Established in 2015, Nurture the Borders C.I.C have registered office in Selkirk, it's status is listed as "Active". The companies directors are listed as Kennedy, Rose, Morrison, Claire Lisa, Scott, Louise, Scott, Sharon, Wheatley, Kirsty Anne, Forster, Lynsey, Tunnah, Alison at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNEDY, Rose | 18 August 2015 | - | 1 |
MORRISON, Claire Lisa | 25 August 2018 | - | 1 |
SCOTT, Louise | 21 August 2018 | - | 1 |
SCOTT, Sharon | 08 February 2016 | - | 1 |
WHEATLEY, Kirsty Anne | 08 February 2016 | - | 1 |
FORSTER, Lynsey | 18 August 2015 | 01 January 2017 | 1 |
TUNNAH, Alison | 18 August 2015 | 13 February 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
PSC04 - N/A | 30 April 2020 | |
AD01 - Change of registered office address | 16 October 2019 | |
AD01 - Change of registered office address | 16 October 2019 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 29 August 2018 | |
AP01 - Appointment of director | 29 August 2018 | |
AP01 - Appointment of director | 29 August 2018 | |
AD01 - Change of registered office address | 22 May 2018 | |
PSC07 - N/A | 22 May 2018 | |
AA - Annual Accounts | 26 April 2018 | |
CS01 - N/A | 30 August 2017 | |
AA - Annual Accounts | 19 May 2017 | |
TM01 - Termination of appointment of director | 09 January 2017 | |
CS01 - N/A | 31 August 2016 | |
TM01 - Termination of appointment of director | 30 March 2016 | |
AP01 - Appointment of director | 30 March 2016 | |
AP01 - Appointment of director | 30 March 2016 | |
TM01 - Termination of appointment of director | 24 February 2016 | |
CICINC - N/A | 18 August 2015 |