CUMBRIA NURSING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CUMBRIA NURSING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

02283239

Incorporation date

02/08/1988

Size

Full

Contacts

Registered address

Registered address

Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1988)
dot icon13/02/2025
Final Gazette dissolved following liquidation
dot icon13/11/2024
Notice of move from Administration to Dissolution
dot icon02/09/2024
Satisfaction of charge 022832390011 in full
dot icon02/09/2024
Satisfaction of charge 022832390012 in full
dot icon06/06/2024
Administrator's progress report
dot icon22/01/2024
Termination of appointment of Margarita O'malley as a director on 2024-01-11
dot icon09/12/2023
Administrator's progress report
dot icon07/11/2023
Notice of extension of period of Administration
dot icon05/09/2023
Termination of appointment of Bruce Wallace Associates Limited as a secretary on 2023-09-01
dot icon12/06/2023
Administrator's progress report
dot icon29/01/2023
Statement of administrator's proposal
dot icon22/01/2023
Notice of deemed approval of proposals
dot icon11/01/2023
Statement of affairs with form AM02SOA
dot icon16/11/2022
Appointment of an administrator
dot icon16/11/2022
Registered office address changed from Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2022-11-16
dot icon29/09/2022
Current accounting period shortened from 2021-09-30 to 2021-09-29
dot icon04/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon03/08/2022
Registration of charge 022832390011, created on 2022-07-29
dot icon03/08/2022
Registration of charge 022832390012, created on 2022-07-29
dot icon01/08/2022
Termination of appointment of Sarah Jane Batchelor as a director on 2022-08-01
dot icon12/07/2022
Satisfaction of charge 022832390008 in full
dot icon12/07/2022
Satisfaction of charge 7 in full
dot icon30/05/2022
Termination of appointment of Peter Andrew Stamps as a director on 2022-04-11
dot icon27/05/2022
Appointment of Margarita O'malley as a director on 2022-05-01
dot icon31/03/2022
Appointment of Sarah Jane Batchelor as a director on 2022-03-01
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon14/06/2021
Full accounts made up to 2020-09-30
dot icon19/02/2021
Director's details changed for Mr Frederick John Sinclair-Brown on 2021-02-17
dot icon09/11/2020
Appointment of Bruce Wallace Associates Limited as a secretary on 2020-10-21
dot icon03/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon03/08/2020
Change of details for Lakeland Care Group Limited as a person with significant control on 2020-08-01
dot icon30/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/03/2020
Appointment of Mr Frederick John Sinclair-Brown as a director on 2020-03-17
dot icon20/03/2020
Registration of charge 022832390010, created on 2020-03-17
dot icon19/03/2020
Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU to Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN on 2020-03-19
dot icon19/03/2020
Registration of charge 022832390009, created on 2020-03-17
dot icon19/03/2020
All of the property or undertaking has been released from charge 7
dot icon19/03/2020
All of the property or undertaking has been released from charge 022832390008
dot icon18/03/2020
Appointment of Mr Peter Andrew Stamps as a director on 2020-03-17
dot icon18/03/2020
Termination of appointment of Christopher Dennis Root as a director on 2020-03-17
dot icon18/03/2020
Appointment of Mr Alan Charles Jebson as a director on 2020-03-17
dot icon18/03/2020
Termination of appointment of Amanda Jane Fairbairn Root as a director on 2020-03-17
dot icon18/03/2020
Termination of appointment of Christopher Dennis Root as a secretary on 2020-03-17
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon28/06/2018
Director's details changed for Mrs Amanda Jane Fairbairn Root on 2018-06-28
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon05/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/05/2015
Resolutions
dot icon18/05/2015
Registration of charge 022832390008, created on 2015-05-11
dot icon08/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon05/09/2012
Director's details changed for Christopher Dennis Root on 2012-08-01
dot icon05/09/2012
Secretary's details changed for Christopher Dennis Root on 2012-08-01
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/09/2011
Director's details changed for Mrs Amanda Jane Fairbairn Root on 2010-09-15
dot icon15/09/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/11/2009
Annual return made up to 2009-08-02 with full list of shareholders
dot icon17/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/08/2009
Registered office changed on 26/08/2009 from morris lane & co jonsen house commercial road poole dorset BH14 0HU
dot icon31/10/2008
Return made up to 02/08/08; full list of members
dot icon29/10/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/10/2008
Appointment terminated director michael atkinson
dot icon07/10/2008
Appointment terminated director eunice kirk
dot icon07/10/2008
Appointment terminated director denise mason
dot icon07/10/2008
Appointment terminated director robin kirk
dot icon07/10/2008
Appointment terminated director and secretary john mason
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/01/2008
New director appointed
dot icon02/01/2008
New secretary appointed;new director appointed
dot icon23/12/2007
Declaration of assistance for shares acquisition
dot icon23/12/2007
Declaration of assistance for shares acquisition
dot icon23/12/2007
Registered office changed on 23/12/07 from: morris lane & co jonsen house commercial road poole dorset BH14 0HU
dot icon23/12/2007
Registered office changed on 23/12/07 from: hames hall gote brow cockermouth cumbria CA13 0NN
dot icon21/12/2007
Particulars of mortgage/charge
dot icon10/09/2007
Return made up to 02/08/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/09/2006
Return made up to 02/08/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/09/2005
Return made up to 02/08/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/09/2004
Return made up to 02/08/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/08/2003
Return made up to 02/08/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/09/2002
Return made up to 02/08/02; full list of members
dot icon21/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/09/2001
Return made up to 02/08/01; full list of members
dot icon27/03/2001
Amended accounts made up to 2000-03-31
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon31/08/2000
Return made up to 02/08/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/09/1999
Return made up to 02/08/99; full list of members
dot icon07/01/1999
Accounts for a small company made up to 1998-03-31
dot icon03/09/1998
Return made up to 02/08/98; full list of members
dot icon10/06/1998
Accounts for a small company made up to 1997-03-31
dot icon19/08/1997
Return made up to 02/08/97; full list of members
dot icon27/03/1997
Particulars of mortgage/charge
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon09/08/1996
Return made up to 02/08/96; full list of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon14/08/1995
Return made up to 02/08/95; full list of members
dot icon09/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 02/08/94; full list of members
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon26/08/1993
Return made up to 02/08/93; full list of members
dot icon04/05/1993
Accounts for a small company made up to 1992-03-31
dot icon12/08/1992
Return made up to 02/08/92; full list of members
dot icon15/06/1992
Full accounts made up to 1991-03-31
dot icon11/05/1992
Full accounts made up to 1990-03-31
dot icon20/09/1991
Return made up to 02/08/91; full list of members
dot icon24/02/1991
Return made up to 31/01/90; full list of members
dot icon04/09/1990
Particulars of mortgage/charge
dot icon01/08/1990
Particulars of mortgage/charge
dot icon05/06/1990
Registered office changed on 05/06/90 from:\rickerby house portinscale keswick cumbria CA12 5RF
dot icon25/04/1990
Particulars of mortgage/charge
dot icon30/11/1989
Particulars of mortgage/charge
dot icon21/04/1989
Particulars of mortgage/charge
dot icon22/03/1989
Memorandum and Articles of Association
dot icon16/03/1989
Secretary resigned;new secretary appointed
dot icon16/03/1989
Director resigned;new director appointed
dot icon16/03/1989
Registered office changed on 16/03/89 from:\2 baches street london N1 6UB
dot icon15/03/1989
Certificate of change of name
dot icon15/03/1989
Resolutions
dot icon15/03/1989
Certificate of change of name
dot icon15/03/1989
Resolutions
dot icon02/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
02/08/2023
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2020
dot iconNext account date
29/09/2021
dot iconNext due on
29/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batchelor, Sarah Jane
Director
01/03/2022 - 01/08/2022
13
O'malley, Margarita
Director
01/05/2022 - 11/01/2024
43
BRUCE WALLACE ASSOCIATES LIMITED
Corporate Secretary
21/10/2020 - 01/09/2023
12
Sinclair Brown, Frederick John
Director
17/03/2020 - Present
75

Persons with Significant Control

0

No PSC data available.

Similar companies

19
NEC GRAPH - FIX LIMITED30 Old Bailey, London EC4M 7AU
Dissolved

Category:

Printing n.e.c.

Comp. code:

02766186

Reg. date:

20/11/1992

Turnover:

-

No. of employees:

31
UK PRINTING COMPANY LIMITEDC/O Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds LS1 5PS
Insolvency Proceedings

Category:

Manufacture of other technical and industrial textiles

Comp. code:

08627209

Reg. date:

29/07/2013

Turnover:

-

No. of employees:

37
GILWOOD (FABRICATORS) COMPANY LIMITEDRsm Uk Restructuring Advisory Llp Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB
Insolvency Proceedings

Category:

Machining

Comp. code:

01234734

Reg. date:

21/11/1975

Turnover:

-

No. of employees:

33
WINDOW MACHINERY SALES LIMITED11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire WR9 9AJ
Insolvency Proceedings

Category:

Manufacture of other machine tools

Comp. code:

02616659

Reg. date:

03/06/1991

Turnover:

-

No. of employees:

34
SDF AUTOMOTIVE LIMITED2nd Floor 45 Church Street, Birmingham B3 2RT
Insolvency Proceedings

Category:

Forging pressing stamping and roll-forming of metal; powder metallurgy

Comp. code:

10458615

Reg. date:

02/11/2016

Turnover:

-

No. of employees:

33

Description

copy info iconCopy

About CUMBRIA NURSING SERVICES LIMITED

CUMBRIA NURSING SERVICES LIMITED is an(a) Insolvency Proceedings company incorporated on 02/08/1988 with the registered office located at Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUMBRIA NURSING SERVICES LIMITED?

toggle

CUMBRIA NURSING SERVICES LIMITED is currently Insolvency Proceedings. It was registered on 02/08/1988 .

Where is CUMBRIA NURSING SERVICES LIMITED located?

toggle

CUMBRIA NURSING SERVICES LIMITED is registered at Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SG.

What does CUMBRIA NURSING SERVICES LIMITED do?

toggle

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

What is the latest filing for CUMBRIA NURSING SERVICES LIMITED?

toggle

The latest filing was on 13/02/2025: Final Gazette dissolved following liquidation.