CARE NURSING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARE NURSING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01440017

Incorporation date

26/07/1979

Size

Micro Entity

Contacts

Registered address

Registered address

C/O SIDIKIES, 1 Sun Street, London EC2A 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1979)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon06/11/2025
Micro company accounts made up to 2025-03-31
dot icon16/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon11/10/2024
Micro company accounts made up to 2024-03-31
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon27/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/11/2020
Change of details for Mr Jose Luis Gil Del Palacio as a person with significant control on 2020-11-18
dot icon18/11/2020
Director's details changed for Mr Jose Luis Gil Del Palacio on 2020-11-18
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon18/06/2019
Termination of appointment of Mary Alice Westwood Peplow as a secretary on 2019-06-05
dot icon17/06/2019
Change of details for Mr Jose Luis Gil Del Palacio as a person with significant control on 2019-06-05
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon05/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon27/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon23/02/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon23/02/2011
Registered office address changed from C/O Siddiqi & Co 1-3 Sun Street Finsbury Square London EC2A 2EP on 2011-02-23
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon01/02/2010
Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 2010-02-01
dot icon31/01/2010
Director's details changed for Jose Luis Gil Del Palacio on 2009-11-17
dot icon18/12/2009
Registered office address changed from Noble House 39 Tabernacle Street London EC2A 4AA on 2009-12-18
dot icon27/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 17/11/08; full list of members
dot icon21/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 17/11/07; full list of members
dot icon12/12/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/02/2007
Return made up to 17/11/06; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/03/2006
Return made up to 17/11/05; full list of members
dot icon07/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/01/2005
Return made up to 17/11/04; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/01/2004
Return made up to 17/11/03; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/01/2003
Return made up to 17/11/02; full list of members
dot icon19/12/2002
Director resigned
dot icon06/12/2002
New secretary appointed
dot icon06/12/2002
New director appointed
dot icon06/12/2002
Secretary resigned
dot icon06/12/2002
New secretary appointed
dot icon06/12/2002
New director appointed
dot icon06/12/2002
Secretary resigned
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon06/06/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/05/2002
Return made up to 17/11/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-03-31
dot icon13/04/2001
Return made up to 17/11/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-03-31
dot icon25/02/2000
Return made up to 17/11/99; full list of members
dot icon16/02/2000
Registered office changed on 16/02/00 from: 74 great eastern street london EC2A 3JL
dot icon15/03/1999
New director appointed
dot icon15/03/1999
Director resigned
dot icon15/03/1999
Director resigned
dot icon14/03/1999
Return made up to 17/11/98; no change of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon04/06/1998
Return made up to 17/11/97; no change of members
dot icon04/06/1998
Director resigned
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon02/02/1997
Return made up to 17/11/96; full list of members
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon14/12/1995
Return made up to 17/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Return made up to 17/11/94; no change of members
dot icon30/11/1994
Full accounts made up to 1994-03-31
dot icon14/12/1993
Return made up to 17/11/93; full list of members
dot icon05/07/1993
Full accounts made up to 1993-03-31
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon11/12/1992
Return made up to 17/11/92; no change of members
dot icon24/07/1992
Registered office changed on 24/07/92 from: 4TH floor 2-4 great eastern street london EC2A 3NT
dot icon22/04/1992
Return made up to 17/11/91; no change of members
dot icon16/04/1992
Full accounts made up to 1991-03-31
dot icon16/04/1992
Full accounts made up to 1990-03-31
dot icon13/11/1991
Particulars of mortgage/charge
dot icon30/05/1991
New director appointed
dot icon28/05/1991
Return made up to 17/11/90; full list of members
dot icon05/07/1990
Return made up to 17/11/89; full list of members
dot icon11/01/1990
Full accounts made up to 1989-03-31
dot icon11/01/1990
Full accounts made up to 1988-03-31
dot icon14/06/1989
Return made up to 17/11/88; full list of members
dot icon17/02/1989
Particulars of mortgage/charge
dot icon01/10/1988
Particulars of mortgage/charge
dot icon17/08/1988
Particulars of mortgage/charge
dot icon12/05/1988
Accounts for a small company made up to 1987-03-31
dot icon08/04/1988
Return made up to 17/11/87; full list of members
dot icon01/07/1987
Full accounts made up to 1986-03-31
dot icon01/07/1987
Return made up to 31/12/86; full list of members
dot icon18/06/1986
Full accounts made up to 1985-03-31
dot icon18/06/1986
Return made up to 31/12/85; full list of members
dot icon26/07/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
291.12K
-
0.00
-
-
2022
1
260.27K
-
0.00
-
-
2023
1
233.49K
-
0.00
-
-
2023
1
233.49K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

233.49K £Descended-10.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gil Del Palacio, Jose Luis
Director
25/11/2002 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE NURSING SERVICES LIMITED

CARE NURSING SERVICES LIMITED is an(a) Active company incorporated on 26/07/1979 with the registered office located at C/O SIDIKIES, 1 Sun Street, London EC2A 2EP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE NURSING SERVICES LIMITED?

toggle

CARE NURSING SERVICES LIMITED is currently Active. It was registered on 26/07/1979 .

Where is CARE NURSING SERVICES LIMITED located?

toggle

CARE NURSING SERVICES LIMITED is registered at C/O SIDIKIES, 1 Sun Street, London EC2A 2EP.

What does CARE NURSING SERVICES LIMITED do?

toggle

CARE NURSING SERVICES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CARE NURSING SERVICES LIMITED have?

toggle

CARE NURSING SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for CARE NURSING SERVICES LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.