NBFA ASSISTING THE ELDERLY

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

27/10/2427 October 2024 Appointment of Ms Jennifer Nancy Willott as a director on 2024-10-27

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Notification of Jonathan Mark Upton as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Appointment of Mr Jonathan Mark Upton as a director on 2023-11-23

View Document

06/12/236 December 2023 Notification of Jonathan Gilbert Stokes Waite as a person with significant control on 2023-09-22

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

04/10/234 October 2023 Termination of appointment of Meryl Grace Davies as a director on 2023-09-22

View Document

04/10/234 October 2023 Appointment of Mr Jonathan Gilbert Waite as a director on 2023-09-22

View Document

04/10/234 October 2023 Cessation of Meryl Grace Davies as a person with significant control on 2023-09-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

21/12/2221 December 2022 Cessation of Christian Thomas Peter Grobel as a person with significant control on 2022-12-20

View Document

21/12/2221 December 2022 Notification of Susan Scholes as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Termination of appointment of Christian Thomas Peter Grobel as a director on 2022-12-20

View Document

20/12/2220 December 2022 Appointment of Ms Susan Scholes as a director on 2022-12-20

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

23/12/2123 December 2021 Registered office address changed from 7 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2021-12-23

View Document

23/12/2123 December 2021 Change of details for Ms Meryl Grace Davies as a person with significant control on 2021-12-22

View Document

23/12/2123 December 2021 Director's details changed for Ms Meryl Grace Davies on 2021-12-22

View Document

23/12/2123 December 2021 Director's details changed for Mr Christian Thomas Peter Grobel on 2021-12-22

View Document

22/12/2122 December 2021 Registered office address changed from C/O Contact the Elderly 2 Grosvenor Gardens London SW1W 0DH to 7 7 Bell Yard London WC2A 2JR on 2021-12-22

View Document

20/11/2120 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

06/02/206 February 2020 CESSATION OF CLIFFORD JOHN RICH AS A PSC

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MS MERYL GRACE DAVIES

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERYL GRACE DAVIES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD RICH

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM C/O PAYNE HICKS BEACH 10 NEW SQUARE LONDON WC2A 3QG ENGLAND

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 ADOPT ARTICLES 21/12/2016

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARION ROE

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR CLIFFORD JOHN RICH

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR CHRISTIAN THOMAS PETER GROBEL

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN LUNT

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARY CHURCHILL

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOYCE ARRAM

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXON

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DE TRAFFORD

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

26/02/1626 February 2016 06/02/16 NO MEMBER LIST

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAME MARION AUDREY ROE / 25/02/2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH LUNT / 25/02/2016

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 32 BUCKINGHAM PALACE ROAD LONDON SW1W 0RE

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA GILMORE

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROOKER

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA SANDYS

View Document

18/02/1518 February 2015 06/02/15 NO MEMBER LIST

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MRS MARY CAROLINE CHURCHILL

View Document

28/08/1428 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER PINCHAM

View Document

14/02/1414 February 2014 06/02/14 NO MEMBER LIST

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/05/137 May 2013 DIRECTOR APPOINTED STEPHEN LLOYD

View Document

07/05/137 May 2013 DIRECTOR APPOINTED SHEILA GILMORE

View Document

07/05/137 May 2013 DIRECTOR APPOINTED ANDREW HENRY WARDE DIXON

View Document

04/03/134 March 2013 06/02/13 NO MEMBER LIST

View Document

20/02/1320 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY NEWTON OF BRAINTREE

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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