MINERVA NURSING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

24/09/2424 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Satisfaction of charge 087703820002 in full

View Document

19/01/2419 January 2024 Registration of charge 087703820003, created on 2024-01-18

View Document

15/01/2415 January 2024 Appointment of Mr Charles Safapour as a director on 2023-12-21

View Document

15/01/2415 January 2024 Termination of appointment of Lee Barnes as a director on 2023-12-21

View Document

15/01/2415 January 2024 Termination of appointment of Michelle George-Barnes as a director on 2023-12-21

View Document

15/01/2415 January 2024 Cessation of Michelle George-Barnes as a person with significant control on 2023-12-21

View Document

15/01/2415 January 2024 Cessation of Lee Barnes as a person with significant control on 2023-12-21

View Document

15/01/2415 January 2024 Notification of Charles Safapour as a person with significant control on 2023-12-21

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2023-03-30 to 2022-12-31

View Document

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2231 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 60 COLTS HOLM ROAD OLD WOLVERTON MILTON KEYNES MK12 5QD ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM SUITE 418, DEVONSHIRE BUSINESS CENTRE HAMILTON HOUSE, 111 MARLOWES, HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BB UNITED KINGDOM

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087703820001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087703820002

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM TITAN COURT 3 BISHOPS SQUARE HATFIELD HERTFORDSHIRE AL10 9NA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GEORGE-BARNES / 13/11/2015

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BARNES / 13/11/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1419 December 2014 COMPANY NAME CHANGED MEDICALL 24 LTD CERTIFICATE ISSUED ON 19/12/14

View Document

05/12/145 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/12/145 December 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

20/11/1420 November 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

19/11/1419 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 18 POPPY AVENUE BROUGHTON MILTON KEYNES MK10 7AS UNITED KINGDOM

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087703820001

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MICHELLE GEORGE BARNES

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GEORGE BARNES / 14/03/2014

View Document

14/03/1414 March 2014 13/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

04/03/144 March 2014 COMPANY NAME CHANGED OFFENDER HEALTH EXPERTS LIMITED CERTIFICATE ISSUED ON 04/03/14

View Document

11/11/1311 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company