CUMBRIA NURSING SERVICES (MILLFIELD) LIMITED

Register to unlock more data on OkredoRegister

CUMBRIA NURSING SERVICES (MILLFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03315036

Incorporation date

07/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

3-5 College Street, Nottingham, Nottinghamshire NG1 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1997)
dot icon09/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon18/02/2026
Termination of appointment of Nicolas Daswani as a director on 2026-02-12
dot icon13/02/2026
Change of details for Living Developments Limited as a person with significant control on 2025-06-25
dot icon13/02/2026
Director's details changed for Mr Hunter Alexander Colacicco Evans on 2025-06-26
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/08/2025
Registration of charge 033150360005, created on 2025-08-20
dot icon26/06/2025
Registered office address changed from Lynton House 23 Mapesbury Road London NW2 4HS to 3-5 College Street Nottingham Nottinghamshire NG1 5AQ on 2025-06-26
dot icon06/06/2025
Appointment of Mr Hunter Alexander Colacicco Evans as a director on 2025-06-04
dot icon11/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/05/2024
Termination of appointment of Vijay Daswani as a director on 2024-03-22
dot icon23/05/2024
Appointment of Ms Jean Kathleen Poole as a director on 2024-05-21
dot icon23/05/2024
Appointment of Mr Nicolas Daswani as a director on 2024-05-21
dot icon23/05/2024
Appointment of Ms Kate Evans as a director on 2024-05-21
dot icon23/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon10/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon05/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/02/2017
Termination of appointment of Sajni Daswani as a secretary on 2016-02-08
dot icon21/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon24/10/2016
Accounts for a small company made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon06/01/2016
Accounts for a small company made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon18/10/2013
Accounts for a small company made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon15/11/2012
Accounts for a small company made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon12/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon17/11/2010
Accounts for a small company made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon21/01/2010
Accounts for a small company made up to 2009-03-31
dot icon12/02/2009
Return made up to 07/02/09; full list of members
dot icon11/02/2009
Secretary's change of particulars / sajni daswani / 31/01/2009
dot icon21/10/2008
Appointment terminated secretary michael atkinson
dot icon17/09/2008
Director appointed vijay daswani
dot icon10/09/2008
Resolutions
dot icon10/09/2008
Declaration of assistance for shares acquisition
dot icon10/09/2008
Registered office changed on 10/09/2008 from penrith road keswick cumbria CA12 4HB
dot icon10/09/2008
Appointment terminated director michael atkinson
dot icon10/09/2008
Appointment terminated director joan atkinson
dot icon10/09/2008
Appointment terminated director denise mason
dot icon10/09/2008
Appointment terminated director eunice kirk
dot icon10/09/2008
Appointment terminated director robin kirk
dot icon10/09/2008
Secretary appointed sajni daswani
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/08/2008
Appointment terminated director and secretary john mason
dot icon19/08/2008
Secretary appointed michael atkinson
dot icon25/07/2008
Return made up to 07/02/08; full list of members
dot icon25/07/2008
Director's change of particulars / eunice kirk / 24/07/2008
dot icon07/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Registered office changed on 25/03/2008 from hames hall gote brow cockermouth cumbria CA13 0NW
dot icon25/03/2008
Amended accounts made up to 2007-03-31
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 07/02/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 07/02/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 07/02/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 07/02/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/03/2003
Return made up to 07/02/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/03/2002
Return made up to 07/02/02; full list of members
dot icon04/02/2002
Partial exemption accounts made up to 2001-03-31
dot icon27/03/2001
Amended accounts made up to 2000-03-31
dot icon15/03/2001
Return made up to 07/02/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/03/2000
Return made up to 07/02/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon07/04/1999
Return made up to 07/02/99; full list of members
dot icon07/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/03/1998
Return made up to 07/02/98; full list of members
dot icon15/01/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon27/03/1997
Particulars of mortgage/charge
dot icon20/03/1997
New director appointed
dot icon20/03/1997
Registered office changed on 20/03/97 from: the millfield penrith road keswick cumbria CA12 4HB
dot icon13/02/1997
Secretary resigned
dot icon07/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-45 *

* during past year

Number of employees

0
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
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
48
1.62M
-
0.00
934.38K
-
2022
45
1.69M
-
0.00
417.68K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Daswani, Vijay
Director
05/09/2008 - 22/03/2024
6
Poole, Jean Kathleen
Director
21/05/2024 - Present
4
Mrs Kate Evans
Director
21/05/2024 - Present
3
Daswani, Nicolas
Director
21/05/2024 - 12/02/2026
2
Evans, Hunter Alexander Colacicco
Director
04/06/2025 - Present
5

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CUMBRIA NURSING SERVICES (MILLFIELD) LIMITED

CUMBRIA NURSING SERVICES (MILLFIELD) LIMITED is an(a) Active company incorporated on 07/02/1997 with the registered office located at 3-5 College Street, Nottingham, Nottinghamshire NG1 5AQ. There are currently 3 active directors 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 (MILLFIELD) LIMITED?

toggle

CUMBRIA NURSING SERVICES (MILLFIELD) LIMITED is currently Active. It was registered on 07/02/1997 .

Where is CUMBRIA NURSING SERVICES (MILLFIELD) LIMITED located?

toggle

CUMBRIA NURSING SERVICES (MILLFIELD) LIMITED is registered at 3-5 College Street, Nottingham, Nottinghamshire NG1 5AQ.

What does CUMBRIA NURSING SERVICES (MILLFIELD) LIMITED do?

toggle

CUMBRIA NURSING SERVICES (MILLFIELD) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CUMBRIA NURSING SERVICES (MILLFIELD) LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-07 with no updates.