About

Registered Number: 04486082
Date of Incorporation: 15/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 7, Tafarnaubach Industrial Estate, Tredegar, Gwent, NP22 3AA

 

Nordic Care Services Ltd was registered on 15 July 2002 with its registered office in Gwent, it's status is listed as "Active". There are 5 directors listed as Langlois, Peter, Kirkpatrick, Stephen William, Conway, John Antony, Thomas, Steven John, Waara-conway, Sonja Louise for this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGLOIS, Peter 31 August 2007 - 1
CONWAY, John Antony 15 July 2002 31 August 2007 1
THOMAS, Steven John 31 August 2007 06 November 2009 1
WAARA-CONWAY, Sonja Louise 15 July 2002 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
KIRKPATRICK, Stephen William 01 October 2007 31 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
MR04 - N/A 19 June 2020
DISS40 - Notice of striking-off action discontinued 02 October 2019
CS01 - N/A 01 October 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
AA - Annual Accounts 17 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 22 August 2018
MR01 - N/A 08 March 2018
PSC01 - N/A 05 December 2017
CS01 - N/A 05 December 2017
DISS40 - Notice of striking-off action discontinued 27 September 2017
AA - Annual Accounts 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 16 August 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 11 August 2014
AA - Annual Accounts 10 September 2013
TM02 - Termination of appointment of secretary 13 August 2013
AR01 - Annual Return 26 July 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 03 August 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 11 April 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
AR01 - Annual Return 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 25 August 2009
225 - Change of Accounting Reference Date 01 July 2009
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
AA - Annual Accounts 08 July 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 26 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
225 - Change of Accounting Reference Date 04 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2018 Outstanding

N/A

All assets debenture 28 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.