NUPPP (CARE TECHNOLOGY AND LEARNING CENTRES) LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Appointment of Ms Deborah Jane Bird as a director on 2024-09-20

View Document

25/09/2425 September 2024 Termination of appointment of Adam Irwin as a director on 2024-09-20

View Document

08/08/248 August 2024 Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

18/05/2418 May 2024 Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE

View Document

29/04/2429 April 2024 Director's details changed for Mr Darryl Guy Murphy on 2024-03-27

View Document

08/04/248 April 2024 Change of details for Nu 3Ps Limited as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

01/12/221 December 2022 Appointment of Mr Adam Irwin as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Susan Shields as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Kristoffer Malcolm Mcphail as a director on 2022-12-01

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

19/07/1919 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL BROWN

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / NU 3PS LIMITED / 19/12/2016

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TEBBUTT / 19/03/2018

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR. NICHOLAS TEBBUTT

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MONNIER

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

07/07/177 July 2017 DIRECTOR APPOINTED NATHANIEL BROWN

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR VERONIQUE LEROY

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM BERRY / 16/01/2017

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 1 POULTRY LONDON EC2R 8EJ

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

04/04/164 April 2016 TERMINATE DIR APPOINTMENT

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MS LAURENCE GHISLAINE CLAUDE MONNIER

View Document

21/08/1521 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WOMACK

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MS VERONIQUE LEROY

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR IAN GRAHAM BERRY

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

19/03/1519 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11

View Document

19/03/1519 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13

View Document

19/03/1519 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12

View Document

19/03/1519 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10

View Document

19/03/1519 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8

View Document

01/09/141 September 2014 SAIL ADDRESS CHANGED FROM: 14 CORNHILL LONDON EC3V 3ND UNITED KINGDOM

View Document

01/09/141 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/09/139 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/09/139 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLIS

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAXTON

View Document

05/10/125 October 2012 DIRECTOR APPOINTED DAVID ALEXANDRE SIMON DAHAN

View Document

19/09/1219 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/09/1219 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 SAIL ADDRESS CREATED

View Document

07/08/127 August 2012 AUDITOR'S RESIGNATION

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 RESIGNATION OF AUDITORS

View Document

22/08/1122 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 ADOPT ARTICLES 01/12/2010

View Document

10/12/1010 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WENTWORTH LAXTON / 01/09/2010

View Document

03/09/103 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 14/08/2010

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FREDERICK ELLIS / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WENTWORTH LAXTON / 10/03/2010

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRYAN WOMACK / 11/11/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM ST HELENS 1 UNDERSHAFT LONDON EC3P 3DQ

View Document

07/10/087 October 2008 COMPANY BUSINESS 08/09/2008

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR JULIUS GOTTLIEB

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0327 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 COMPANY NAME CHANGED THE INVESTORS GROUP LIMITED CERTIFICATE ISSUED ON 20/12/02

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 3 NEW BURLINGTON MEWS LONDON W1R 9QA

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 200 ALDERSGATE LONDON EC1A 4JJ

View Document

10/08/0110 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 S366A DISP HOLDING AGM 21/12/00

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

03/08/003 August 2000 ADOPT ARTICLES 31/07/00

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9916 November 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/03/00

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99

View Document

22/06/9922 June 1999 NC INC ALREADY ADJUSTED 03/06/99

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 £ NC 100/200 03/06/99

View Document

21/06/9921 June 1999 ADOPT MEM AND ARTS 03/06/99

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 COMPANY NAME CHANGED SATINBAY LIMITED CERTIFICATE ISSUED ON 23/02/99

View Document

14/10/9814 October 1998 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