About

Registered Number: 05927164
Date of Incorporation: 06/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 6 Nottingham Road, Long Eaton, Nottingham, Nottinghamshire, NG10 1HP

 

Having been setup in 2006, First Provider Ltd are based in Nottinghamshire. Currently we aren't aware of the number of employees at the this company. The companies directors are Greaves, Brenda, Cox, Jonathan, Dr, Gregory, Simon Andrew, Dr, Cox, Jonathan, Dr, Bates, Brian Joseph, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Jonathan, Dr 09 April 2009 - 1
GREGORY, Simon Andrew, Dr 25 March 2020 - 1
BATES, Brian Joseph, Dr 06 September 2006 09 April 2009 1
Secretary Name Appointed Resigned Total Appointments
GREAVES, Brenda 09 April 2009 - 1
COX, Jonathan, Dr 06 September 2006 09 April 2009 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 20 May 2020
AP01 - Appointment of director 22 April 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
SH01 - Return of Allotment of shares 10 September 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
225 - Change of Accounting Reference Date 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
NEWINC - New incorporation documents 06 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.