About

Registered Number: 02962018
Date of Incorporation: 24/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU

 

Having been setup in 1994, Strand Nurses Bureau Ltd are based in Reading, Berkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Lawrenson, Evelyn Mary, Phillips, Judith Carlyon, Pound, Stephanie Alison, Rapley, Wendy Lisa, Smerdon, Leigh, Christodoulou, Nicholas John, Nurcombe, Keith, Wright, Anthony David, Wright, Eileen Frances, Wright, Genevieve Ann, Wright, Terence David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTODOULOU, Nicholas John 25 April 2001 11 January 2002 1
NURCOMBE, Keith 13 September 2006 12 March 2009 1
WRIGHT, Anthony David 17 September 1994 15 July 1996 1
WRIGHT, Eileen Frances 31 March 1996 15 July 1996 1
WRIGHT, Genevieve Ann 17 September 1994 15 July 1996 1
WRIGHT, Terence David 31 March 1996 15 July 1996 1
Secretary Name Appointed Resigned Total Appointments
LAWRENSON, Evelyn Mary 13 September 2006 20 August 2007 1
PHILLIPS, Judith Carlyon 18 December 2015 30 November 2017 1
POUND, Stephanie Alison 20 February 2013 11 June 2014 1
RAPLEY, Wendy Lisa 18 January 2018 30 November 2018 1
SMERDON, Leigh 11 June 2014 31 July 2015 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
MR01 - N/A 15 March 2020
MR01 - N/A 23 October 2019
CS01 - N/A 10 August 2019
AA - Annual Accounts 22 July 2019
MR04 - N/A 03 April 2019
MR01 - N/A 19 March 2019
AP01 - Appointment of director 18 February 2019
TM02 - Termination of appointment of secretary 07 December 2018
CS01 - N/A 14 August 2018
RESOLUTIONS - N/A 30 May 2018
MR01 - N/A 03 May 2018
MR04 - N/A 27 April 2018
TM01 - Termination of appointment of director 12 March 2018
AP01 - Appointment of director 26 January 2018
AA - Annual Accounts 26 January 2018
AP01 - Appointment of director 23 January 2018
AP03 - Appointment of secretary 23 January 2018
TM01 - Termination of appointment of director 22 January 2018
TM02 - Termination of appointment of secretary 06 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 25 July 2017
TM01 - Termination of appointment of director 13 April 2017
AP01 - Appointment of director 13 April 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 11 August 2016
AP03 - Appointment of secretary 04 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 August 2015
TM02 - Termination of appointment of secretary 11 August 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 18 June 2014
AD01 - Change of registered office address 18 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
AP03 - Appointment of secretary 18 June 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
TM01 - Termination of appointment of director 30 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 26 June 2013
AD01 - Change of registered office address 27 March 2013
AP03 - Appointment of secretary 21 February 2013
TM02 - Termination of appointment of secretary 21 February 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 06 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2010
AA - Annual Accounts 12 July 2010
288a - Notice of appointment of directors or secretaries 19 August 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 28 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
AA - Annual Accounts 24 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
363a - Annual Return 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
RESOLUTIONS - N/A 22 November 2006
AA - Annual Accounts 22 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
363s - Annual Return 04 September 2006
363s - Annual Return 18 August 2005
287 - Change in situation or address of Registered Office 16 June 2005
RESOLUTIONS - N/A 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
287 - Change in situation or address of Registered Office 12 April 2005
RESOLUTIONS - N/A 31 March 2005
AUD - Auditor's letter of resignation 31 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 March 2005
395 - Particulars of a mortgage or charge 16 March 2005
AA - Annual Accounts 08 March 2005
363a - Annual Return 16 September 2004
AA - Annual Accounts 02 April 2004
363a - Annual Return 19 September 2003
AA - Annual Accounts 10 April 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
363a - Annual Return 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2002
AA - Annual Accounts 12 April 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
363a - Annual Return 13 September 2001
AA - Annual Accounts 19 June 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288c - Notice of change of directors or secretaries or in their particulars 16 March 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
MEM/ARTS - N/A 22 January 2001
CERTNM - Change of name certificate 16 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
123 - Notice of increase in nominal capital 04 January 2001
363a - Annual Return 02 October 2000
AA - Annual Accounts 24 July 2000
CERTNM - Change of name certificate 01 March 2000
288c - Notice of change of directors or secretaries or in their particulars 15 November 1999
363a - Annual Return 31 August 1999
AA - Annual Accounts 20 June 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
353 - Register of members 06 January 1999
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
AA - Annual Accounts 03 November 1998
363a - Annual Return 18 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288c - Notice of change of directors or secretaries or in their particulars 07 August 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
CERTNM - Change of name certificate 23 December 1997
RESOLUTIONS - N/A 21 November 1997
RESOLUTIONS - N/A 21 November 1997
RESOLUTIONS - N/A 21 November 1997
RESOLUTIONS - N/A 21 November 1997
RESOLUTIONS - N/A 21 November 1997
225 - Change of Accounting Reference Date 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
AA - Annual Accounts 07 November 1997
363s - Annual Return 29 September 1997
363s - Annual Return 07 March 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 September 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
287 - Change in situation or address of Registered Office 14 August 1996
AA - Annual Accounts 17 June 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
363s - Annual Return 22 September 1995
288 - N/A 28 September 1994
288 - N/A 28 September 1994
RESOLUTIONS - N/A 21 September 1994
RESOLUTIONS - N/A 21 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1994
NEWINC - New incorporation documents 24 August 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2020 Outstanding

N/A

A registered charge 14 October 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 01 May 2018 Fully Satisfied

N/A

All assets debenture 10 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.