NIMBUSCARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-03-29

View Document

28/04/2528 April 2025 Resolutions

View Document (might not be available)

28/04/2528 April 2025 Memorandum and Articles of Association

View Document (might not be available)

29/03/2529 March 2025 Annual accounts for year ending 29 Mar 2025

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-29

View Document (might not be available)

04/07/244 July 2024 Director's details changed for Dr Michael Alan Holmes on 2024-06-18

View Document

04/04/244 April 2024 Appointment of Dr Victoria Louise Blake as a director on 2024-04-01

View Document (might not be available)

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document (might not be available)

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-29

View Document

15/11/2315 November 2023 Termination of appointment of Madeline Elizabeth Ruff as a director on 2023-10-27

View Document (might not be available)

04/07/234 July 2023 Termination of appointment of David Charles Hartley as a director on 2023-06-30

View Document

04/07/234 July 2023 Appointment of Dr Emma Jane Olandj as a director on 2023-07-03

View Document (might not be available)

02/05/232 May 2023 Termination of appointment of Michelle Ann Phillips as a director on 2023-04-30

View Document (might not be available)

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document (might not be available)

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document (might not be available)

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document (might not be available)

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document (might not be available)

25/04/2225 April 2022 Termination of appointment of Bernadette Mary Judge as a director on 2021-12-17

View Document (might not be available)

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

26/01/2126 January 2021 29/03/20 TOTAL EXEMPTION FULL

View Document (might not be available)

15/01/2115 January 2021 DIRECTOR APPOINTED MS MADELINE ELIZABETH RUFF

View Document

15/01/2115 January 2021 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FERGUSON

View Document (might not be available)

20/10/2020 October 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE ROWE

View Document (might not be available)

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE ROWE

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MCEVOY

View Document (might not be available)

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA BROUGHTON

View Document (might not be available)

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAYCOCK

View Document (might not be available)

05/10/205 October 2020 DIRECTOR APPOINTED DR DAVID CHARLES HARTLEY

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR ZULFIQAR ALI

View Document (might not be available)

05/10/205 October 2020 DIRECTOR APPOINTED MRS CATHERINE SARAH FERGUSON

View Document (might not be available)

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN EADES

View Document (might not be available)

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON ORR

View Document (might not be available)

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ALAN HOLMES / 01/10/2020

View Document (might not be available)

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT GUION

View Document (might not be available)

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM GALE FARM SURGERY 109/119 FRONT STREET ACOMB YORK YO24 3BU ENGLAND

View Document (might not be available)

23/06/2023 June 2020 ARTICLES OF ASSOCIATION

View Document (might not be available)

23/06/2023 June 2020 ADOPT ARTICLES 15/06/2020

View Document (might not be available)

08/06/208 June 2020 01/07/19 STATEMENT OF CAPITAL GBP 7

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

02/06/202 June 2020 01/06/19 STATEMENT OF CAPITAL GBP 8

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA OLANDJ

View Document (might not be available)

20/02/2020 February 2020 DIRECTOR APPOINTED DR EMMA BROUGHTON

View Document (might not be available)

27/12/1927 December 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED DR ROBERT CHARLES GUION

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED DR GORDON DAVID ORR

View Document (might not be available)

08/07/198 July 2019 01/09/18 STATEMENT OF CAPITAL GBP 5

View Document

08/07/198 July 2019 01/06/19 STATEMENT OF CAPITAL GBP 7

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILCOX

View Document (might not be available)

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE JOHNSTON

View Document

02/04/192 April 2019 DIRECTOR APPOINTED DR EMMA JANE OLANDJ

View Document (might not be available)

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GODFREY

View Document (might not be available)

01/04/191 April 2019 28/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

22/03/1922 March 2019 DIRECTOR APPOINTED DR TIMOTHY PETER MAYCOCK

View Document (might not be available)

22/03/1922 March 2019 DIRECTOR APPOINTED MS BERNADETTE MARY JUDGE

View Document (might not be available)

27/12/1827 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document (might not be available)

28/08/1828 August 2018 ARTICLES OF ASSOCIATION

View Document (might not be available)

28/08/1828 August 2018 ADOPT ARTICLES 27/07/2018

View Document (might not be available)

24/05/1824 May 2018 DIRECTOR APPOINTED DR RUSSELL PETER SAXBY

View Document (might not be available)

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

21/05/1821 May 2018 SECRETARY APPOINTED JOANNE ELIZABETH ROWE

View Document (might not be available)

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GIBSON

View Document (might not be available)

21/05/1821 May 2018 APPOINTMENT TERMINATED, SECRETARY JAMES LEWIS OGDEN

View Document (might not be available)

15/03/1815 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

12/12/1712 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document (might not be available)

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM MOORGATE HOUSE CLIFTON MOOR GATE YORK YO30 4WY UNITED KINGDOM

View Document (might not be available)

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 04/07/2017

View Document (might not be available)

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document (might not be available)

07/04/177 April 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document (might not be available)

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document (might not be available)

17/08/1617 August 2016 PREVSHO FROM 31/05/2016 TO 31/01/2016

View Document (might not be available)

31/05/1631 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document (might not be available)

04/02/164 February 2016 ADOPT ARTICLES 19/01/2016

View Document (might not be available)

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 19/01/16 STATEMENT OF CAPITAL GBP 4

View Document (might not be available)

20/01/1620 January 2016 DIRECTOR APPOINTED MR RICHARD GORDON WILCOX

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR JOHN JAMES MCEVOY

View Document (might not be available)

20/01/1620 January 2016 DIRECTOR APPOINTED MR MICHAEL ALAN HOLMES

View Document (might not be available)

20/01/1620 January 2016 SECRETARY APPOINTED MR JAMES PHILIP LEWIS OGDEN

View Document (might not be available)

20/01/1620 January 2016 DIRECTOR APPOINTED MR GRAHAM CORNELIUS GIBSON

View Document (might not be available)

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS OGDEN

View Document (might not be available)

20/01/1620 January 2016 DIRECTOR APPOINTED MR MARTIN ANTHONY EADES

View Document (might not be available)

20/01/1620 January 2016 DIRECTOR APPOINTED MS JACQUELINE LESLEY RUTH GODFREY

View Document (might not be available)

20/01/1620 January 2016 DIRECTOR APPOINTED MS JOANNE ELIZABETH ROWE

View Document (might not be available)

20/01/1620 January 2016 DIRECTOR APPOINTED MS LOUISE JOHNSTON

View Document (might not be available)

22/05/1522 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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