NEXUS-SUPPORT LTD

Register to unlock more data on OkredoRegister

NEXUS-SUPPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06733934

Incorporation date

27/10/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 22 The Globe Centre, St. James Square, Accrington BB5 0RECopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2023)
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/25
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/25
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2025-03-30
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon26/02/2025
Satisfaction of charge 067339340005 in full
dot icon26/02/2025
Satisfaction of charge 067339340006 in full
dot icon26/02/2025
Satisfaction of charge 067339340007 in full
dot icon22/02/2025
Registration of charge 067339340008, created on 2025-02-18
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-03-30
dot icon11/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon10/04/2024
Previous accounting period shortened from 2024-04-19 to 2024-03-30
dot icon06/04/2024
Total exemption full accounts made up to 2023-04-19
dot icon16/02/2024
Resolutions
dot icon16/02/2024
Memorandum and Articles of Association
dot icon21/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon14/06/2023
Satisfaction of charge 2 in full
dot icon12/05/2023
Satisfaction of charge 3 in full
dot icon12/05/2023
Satisfaction of charge 1 in full
dot icon12/05/2023
Satisfaction of charge 067339340004 in full
dot icon26/04/2023
Previous accounting period shortened from 2023-12-31 to 2023-04-19
dot icon24/04/2023
Registration of charge 067339340005, created on 2023-04-20
dot icon24/04/2023
Registration of charge 067339340006, created on 2023-04-20
dot icon24/04/2023
Registration of charge 067339340007, created on 2023-04-20
dot icon21/04/2023
Registered office address changed from Priory Place Priory Road Tiptree Colchester Essex CO5 0QE England to Suite 22 the Globe Centre St. James Square Accrington BB5 0RE on 2023-04-21
dot icon21/04/2023
Appointment of Claire Jane Leake as a director on 2023-04-20
dot icon21/04/2023
Appointment of David Rowe-Bewick as a director on 2023-04-20
dot icon21/04/2023
Appointment of Faisal Lalani as a director on 2023-04-20
dot icon21/04/2023
Appointment of Mr James Frank Allen as a director on 2023-04-20
dot icon21/04/2023
Appointment of Jamil Mawji as a director on 2023-04-20
dot icon21/04/2023
Appointment of Karen Lewis as a director on 2023-04-20
dot icon21/04/2023
Appointment of Michael Cleasby as a director on 2023-04-20
dot icon21/04/2023
Appointment of Michael Ranson as a director on 2023-04-20
dot icon21/04/2023
Termination of appointment of Steven Stewart Bailey as a secretary on 2023-04-20
dot icon21/04/2023
Termination of appointment of Steven Stewart Bailey as a director on 2023-04-20
dot icon21/04/2023
Termination of appointment of Neil Singh as a director on 2023-04-20
dot icon21/04/2023
Cessation of Steven Stewart Bailey as a person with significant control on 2023-04-20
dot icon21/04/2023
Cessation of Neil Singh as a person with significant control on 2023-04-20
dot icon21/04/2023
Notification of National Care Group Limited as a person with significant control on 2023-04-20
dot icon22/02/2023
Statement of capital following an allotment of shares on 2019-07-11
dot icon22/02/2023
Statement of capital following an allotment of shares on 2016-01-21
dot icon25/01/2023
Total exemption full accounts made up to 2022-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

90
2022
change arrow icon+56.66 % *

* during past year

Cash in Bank

£198,030.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
91
552.75K
-
0.00
126.41K
-
2022
90
778.19K
-
0.00
198.03K
-
2022
90
778.19K
-
0.00
198.03K
-

Employees

2022

Employees

90 Descended-1 % *

Net Assets(GBP)

778.19K £Ascended40.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

198.03K £Ascended56.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, James Frank
Director
20/04/2023 - Present
38
Lalani, Faisal
Director
20/04/2023 - Present
102
Mawji, Jamil
Director
20/04/2023 - Present
61
Singh, Neil
Director
27/10/2008 - 20/04/2023
5
Jacobs, Yomtov Eliezer
Director
27/10/2008 - 27/10/2008
19642

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About NEXUS-SUPPORT LTD

NEXUS-SUPPORT LTD is an(a) Active company incorporated on 27/10/2008 with the registered office located at Suite 22 The Globe Centre, St. James Square, Accrington BB5 0RE. There are currently 8 active directors according to the latest confirmation statement. Number of employees 90 according to last financial statements.

Frequently Asked Questions

What is the current status of NEXUS-SUPPORT LTD?

toggle

NEXUS-SUPPORT LTD is currently Active. It was registered on 27/10/2008 .

Where is NEXUS-SUPPORT LTD located?

toggle

NEXUS-SUPPORT LTD is registered at Suite 22 The Globe Centre, St. James Square, Accrington BB5 0RE.

What does NEXUS-SUPPORT LTD do?

toggle

NEXUS-SUPPORT LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does NEXUS-SUPPORT LTD have?

toggle

NEXUS-SUPPORT LTD had 90 employees in 2022.

What is the latest filing for NEXUS-SUPPORT LTD?

toggle

The latest filing was on 15/12/2025: Audit exemption statement of guarantee by parent company for period ending 30/03/25.