ST. NICHOLAS HOUSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTermination of appointment of Sameer Rizvi as a director on 2025-09-18

View Document

19/09/2519 September 2025 NewAppointment of Ms Amanda Jayne Robinson as a director on 2025-09-18

View Document

19/09/2519 September 2025 NewAppointment of Mr Robert Edward Hester as a director on 2025-09-18

View Document

19/09/2519 September 2025 NewTermination of appointment of Iryna Dubylovska as a director on 2025-09-18

View Document

25/04/2525 April 2025 Registration of charge 053857380009, created on 2025-04-17

View Document

08/04/258 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/09/2422 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/07/249 July 2024 Current accounting period extended from 2024-12-30 to 2024-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

01/07/241 July 2024 Cessation of Rdcp Care Limited as a person with significant control on 2024-04-02

View Document

01/07/241 July 2024 Notification of Rdcp Care Holdings Ltd as a person with significant control on 2024-04-02

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

11/04/2411 April 2024 Registration of charge 053857380008, created on 2024-04-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

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

View Accounts

28/11/2228 November 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053857380007

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053857380005

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053857380006

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053857380004

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053857380003

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 DIRECTOR APPOINTED MRS ROSEMARY ALISON HOWELL

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 101 FINSBURY PAVEMENT LONDON EC2A 1RS ENGLAND

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / RDCP CARE LIMITED / 20/03/2019

View Document

06/03/196 March 2019 ADOPT ARTICLES 22/02/2019

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053857380005

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053857380006

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS IRYNA DUBYLOVSKA / 03/09/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMEER RIZVI / 03/09/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / IRYNA DUBYLOVSKA / 01/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMEER RIZVI / 01/04/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RDCP CARE LIMITED

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED SAMEER RIZVI

View Document

26/10/1726 October 2017 CESSATION OF SHEILA HILL AS A PSC

View Document

26/10/1726 October 2017 CESSATION OF ROGER MAURICE HILL AS A PSC

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053857380003

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED IRYNA DUBYLOVSKA

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM EMSTREY HOUSE (NORTH) SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HILL

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053857380004

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR SHEILA HILL

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY ROGER HILL

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

13/04/1613 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/04/1411 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/0921 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

08/03/058 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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