PURICO HEALTH & SUPPORT LIMITED

Register to unlock more data on OkredoRegister

PURICO HEALTH & SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01579462

Incorporation date

12/08/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Environment House, 1 St. Marks Street, Nottingham NG3 1DECopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1986)
dot icon09/04/2026
Director's details changed for Miss Kinga Zaneta Drazdzewska on 2026-04-03
dot icon09/04/2026
Director's details changed for Mr Stephen Allen Young on 2026-04-03
dot icon02/10/2025
Appointment of Miss Mary Katherine Mcgowan as a director on 2025-10-01
dot icon02/10/2025
Director's details changed for Mrs Kinga Zaneta Drazdzewska on 2025-09-09
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon01/08/2025
Director's details changed for Mr Stephen Allen Young on 2025-06-06
dot icon28/04/2025
Certificate of change of name
dot icon31/03/2025
Satisfaction of charge 1 in full
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon09/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/06/2023
Appointment of Mrs Kinga Zaneta Drazdzewska as a director on 2023-06-21
dot icon27/06/2023
Termination of appointment of Roy Stewart Mochor as a director on 2023-06-22
dot icon12/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon19/12/2022
Appointment of Mr Stephen Allen Young as a director on 2022-11-30
dot icon16/12/2022
Appointment of Mr Roy Stewart Mochor as a director on 2022-11-30
dot icon16/12/2022
Termination of appointment of Anil Puri as a director on 2022-12-01
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/03/2021
Micro company accounts made up to 2019-12-31
dot icon07/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon18/09/2020
Registered office address changed from Environment House 6 Union Road Nottingham NG3 1FH to Environment House 1 st. Marks Street Nottingham NG3 1DE on 2020-09-18
dot icon03/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon02/10/2019
Micro company accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon06/02/2017
Micro company accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon05/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon23/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon06/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon02/01/2013
Director's details changed for Mr Anil Puri on 2012-12-22
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon04/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon08/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for M M Secretariat Limited on 2010-01-11
dot icon21/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 30/12/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 30/12/07; full list of members
dot icon12/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/01/2007
Return made up to 30/12/06; full list of members
dot icon12/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/01/2006
Return made up to 30/12/05; full list of members
dot icon25/01/2005
Return made up to 30/12/04; full list of members
dot icon17/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon09/02/2004
Return made up to 30/12/03; full list of members
dot icon16/12/2003
Full accounts made up to 2002-12-31
dot icon16/12/2003
Full accounts made up to 2002-06-30
dot icon24/10/2003
Accounting reference date shortened from 31/12/03 to 31/12/02
dot icon23/09/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon06/03/2003
Return made up to 30/12/02; full list of members
dot icon03/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon20/02/2002
Return made up to 30/12/01; full list of members
dot icon08/07/2001
Director resigned
dot icon21/02/2001
Return made up to 30/12/00; full list of members
dot icon08/01/2001
Accounts for a dormant company made up to 2000-06-30
dot icon12/07/2000
Director resigned
dot icon12/07/2000
New director appointed
dot icon17/02/2000
Return made up to 30/12/99; full list of members
dot icon15/10/1999
Accounts for a dormant company made up to 1999-06-30
dot icon22/02/1999
Return made up to 30/12/98; full list of members
dot icon24/08/1998
Accounts for a dormant company made up to 1998-06-30
dot icon20/02/1998
Return made up to 30/12/97; no change of members
dot icon29/10/1997
Accounts for a dormant company made up to 1997-06-30
dot icon08/07/1997
Director resigned
dot icon15/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon26/03/1997
Return made up to 30/12/96; no change of members
dot icon25/02/1996
Return made up to 30/12/95; full list of members
dot icon05/10/1995
Accounts for a dormant company made up to 1995-06-30
dot icon31/05/1995
Accounts for a dormant company made up to 1994-06-30
dot icon13/02/1995
Return made up to 30/12/94; no change of members
dot icon06/01/1995
Resolutions
dot icon06/05/1994
Full accounts made up to 1993-06-30
dot icon10/03/1994
Return made up to 30/12/93; no change of members
dot icon17/05/1993
Full accounts made up to 1992-06-30
dot icon15/03/1993
Return made up to 30/12/92; full list of members
dot icon05/07/1992
Full accounts made up to 1991-06-30
dot icon11/03/1992
Return made up to 30/12/91; no change of members
dot icon02/09/1991
Full accounts made up to 1990-06-30
dot icon10/04/1991
Return made up to 31/12/90; no change of members
dot icon19/06/1990
Full accounts made up to 1989-06-30
dot icon17/05/1990
Registered office changed on 17/05/90 from: 1 st marks street nottingham NG3 1DE
dot icon08/03/1990
Return made up to 30/12/89; full list of members
dot icon17/07/1989
Full accounts made up to 1988-06-30
dot icon10/02/1989
Return made up to 30/12/88; full list of members
dot icon24/01/1989
Director resigned
dot icon17/03/1988
Full accounts made up to 1987-06-27
dot icon18/02/1988
Return made up to 27/11/87; full list of members
dot icon22/01/1987
Return made up to 25/11/86; full list of members
dot icon18/12/1986
Full accounts made up to 1986-06-29
dot icon13/12/1986
Secretary resigned;new secretary appointed
dot icon24/09/1986
Declaration of satisfaction of mortgage/charge
dot icon24/09/1986
Declaration of satisfaction of mortgage/charge
dot icon24/05/1986
Secretary resigned;new secretary appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Young, Stephen Allen
Director
30/11/2022 - Present
60
Puri, Anil
Director
23/06/2000 - 01/12/2022
77
Mcgowan, Mary Katherine
Director
01/10/2025 - Present
53
Mochor, Roy Stewart
Director
30/11/2022 - 22/06/2023
50
Drazdzewska, Kinga Zaneta
Director
21/06/2023 - Present
59

Persons with Significant Control

0

No PSC data available.

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 PURICO HEALTH & SUPPORT LIMITED

PURICO HEALTH & SUPPORT LIMITED is an(a) Active company incorporated on 12/08/1981 with the registered office located at Environment House, 1 St. Marks Street, Nottingham NG3 1DE. 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 PURICO HEALTH & SUPPORT LIMITED?

toggle

PURICO HEALTH & SUPPORT LIMITED is currently Active. It was registered on 12/08/1981 .

Where is PURICO HEALTH & SUPPORT LIMITED located?

toggle

PURICO HEALTH & SUPPORT LIMITED is registered at Environment House, 1 St. Marks Street, Nottingham NG3 1DE.

What does PURICO HEALTH & SUPPORT LIMITED do?

toggle

PURICO HEALTH & SUPPORT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for PURICO HEALTH & SUPPORT LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Miss Kinga Zaneta Drazdzewska on 2026-04-03.