COMPLETE NURSING AND CARE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

COMPLETE NURSING AND CARE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05873439

Incorporation date

12/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

14 Stephenson Court Fraser Road, Priory Business Park, Bedford MK44 3WJCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2006)
dot icon19/08/2025
Order of court to wind up
dot icon16/07/2024
Voluntary strike-off action has been suspended
dot icon03/07/2024
Cessation of Martin Bruce Wood as a person with significant control on 2024-06-17
dot icon03/07/2024
Termination of appointment of Martin Bruce Wood as a director on 2024-06-17
dot icon03/07/2024
Appointment of Your Care and Support as a secretary on 2024-06-17
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon17/06/2024
Application to strike the company off the register
dot icon22/08/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon14/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon22/06/2022
Micro company accounts made up to 2021-09-30
dot icon28/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/11/2020
Confirmation statement made on 2020-07-12 with updates
dot icon13/11/2020
Notification of Martin Bruce Wood as a person with significant control on 2020-03-31
dot icon13/11/2020
Registered office address changed from 14 Stephenson Court Fraser Road Priory Business Park Bedford MK44 3WJ United Kingdom to 14 Stephenson Court Fraser Road Priory Business Park Bedford MK44 3WJ on 2020-11-13
dot icon13/11/2020
Cessation of Your Care and Support Limited as a person with significant control on 2020-03-31
dot icon13/11/2020
Registered office address changed from Chiltern House Faldo Road Barton Le Clay Bedfordshire MK45 4RP England to 14 Stephenson Court Fraser Road Priory Business Park Bedford MK44 3WJ on 2020-11-13
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/10/2018
Termination of appointment of Giovanna Greco as a director on 2018-07-13
dot icon08/09/2018
Compulsory strike-off action has been discontinued
dot icon06/09/2018
Confirmation statement made on 2018-07-12 with updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon12/01/2018
Previous accounting period extended from 2017-07-31 to 2017-09-30
dot icon10/08/2017
Registered office address changed from The Gables, 48 High Street Yelvertoft Northamptonshire NN6 6LQ to Chiltern House Faldo Road Barton Le Clay Bedfordshire MK45 4RP on 2017-08-10
dot icon28/07/2017
Notification of Your Care and Support Limited as a person with significant control on 2017-05-10
dot icon27/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon27/07/2017
Appointment of Ms Giovanna Greco as a director on 2017-05-10
dot icon27/07/2017
Appointment of Mr Martin Bruce Wood as a director on 2017-05-10
dot icon27/07/2017
Termination of appointment of Deborah Gillian Tyrrell as a secretary on 2017-05-10
dot icon27/07/2017
Termination of appointment of Elizabeth Clare Tyrrell as a director on 2017-05-10
dot icon27/07/2017
Cessation of Elizabeth Clare Tyrrell as a person with significant control on 2017-05-10
dot icon12/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon03/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon15/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon15/07/2013
Director's details changed for Miss Elizabeth Clare Tyrrell on 2013-01-03
dot icon10/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon29/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon29/07/2010
Director's details changed for Elizabeth Clare Tyrrell on 2010-07-01
dot icon24/11/2009
Annual return made up to 2009-07-12 with full list of shareholders
dot icon16/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon22/12/2008
Return made up to 12/07/08; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon08/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/01/2008
Return made up to 12/07/07; full list of members
dot icon12/10/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon14/08/2007
New secretary appointed
dot icon13/07/2007
Secretary resigned;director resigned
dot icon12/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
12/07/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.14K
-
0.00
-
-
2022
1
1.46K
-
0.00
-
-
2022
1
1.46K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.46K £Ascended28.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YOUR CARE AND SUPPORT
Corporate Secretary
17/06/2024 - Present
3
Wood, Martin Bruce
Director
10/05/2017 - 17/06/2024
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About COMPLETE NURSING AND CARE SOLUTIONS LTD

COMPLETE NURSING AND CARE SOLUTIONS LTD is an(a) Liquidation company incorporated on 12/07/2006 with the registered office located at 14 Stephenson Court Fraser Road, Priory Business Park, Bedford MK44 3WJ. 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 COMPLETE NURSING AND CARE SOLUTIONS LTD?

toggle

COMPLETE NURSING AND CARE SOLUTIONS LTD is currently Liquidation. It was registered on 12/07/2006 .

Where is COMPLETE NURSING AND CARE SOLUTIONS LTD located?

toggle

COMPLETE NURSING AND CARE SOLUTIONS LTD is registered at 14 Stephenson Court Fraser Road, Priory Business Park, Bedford MK44 3WJ.

What does COMPLETE NURSING AND CARE SOLUTIONS LTD do?

toggle

COMPLETE NURSING AND CARE SOLUTIONS LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does COMPLETE NURSING AND CARE SOLUTIONS LTD have?

toggle

COMPLETE NURSING AND CARE SOLUTIONS LTD had 1 employees in 2022.

What is the latest filing for COMPLETE NURSING AND CARE SOLUTIONS LTD?

toggle

The latest filing was on 19/08/2025: Order of court to wind up.