Company NameNicholson Care Ltd
DirectorsAlison Vivienne Nicholson and Robert James Edward Nicholson
Company StatusActive
Company Number09129875
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Alison Vivienne Nicholson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive Cheshire Oaks Business P
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr Robert James Edward Nicholson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive Cheshire Oaks Business P
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameMr Robert James Edward Nicholson
StatusCurrent
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressChester House Lloyd Drive Cheshire Oaks Business P
Ellesmere Port
Cheshire
CH65 9HQ
Wales

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

16 December 2014Delivered on: 19 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
25 June 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
8 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
7 March 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
9 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
9 March 2018Particulars of variation of rights attached to shares (2 pages)
9 March 2018Change of share class name or designation (2 pages)
8 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 March 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
7 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
3 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
5 February 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
5 February 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
5 February 2015Registered office address changed from 6 Shenstone Close Finchampstead Wokingham Berkshire RG40 3PS England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 6 Shenstone Close Finchampstead Wokingham Berkshire RG40 3PS England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 6 Shenstone Close Finchampstead Wokingham Berkshire RG40 3PS England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 5 February 2015 (1 page)
19 December 2014Registration of charge 091298750001, created on 16 December 2014 (8 pages)
19 December 2014Registration of charge 091298750001, created on 16 December 2014 (8 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)