COMPLETE NURSING SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMPLETE NURSING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03837449

Incorporation date

07/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1999)
dot icon04/03/2026
Statement of affairs
dot icon04/03/2026
Resolutions
dot icon04/03/2026
Appointment of a voluntary liquidator
dot icon04/03/2026
Registered office address changed from 67 Boulton Lane Alvaston Derby DE24 0FF to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2026-03-04
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon11/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon08/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/06/2015
Director's details changed for Claire Amanda Fogg on 2015-06-04
dot icon23/01/2015
Registered office address changed from , 27 Maple Drive, Chellaston, Derby, DE73 6rd to 67 Boulton Lane Alvaston Derby DE24 0FF on 2015-01-23
dot icon30/12/2014
Director's details changed for Claire Amanda Fogg on 2014-12-30
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon19/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon17/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon09/09/2011
Director's details changed for Claire Amanda Fogg on 2011-09-09
dot icon22/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon22/09/2010
Director's details changed for Claire Amanda Fogg on 2010-09-07
dot icon10/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/09/2009
Return made up to 07/09/09; full list of members
dot icon24/09/2009
Director's change of particulars / claire fogg / 01/08/2009
dot icon03/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2008
Return made up to 07/09/08; full list of members
dot icon17/09/2008
Registered office changed on 17/09/2008 from, 27 maple drive, chellaston, derby, DE73 6RD, united kingdom
dot icon16/09/2008
Registered office changed on 16/09/2008 from, 67 sevenlands drive, boulton, moor, derby, derbyshire, DE24 5AD
dot icon26/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 07/09/07; no change of members
dot icon25/06/2007
Registered office changed on 25/06/07 from:\po box 6585, chellaston, derby, derbyshire DE73 1ZJ
dot icon15/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2006
Return made up to 07/09/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/09/2005
Return made up to 07/09/05; full list of members
dot icon13/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/09/2004
Return made up to 07/09/04; full list of members
dot icon19/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/09/2003
Registered office changed on 26/09/03 from:\po box 6585, chellaston, derby, DE73 1ZJ
dot icon23/09/2003
Registered office changed on 23/09/03 from:\69 sevenlands drive, boulton moor, derby, derbyshire DE24 5AD
dot icon09/09/2003
Return made up to 07/09/03; full list of members
dot icon18/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/09/2002
Return made up to 07/09/02; full list of members
dot icon26/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/03/2002
Director's particulars changed
dot icon27/09/2001
Return made up to 07/09/01; full list of members
dot icon21/09/2001
New secretary appointed
dot icon11/06/2001
Accounts for a small company made up to 2000-12-31
dot icon25/09/2000
Return made up to 07/09/00; full list of members
dot icon15/08/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Secretary resigned
dot icon14/09/1999
Registered office changed on 14/09/99 from:\wharf lodge 112 mansfield road, derby, derbyshire DE1 3RA
dot icon14/09/1999
New secretary appointed
dot icon14/09/1999
New director appointed
dot icon07/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
7.69K
-
0.00
2.08K
-
2022
14
705.00
-
0.00
-
-
2022
14
705.00
-
0.00
-
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

705.00 £Descended-90.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGUS NOMINEE SECRETARIES LIMITED
Nominee Secretary
07/09/1999 - 07/09/1999
1181
ARGUS NOMINEE DIRECTORS LIMITED
Nominee Director
07/09/1999 - 07/09/1999
1181
Lockey, Claire Amanda
Director
07/09/1999 - Present
2
Stevenson, Josephine Catrina
Secretary
01/06/2001 - Present
-
O'neill, Darran William
Secretary
07/09/1999 - 31/05/2001
-

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About COMPLETE NURSING SERVICES LIMITED

COMPLETE NURSING SERVICES LIMITED is an(a) Liquidation company incorporated on 07/09/1999 with the registered office located at Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE NURSING SERVICES LIMITED?

toggle

COMPLETE NURSING SERVICES LIMITED is currently Liquidation. It was registered on 07/09/1999 .

Where is COMPLETE NURSING SERVICES LIMITED located?

toggle

COMPLETE NURSING SERVICES LIMITED is registered at Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does COMPLETE NURSING SERVICES LIMITED do?

toggle

COMPLETE NURSING SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does COMPLETE NURSING SERVICES LIMITED have?

toggle

COMPLETE NURSING SERVICES LIMITED had 14 employees in 2022.

What is the latest filing for COMPLETE NURSING SERVICES LIMITED?

toggle

The latest filing was on 04/03/2026: Statement of affairs.