NARDUS HEALTHCARE LTD

Register to unlock more data on OkredoRegister
Latest events (Record since 22/11/2022)
dot icon02/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon20/01/2026
Replacement filing of PSC01 for Mr Aiyedayo Olunowo
dot icon14/01/2026
Notification of Aiyedayo Olunowo as a person with significant control on 2025-01-07
dot icon14/01/2026
Termination of appointment of Aiyedayo Olunowo as a secretary on 2025-01-07
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon09/01/2026
Change of details for Mr Olorunmuyiwa Olayinka Osho as a person with significant control on 2026-01-07
dot icon08/01/2026
Registered office address changed from Unit 10S 42 Bayton Road Coventry CV7 9EJ England to 2 Mayfair Row Worksop S80 1FA on 2026-01-08
dot icon08/01/2026
Termination of appointment of Olorunmuyiwa Olayinka Osho as a director on 2026-01-07
dot icon08/01/2026
Appointment of Mrs Jenna Hancock as a director on 2026-01-08
dot icon18/06/2025
Change of details for Mr Olayinka Osho as a person with significant control on 2025-06-10
dot icon18/06/2025
Director's details changed for Mr Olayinka Osho on 2025-06-10
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon09/06/2025
Termination of appointment of Bola Oluwayomi Fatunwase as a director on 2025-06-09
dot icon09/06/2025
Cessation of Bola Oluwayomi Fatuwanse as a person with significant control on 2025-06-09
dot icon09/06/2025
Appointment of Mr Olayinka Osho as a director on 2025-06-09
dot icon09/06/2025
Notification of Olayinka Osho as a person with significant control on 2025-06-09
dot icon09/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon30/04/2025
Compulsory strike-off action has been discontinued
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon23/04/2025
Total exemption full accounts made up to 2024-05-31
dot icon06/01/2025
Confirmation statement made on 2024-05-30 with updates
dot icon28/05/2024
Registered office address changed from 101 Lockhurst Lane Coventry CV6 5SF England to Unit 10S 42 Bayton Road Coventry CV7 9EJ on 2024-05-28
dot icon09/04/2024
Compulsory strike-off action has been discontinued
dot icon08/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon27/03/2024
Registration of charge 140880080001, created on 2024-03-26
dot icon30/05/2023
Appointment of Mr Bola Oluwayomi Fatunwase as a director on 2023-05-12
dot icon30/05/2023
Termination of appointment of Aramide Foyinsola Olunowo as a secretary on 2023-05-12
dot icon30/05/2023
Appointment of Mr Aiyedayo Olunowo as a secretary on 2023-05-13
dot icon30/05/2023
Cessation of Aramide Foyinsola Olunowo as a person with significant control on 2023-05-12
dot icon30/05/2023
Notification of Bola Oluwayomi Fatuwanse as a person with significant control on 2023-05-30
dot icon30/05/2023
Change of details for Mr Bola Oluwayomi Fatuwanse as a person with significant control on 2023-05-30
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with updates
dot icon28/05/2023
Termination of appointment of Aramide Foyinsola Olunowo as a director on 2023-05-11
dot icon28/05/2023
Termination of appointment of Synthia Rudo Sinyoro as a director on 2023-05-11
dot icon05/04/2023
Registered office address changed from The Blades Centre John Street Sheffield S2 4SW England to 101 Lockhurst Lane Coventry CV6 5SF on 2023-04-05
dot icon09/01/2023
Appointment of Mrs Aramide Foyinsola Olunowo as a director on 2022-10-20
dot icon04/12/2022
Termination of appointment of Aramide Foyinsola Olunowo as a director on 2022-11-30
dot icon04/12/2022
Appointment of Miss Synthia Rudo Sinyoro as a director on 2022-12-01
dot icon29/11/2022
Termination of appointment of Tariro Dorothy Chinembiri as a secretary on 2022-11-20
dot icon28/11/2022
Termination of appointment of Synthia Rudo Sinyoro as a director on 2022-11-28
dot icon28/11/2022
Appointment of Mrs Aramide Foyinsola Olunowo as a director on 2022-11-28
dot icon22/11/2022
Termination of appointment of Aramide Foyinsola Olunowo as a director on 2022-11-01
dot icon22/11/2022
Appointment of Ms Synthia Rudo Sinyoro as a director on 2022-11-22
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10,000.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
4
14.71K
-
0.00
10.00K
-
2023
4
14.71K
-
0.00
10.00K
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

14.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chinembiri, Tariro Dorothy
Secretary
05/05/2022 - 20/11/2022
-
Sinyoro, Synthia Rudo
Director
01/12/2022 - 11/05/2023
3
Sinyoro, Synthia Rudo
Director
22/11/2022 - 28/11/2022
3
Olunowo, Aramide Foyinsola
Director
20/10/2022 - 11/05/2023
9
Olunowo, Aramide Foyinsola
Director
28/11/2022 - 30/11/2022
9

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NARDUS HEALTHCARE LTD

NARDUS HEALTHCARE LTD is an(a) Active company incorporated on 05/05/2022 with the registered office located at 2 Mayfair Row, Worksop S80 1FA. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of NARDUS HEALTHCARE LTD?

toggle

NARDUS HEALTHCARE LTD is currently Active. It was registered on 05/05/2022 .

Where is NARDUS HEALTHCARE LTD located?

toggle

NARDUS HEALTHCARE LTD is registered at 2 Mayfair Row, Worksop S80 1FA.

What does NARDUS HEALTHCARE LTD do?

toggle

NARDUS HEALTHCARE LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does NARDUS HEALTHCARE LTD have?

toggle

NARDUS HEALTHCARE LTD had 4 employees in 2023.

What is the latest filing for NARDUS HEALTHCARE LTD?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-05-31.