Strand Nurses Bureau Limited NOTTINGHAM


Strand Nurses Bureau Limited was officially closed on 2022-08-30. Strand Nurses Bureau was a private limited company that was situated at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, NG7 2SZ, Nottinghamshire, UNITED KINGDOM. This company (formally started on 1994-08-24) was run by 3 directors and 1 secretary.
Director Lynette K. who was appointed on 17 May 2021.
Director James T. who was appointed on 30 November 2020.
Director Nicholas G. who was appointed on 30 November 2020.
Moving on to the secretaries, we can name: Nicholas G. appointed on 30 November 2020.

The company was officially categorised as "temporary employment agency activities" (78200). According to the CH database, there was a name alteration on 2001-01-16 and their previous name was Spareco (no.1). There is a second name change mentioned: previous name was Regency Nannies performed on 2000-03-02. The latest confirmation statement was filed on 2022-02-03 and last time the accounts were filed was on 31 December 2020. 2015-08-09 is the date of the most recent annual return.

Strand Nurses Bureau Limited Address / Contact

Office Address Cardinal House Abbeyfield Court
Office Address2 Abbeyfield Road
Town Nottingham
Post code NG7 2SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02962018
Date of Incorporation Wed, 24th Aug 1994
Date of Dissolution Tue, 30th Aug 2022
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 28 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 17th Feb 2023
Last confirmation statement dated Thu, 3rd Feb 2022

Company staff

Lynette K.

Position: Director

Appointed: 17 May 2021

James T.

Position: Director

Appointed: 30 November 2020

Nicholas G.

Position: Secretary

Appointed: 30 November 2020

Nicholas G.

Position: Director

Appointed: 30 November 2020

Ian M.

Position: Director

Appointed: 18 February 2019

Resigned: 30 November 2020

Jonathan N.

Position: Director

Appointed: 18 January 2018

Resigned: 30 November 2020

Wendy R.

Position: Secretary

Appointed: 18 January 2018

Resigned: 30 November 2018

Julie D.

Position: Director

Appointed: 18 January 2018

Resigned: 30 November 2020

Anthony H.

Position: Director

Appointed: 07 April 2017

Resigned: 28 February 2018

Judith P.

Position: Secretary

Appointed: 18 December 2015

Resigned: 30 November 2017

Leigh S.

Position: Secretary

Appointed: 11 June 2014

Resigned: 31 July 2015

Robert K.

Position: Director

Appointed: 05 February 2014

Resigned: 31 December 2017

Andrew W.

Position: Director

Appointed: 05 February 2014

Resigned: 07 April 2017

Stephanie P.

Position: Secretary

Appointed: 20 February 2013

Resigned: 11 June 2014

Paul S.

Position: Director

Appointed: 17 December 2012

Resigned: 16 February 2014

Keith D.

Position: Director

Appointed: 17 December 2012

Resigned: 06 February 2014

Tracey B.

Position: Director

Appointed: 01 August 2009

Resigned: 24 September 2013

Tracey B.

Position: Secretary

Appointed: 18 October 2007

Resigned: 20 February 2013

Ronald H.

Position: Director

Appointed: 02 October 2006

Resigned: 08 May 2007

Alan J.

Position: Director

Appointed: 19 September 2006

Resigned: 17 December 2012

Tracy N.

Position: Director

Appointed: 13 September 2006

Resigned: 17 December 2012

Evelyn L.

Position: Secretary

Appointed: 13 September 2006

Resigned: 20 August 2007

Keith N.

Position: Director

Appointed: 13 September 2006

Resigned: 12 March 2009

Jeremy F.

Position: Director

Appointed: 10 March 2005

Resigned: 20 September 2006

Christopher P.

Position: Secretary

Appointed: 10 March 2005

Resigned: 13 September 2006

Christopher P.

Position: Director

Appointed: 10 March 2005

Resigned: 13 September 2006

Catherine D.

Position: Director

Appointed: 04 March 2005

Resigned: 10 March 2005

Nicholas C.

Position: Director

Appointed: 25 April 2001

Resigned: 11 January 2002

Norman N.

Position: Director

Appointed: 09 January 2001

Resigned: 31 December 2002

Neil T.

Position: Director

Appointed: 04 February 1999

Resigned: 10 March 2005

Arthur W.

Position: Director

Appointed: 04 February 1999

Resigned: 10 March 2005

Arthur W.

Position: Secretary

Appointed: 05 October 1998

Resigned: 10 March 2005

Mark E.

Position: Director

Appointed: 27 March 1998

Resigned: 10 March 2005

James W.

Position: Director

Appointed: 29 October 1997

Resigned: 28 August 1998

Julian D.

Position: Director

Appointed: 29 October 1997

Resigned: 10 March 2005

Fergus K.

Position: Director

Appointed: 29 October 1997

Resigned: 04 February 1999

Ian F.

Position: Director

Appointed: 16 July 1996

Resigned: 25 September 1998

Graham S.

Position: Director

Appointed: 15 July 1996

Resigned: 31 December 2000

Geoffrey S.

Position: Director

Appointed: 15 July 1996

Resigned: 31 October 1997

David M.

Position: Secretary

Appointed: 15 July 1996

Resigned: 05 October 1998

Terence W.

Position: Director

Appointed: 31 March 1996

Resigned: 15 July 1996

Eileen W.

Position: Director

Appointed: 31 March 1996

Resigned: 15 July 1996

Genevieve W.

Position: Director

Appointed: 17 September 1994

Resigned: 15 July 1996

Anthony W.

Position: Director

Appointed: 17 September 1994

Resigned: 15 July 1996

Genevieve W.

Position: Secretary

Appointed: 17 September 1994

Resigned: 15 July 1996

Elk (nominees) Limited

Position: Nominee Director

Appointed: 24 August 1994

Resigned: 17 September 1994

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 24 August 1994

Resigned: 17 September 1994

People with significant control

Advantage Healthcare Limited

Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, NG7 2SZ, United Kingdom

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 05266443
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

Spareco (no.1) January 16, 2001
Regency Nannies March 2, 2000
Roselite December 24, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2020-12-31
filed on: 27th, October 2021
Free Download (8 pages)

Company search