About

Registered Number: 04920489
Date of Incorporation: 03/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 133 Bath Road`, Cheltenham, Gloucestershire, GL53 7LT

 

Founded in 2003, Nutrition Centre Ltd have registered office in Gloucestershire, it has a status of "Active". The organisation has 2 directors listed as Galpin, David, Galpin, Clare. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALPIN, David 03 October 2003 - 1
GALPIN, Clare 06 October 2010 12 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 14 October 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 11 October 2016
TM01 - Termination of appointment of director 29 February 2016
RP04 - N/A 06 January 2016
RESOLUTIONS - N/A 24 November 2015
SH08 - Notice of name or other designation of class of shares 24 November 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 02 September 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 09 October 2014
SH08 - Notice of name or other designation of class of shares 05 August 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 30 July 2013
MG01 - Particulars of a mortgage or charge 31 October 2012
AR01 - Annual Return 11 October 2012
SH08 - Notice of name or other designation of class of shares 25 September 2012
SH08 - Notice of name or other designation of class of shares 19 September 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 29 July 2011
AP01 - Appointment of director 08 October 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 09 October 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 19 October 2006
363a - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 05 October 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 04 November 2004
RESOLUTIONS - N/A 05 November 2003
RESOLUTIONS - N/A 05 November 2003
RESOLUTIONS - N/A 05 November 2003
RESOLUTIONS - N/A 05 November 2003
225 - Change of Accounting Reference Date 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
MEM/ARTS - N/A 05 November 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.