NURTURE HE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

30/01/2530 January 2025 Director's details changed for Mr Stephen Alfred Healy on 2025-01-21

View Document

27/01/2527 January 2025 Change of details for Andrew Colin as a person with significant control on 2024-10-17

View Document

27/01/2527 January 2025 Termination of appointment of Angus Wallace Laing as a director on 2024-10-17

View Document

27/01/2527 January 2025 Cessation of Stephen Alfred Healy as a person with significant control on 2024-10-17

View Document

27/01/2527 January 2025 Change of details for Andrew Colin as a person with significant control on 2025-01-22

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Appointment of Mr Oscar Henry Colin as a director on 2024-06-13

View Document

13/06/2413 June 2024 Termination of appointment of Viren Gupta as a director on 2024-06-13

View Document

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

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

14/02/2414 February 2024 Second filing of Confirmation Statement dated 2019-01-22

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

26/09/2226 September 2022 Previous accounting period extended from 2022-01-31 to 2022-03-31

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-01-31

View Document

26/10/2126 October 2021 Amended micro company accounts made up to 2020-01-31

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

05/02/195 February 2019 Confirmation statement made on 2019-01-22 with no updates

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/09/184 September 2018 ADOPT ARTICLES 26/06/2018

View Document

04/09/184 September 2018 26/06/17 STATEMENT OF CAPITAL GBP 50.00

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROF ANTHONY STEVENSON / 23/06/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANGUS WALLACE LAING / 23/08/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALFRED HEALY / 23/08/2018

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR TIM SLATER

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COLIN

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ALFRED HEALY / 23/08/2018

View Document

23/08/1823 August 2018 CESSATION OF ANGUS WALLACE LAING AS A PSC

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED PROF ANTHONY STEVENSON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 22/01/18 Statement of Capital gbp 194

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

23/01/1723 January 2017 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