COUNTY NURSING LIMITED

Register to unlock more data on OkredoRegister

COUNTY NURSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03920474

Incorporation date

07/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centenary House, Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2000)
dot icon07/01/2026
Final Gazette dissolved following liquidation
dot icon07/10/2025
Return of final meeting in a members' voluntary winding up
dot icon11/10/2024
Declaration of solvency
dot icon05/10/2024
Resolutions
dot icon05/10/2024
Appointment of a voluntary liquidator
dot icon05/10/2024
Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX to Centenary House, Peninsula Park Rydon Lane Exeter EX2 7XE on 2024-10-05
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/09/2023
Termination of appointment of Jason Anthony Hamilton-Rose as a director on 2023-08-19
dot icon15/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon15/02/2022
Director's details changed for Mr Kevin George Burt on 2022-02-01
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon12/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon07/02/2020
Secretary's details changed for Mrs Jane Winifred Burt on 2020-02-07
dot icon09/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/02/2019
Director's details changed for Mr Jason Anthony Hamilton-Rose on 2019-02-11
dot icon11/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon16/02/2017
Director's details changed for Mr Kevin George Burt on 2016-10-04
dot icon16/02/2017
Director's details changed for Mrs Jane Winifred Burt on 2016-10-04
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon10/02/2014
Director's details changed for Mrs Jane Winifred Burt on 2014-02-10
dot icon10/02/2014
Director's details changed for Mr Jason Anthony Hamilton-Rose on 2014-02-10
dot icon10/02/2014
Director's details changed for Mr Kevin George Burt on 2014-02-10
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/05/2013
Registered office address changed from 9 the Crescent Taunton Somerset TA1 4EA on 2013-05-29
dot icon22/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon08/03/2011
Secretary's details changed for Mrs Jane Winifred Burt on 2011-02-07
dot icon08/03/2011
Director's details changed for Mrs Jane Winifred Burt on 2011-02-07
dot icon08/03/2011
Director's details changed for Mr Kevin George Burt on 2011-02-07
dot icon14/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon26/02/2010
Director's details changed for Jason Anthony Hamilton-Rose on 2010-02-06
dot icon26/02/2010
Director's details changed for Jane Winifred Burt on 2010-02-06
dot icon26/02/2010
Director's details changed for Kevin George Burt on 2010-02-06
dot icon12/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/03/2009
Return made up to 07/02/09; full list of members
dot icon15/07/2008
Total exemption full accounts made up to 2008-02-29
dot icon14/07/2008
Director appointed jason anthony hamilton-rose
dot icon21/02/2008
Return made up to 07/02/08; full list of members
dot icon24/07/2007
Total exemption full accounts made up to 2007-02-28
dot icon28/03/2007
Return made up to 07/02/07; full list of members
dot icon06/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon07/03/2006
Return made up to 07/02/06; full list of members
dot icon05/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon23/03/2005
Return made up to 07/02/05; full list of members
dot icon12/01/2005
Full accounts made up to 2004-02-28
dot icon19/02/2004
Return made up to 07/02/04; full list of members
dot icon19/11/2003
Full accounts made up to 2003-02-28
dot icon28/02/2003
Return made up to 07/02/03; full list of members
dot icon31/12/2002
Full accounts made up to 2002-02-28
dot icon12/03/2002
Return made up to 07/02/02; full list of members
dot icon04/12/2001
Full accounts made up to 2001-02-28
dot icon02/04/2001
Return made up to 07/02/01; full list of members
dot icon11/02/2000
New director appointed
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Secretary resigned
dot icon11/02/2000
New secretary appointed;new director appointed
dot icon11/02/2000
Registered office changed on 11/02/00 from: 12-14 saint mary's street newport salop TF10 7AB
dot icon07/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

14
2022
change arrow icon+5.66 % *

* during past year

Cash in Bank

£326,775.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
07/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
348.77K
-
0.00
309.26K
-
2022
14
358.93K
-
0.00
326.78K
-
2022
14
358.93K
-
0.00
326.78K
-

Employees

2022

Employees

14 Descended-13 % *

Net Assets(GBP)

358.93K £Ascended2.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

326.78K £Ascended5.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burt, Kevin George
Director
07/02/2000 - Present
-
Burt, Jane Winifred
Director
07/02/2000 - Present
-
Hamilton-Rose, Jason Anthony
Director
04/06/2008 - 19/08/2023
-
AR NOMINEES LIMITED
Nominee Director
07/02/2000 - 07/02/2000
130
ASHBURTON REGISTRARS LIMITED
Nominee Secretary
07/02/2000 - 07/02/2000
138

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About COUNTY NURSING LIMITED

COUNTY NURSING LIMITED is an(a) Dissolved company incorporated on 07/02/2000 with the registered office located at Centenary House, Peninsula Park, Rydon Lane, Exeter EX2 7XE. There are currently 3 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 COUNTY NURSING LIMITED?

toggle

COUNTY NURSING LIMITED is currently Dissolved. It was registered on 07/02/2000 and dissolved on 07/01/2026.

Where is COUNTY NURSING LIMITED located?

toggle

COUNTY NURSING LIMITED is registered at Centenary House, Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does COUNTY NURSING LIMITED do?

toggle

COUNTY NURSING LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does COUNTY NURSING LIMITED have?

toggle

COUNTY NURSING LIMITED had 14 employees in 2022.

What is the latest filing for COUNTY NURSING LIMITED?

toggle

The latest filing was on 07/01/2026: Final Gazette dissolved following liquidation.