 2016

Fiona R.

Position: Director

Appointed: 12 September 2005

Resigned: 06 June 2008

John M.

Position: Director

Appointed: 19 July 2005

Resigned: 01 June 2012

Marian M.

Position: Director

Appointed: 19 July 2005

Resigned: 01 June 2012

Marian M.

Position: Secretary

Appointed: 19 July 2005

Resigned: 01 June 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As BizStats discovered, there is Friars 662 Ltd from Ashford, England. 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. Another one in the PSC register is Heath B. This PSC has significiant influence or control over the company,. The third one is Pamela B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Friars 662 Ltd

Unit 2 The Eurogate Business Park, Ashford, TN24 8XW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 07671344
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heath B.

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

Pamela B.

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

Stuart C.

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

Janice D.

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

Company previous names

Nurse Plus (UK) January 18, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 8th, July 2023
Free Download (38 pages)

Company search

Advertisements