About

Registered Number: 05969642
Date of Incorporation: 17/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Dd Enterprise Centre, 20 Royal Scot Road, Derby, Derbyshire, DE24 8AJ

 

Nimbus: the Disability Consultancy Service Ltd was founded on 17 October 2006 and has its registered office in Derby in Derbyshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Nimbus: the Disability Consultancy Service Ltd. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVY-CRIPWELL, Robert 10 May 2016 - 1
MOSS, David 10 January 2018 - 1
LATHAM, Bernard 17 October 2006 10 October 2008 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Martin Graham 17 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
AA - Annual Accounts 16 October 2019
AP01 - Appointment of director 02 September 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 31 August 2018
AP01 - Appointment of director 12 January 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 12 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 09 September 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 03 December 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 02 October 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 31 October 2014
AP01 - Appointment of director 06 May 2014
AP01 - Appointment of director 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 18 November 2013
CH03 - Change of particulars for secretary 18 November 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 08 August 2011
CH01 - Change of particulars for director 19 January 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 12 January 2010
AD01 - Change of registered office address 16 December 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 27 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 18 August 2008
225 - Change of Accounting Reference Date 14 August 2008
363a - Annual Return 06 November 2007
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.