About

Registered Number: 05400139
Date of Incorporation: 21/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2, Staples Corner Business Park, 1000 North Circular Road, London, NW2 7JP,

 

Based in London, Nursing Home Supplies Ltd was registered on 21 March 2005, it's status in the Companies House registry is set to "Active". Imrie, Alasdair Ewan is listed as the only a director of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMRIE, Alasdair Ewan 21 March 2005 14 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 23 March 2020
DISS40 - Notice of striking-off action discontinued 20 July 2019
CS01 - N/A 19 July 2019
AD01 - Change of registered office address 17 June 2019
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM02 - Termination of appointment of secretary 22 March 2019
AP01 - Appointment of director 22 March 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 02 March 2018
AA - Annual Accounts 21 May 2017
CS01 - N/A 25 March 2017
AA - Annual Accounts 21 May 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 23 May 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 17 May 2014
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 08 June 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 12 September 2012
AA01 - Change of accounting reference date 13 August 2012
AR01 - Annual Return 07 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 08 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 October 2008
353 - Register of members 14 October 2008
353 - Register of members 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
225 - Change of Accounting Reference Date 30 September 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 10 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 21 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
353 - Register of members 24 March 2005
325 - Location of register of directors' interests in shares etc 24 March 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
NEWINC - New incorporation documents 21 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.