About

Registered Number: 03387316
Date of Incorporation: 16/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 25a White Horse Court, North Street, Bishops Stortford, Hertfordshire, CM23 2LD

 

Professional Nursing Services Ltd was registered on 16 June 1997 and are based in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Douglas Grenville 07 September 2001 - 1
SQUIRES, Pauline Michele 07 September 2001 - 1
BENNETT, Ronald Vittorio Maurizio 16 June 1997 05 April 1999 1
BENNETT, Wendy Jane 16 June 1997 07 September 2001 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 28 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 11 September 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 22 October 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 19 February 2004
RESOLUTIONS - N/A 29 January 2003
RESOLUTIONS - N/A 29 January 2003
RESOLUTIONS - N/A 29 January 2003
RESOLUTIONS - N/A 29 January 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 02 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2002
395 - Particulars of a mortgage or charge 21 September 2001
AUD - Auditor's letter of resignation 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
225 - Change of Accounting Reference Date 27 November 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 16 June 1999
395 - Particulars of a mortgage or charge 09 June 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 22 April 1998
288a - Notice of appointment of directors or secretaries 30 June 1997
225 - Change of Accounting Reference Date 30 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
NEWINC - New incorporation documents 16 June 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 September 2001 Outstanding

N/A

Mortgage debenture 03 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.