Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NURTRIO LIMITED
Company Information for

NURTRIO LIMITED

UNIT 5, ACORN BUSINESS PARK, MOSS ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN32 0LT,
Company Registration Number
06204479
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Nurtrio Ltd
NURTRIO LIMITED was founded on 2007-04-05 and has its registered office in Grimsby. The organisation's status is listed as "Active". Nurtrio Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NURTRIO LIMITED
 
Legal Registered Office
UNIT 5, ACORN BUSINESS PARK
MOSS ROAD
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN32 0LT
Other companies in DN31
 
Previous Names
CARE 4 ALL (NORTH EAST LINCOLNSHIRE) LTD.01/04/2022
JOBS 4 ALL LTD.29/12/2011
Filing Information
Company Number 06204479
Company ID Number 06204479
Date formed 2007-04-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB227451710  
Last Datalog update: 2024-05-05 17:40:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NURTRIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NURTRIO LIMITED

Current Directors
Officer Role Date Appointed
KAREN JAYNE TAIT
Company Secretary 2015-02-24
GREGORY PAUL BACON
Director 2014-09-24
STEPHEN BEASANT
Director 2018-08-02
NATALIE CRESSWELL
Director 2014-01-30
ANNE DEBORAH DARBY
Director 2015-09-10
DAVID HILDITCH
Director 2013-12-01
NIGEL VERNON SHERIDEN
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE MATTHEWS
Director 2016-04-21 2017-12-14
MICHAEL SIMPSON
Director 2015-03-18 2016-12-15
KAY BROWN
Director 2012-01-10 2016-03-17
CELIA MARGARET LOWDEN
Director 2007-04-05 2016-03-17
CARE4ALL
Company Secretary 2015-02-24 2015-02-25
SEAN ALAN BROWN
Company Secretary 2007-12-11 2015-02-24
THOMAS ALLAN BROOKES
Director 2014-01-30 2014-09-01
GEOFFREY WILLIAM LAKE
Director 2013-04-01 2014-09-01
MARK BAGGLEY
Director 2013-04-01 2013-11-01
MIKE HILL
Director 2013-04-01 2013-11-01
LARA KING
Director 2013-04-04 2013-11-01
JOANNA BARNES
Director 2007-04-05 2013-03-31
FIONA MIRIAM SWALES
Director 2010-02-04 2013-03-31
BRIAN HAUGHIE
Director 2010-02-04 2013-03-25
NEIL JOHN CARTWRIGHT
Director 2008-01-15 2012-10-04
STEPHEN KINSLEY PARSONS
Director 2008-01-21 2012-10-04
ALAN BURLEY
Director 2010-02-04 2011-11-14
MICHELLE TURRELL
Director 2010-02-04 2011-11-14
JOANNA BARNES
Company Secretary 2007-04-05 2007-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY PAUL BACON ACIS DEVELOPMENT SERVICES LIMITED Director 2016-05-09 CURRENT 2010-08-19 Active
GREGORY PAUL BACON PRIME REPAIRS AND MAINTENANCE LIMITED Director 2016-05-09 CURRENT 2010-10-28 Active
GREGORY PAUL BACON ACIS PROPERTIES LIMITED Director 2016-05-09 CURRENT 2000-09-28 Active
GREGORY PAUL BACON ACIS HOMEPLUS LIMITED Director 2016-05-09 CURRENT 2010-10-28 Active
GREGORY PAUL BACON ACIS MANAGEMENT LIMITED Director 2016-05-09 CURRENT 2000-09-28 Active
STEPHEN BEASANT VOLUNTARY ACTION - NORTH EAST LINCOLNSHIRE Director 2017-10-12 CURRENT 1991-03-20 Active
STEPHEN BEASANT HARBOUR PLACE GRIMSBY Director 2015-02-02 CURRENT 1997-07-02 Active
ANNE DEBORAH DARBY NAVIGO EXTRA LIMITED Director 2014-07-28 CURRENT 2014-04-17 Active
ANNE DEBORAH DARBY REHABILITATION PARTNERSHIP (UK) LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2017-04-25
ANNE DEBORAH DARBY THE EXCHANGE FOUNDATION Director 2011-04-07 CURRENT 2009-07-01 Active
NIGEL VERNON SHERIDEN SORTIFIED CIC Director 2015-11-16 CURRENT 2011-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12REGISTERED OFFICE CHANGED ON 12/03/24 FROM Eleanor Centre 21 Eleanor Street Grimsby DN32 9EA England
2023-09-26DIRECTOR APPOINTED MRS RUTH BREWIN
2023-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-01DIRECTOR APPOINTED MRS CHRISTINE JACKSON
2023-02-28DIRECTOR APPOINTED MRS ELIZABETH JANE LEWINGTON
2023-02-27APPOINTMENT TERMINATED, DIRECTOR KATHRYN YVONNE LAVERY
2023-02-27APPOINTMENT TERMINATED, DIRECTOR ANNA LEIGH BEVAN MORGAN
2022-11-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-03Memorandum articles filed
2022-05-03MEM/ARTSARTICLES OF ASSOCIATION
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-06CH01Director's details changed for Mr Simon John Beeton on 2022-04-06
2022-04-05AP01DIRECTOR APPOINTED MRS ANNA LEIGH BEVAN MORGAN
2022-04-04AP01DIRECTOR APPOINTED MRS KATHRYN YVONNE LAVERY
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HILDITCH
2022-04-01CERTNMCompany name changed care 4 all (north east lincolnshire) LTD.\certificate issued on 01/04/22
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TONY DIABLE
2022-01-11DIRECTOR APPOINTED MR DAVID JOHN HILDITCH
2022-01-11APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE LEWINGTON
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE LEWINGTON
2022-01-11AP01DIRECTOR APPOINTED MR DAVID JOHN HILDITCH
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-05-05AP01DIRECTOR APPOINTED MR TONY DIABLE
2020-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HILDITCH
2019-09-19CH01Director's details changed for Mr David Hilditch on 2019-09-19
2019-09-19AP03Appointment of Mrs Joanna Barnes as company secretary on 2019-09-14
2019-09-19TM02Termination of appointment of Karen Jayne Tait on 2019-09-14
2019-08-27AP01DIRECTOR APPOINTED MRS ELIZABETH JANE LEWINGTON
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM Grant Thorold Library Durban Road Grimsby South Humberside DN32 8BX England
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE CRESSWELL
2018-12-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-23CH01Director's details changed for Mr Nigel Vernon Sheriden on 2018-08-23
2018-08-06AP01DIRECTOR APPOINTED COUNCILLOR STEPHEN BEASANT
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE MATTHEWS
2017-11-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMPSON
2016-05-12AP01DIRECTOR APPOINTED MRS AMANDA JANE MATTHEWS
2016-04-07AD02SAIL ADDRESS CHANGED FROM: GRANT THOROLD LIBRARY DURBAN ROAD GRIMSBY SOUTH HUMBERSIDE DN32 8BX ENGLAND
2016-04-07AR0105/04/16 ANNUAL RETURN FULL LIST
2016-04-07AD02SAIL ADDRESS CHANGED FROM: HEALTH AND WELLBEING CENTRE QUEEN STREET GRIMSBY SOUTH HUMBERSIDE DN31 1QG ENGLAND
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CELIA LOWDEN
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KAY BROWN
2016-02-26AUDAUDITOR'S RESIGNATION
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-04AP01DIRECTOR APPOINTED MR NIGEL VERNON SHERIDEN
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/15 FROM Queen Street Resource Centre Grimsby N.E. Lincs DN31 1QG
2015-09-23AP01DIRECTOR APPOINTED MS ANNIE DEBORAH DARBY
2015-05-19MEM/ARTSARTICLES OF ASSOCIATION
2015-05-19RES13APPOINTMENTS 19/03/2015
2015-05-19RES01ADOPT ARTICLES 19/05/15
2015-04-30AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-07AP01DIRECTOR APPOINTED MR MICHAEL SIMPSON
2015-02-25TM02APPOINTMENT TERMINATED, SECRETARY CARE4ALL
2015-02-25AP04CORPORATE SECRETARY APPOINTED CARE4ALL
2015-02-24TM02APPOINTMENT TERMINATED, SECRETARY SEAN BROWN
2015-02-24AP03SECRETARY APPOINTED MRS KAREN JAYNE TAIT
2015-02-11AP01DIRECTOR APPOINTED MR GREGORY PAUL BACON
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BROOKES
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LAKE
2014-04-14AR0105/04/14 NO MEMBER LIST
2014-04-14AP01DIRECTOR APPOINTED MR THOMAS ALLAN BROOKES
2014-04-14AP01DIRECTOR APPOINTED MRS NATALIE CRESSWELL
2014-04-14AP01DIRECTOR APPOINTED MR DAVID HILDITCH
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR LARA KING
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MIKE HILL
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAGGLEY
2014-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / SEAN ALAN BROWN / 10/05/2013
2013-11-28AA31/03/13 TOTAL EXEMPTION FULL
2013-10-31AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 062044790001
2013-06-18AP01DIRECTOR APPOINTED MS LARA KING
2013-05-01AR0105/04/13 NO MEMBER LIST
2013-04-30AD02SAIL ADDRESS CHANGED FROM: ST AIDANS CHURCH AND COMMUNITY CENTRE GRIMSBY ROAD CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 7RQ
2013-04-30AP01DIRECTOR APPOINTED MR MARK BAGGLEY
2013-04-30AP01DIRECTOR APPOINTED MR MIKE HILL
2013-04-30AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM LAKE
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SWALES
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BARNES
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HAUGHIE
2012-11-16AA31/12/11 TOTAL EXEMPTION FULL
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARSONS
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CARTWRIGHT
2012-04-16AR0105/04/12 NO MEMBER LIST
2012-01-10AP01DIRECTOR APPOINTED MRS KAY BROWN
2012-01-04RES01ADOPT ARTICLES 15/12/2011
2011-12-29RES15CHANGE OF NAME 15/12/2011
2011-12-29CERTNMCOMPANY NAME CHANGED JOBS 4 ALL LTD. CERTIFICATE ISSUED ON 29/12/11
2011-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE TURRELL
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BURLEY
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-18AR0105/04/11 NO MEMBER LIST
2010-06-07AA31/12/09 TOTAL EXEMPTION FULL
2010-06-04AR0105/04/10 NO MEMBER LIST
2010-06-04AD02SAIL ADDRESS CREATED
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KINSLEY PARSONS / 05/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA MARGARET LOWDEN / 05/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN CARTWRIGHT / 05/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BARNES / 05/04/2010
2010-04-28AP01DIRECTOR APPOINTED FIONA MIRIAM SWALES
2010-04-28AP01DIRECTOR APPOINTED MICHELLE TURRELL
2010-03-30AP01DIRECTOR APPOINTED MR ALAN BURLEY
2010-03-30AP01DIRECTOR APPOINTED BRIAN HAUGHIE
2009-04-24363aANNUAL RETURN MADE UP TO 05/04/09
2009-04-13AA31/12/08 TOTAL EXEMPTION FULL
2009-01-22AA31/12/07 TOTAL EXEMPTION FULL
2009-01-22225CURRSHO FROM 30/04/2008 TO 31/12/2007
2008-04-30363aANNUAL RETURN MADE UP TO 05/04/08
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW SECRETARY APPOINTED
2007-12-20288bSECRETARY RESIGNED
2007-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities

87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

Licences & Regulatory approval
We could not find any licences issued to NURTRIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NURTRIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NURTRIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NURTRIO LIMITED
Trademarks
We have not found any records of NURTRIO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NURTRIO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North East Lincolnshire Council 2011-01-20 GBP £2,850
North East Lincolnshire Council 2010-12-16 GBP £2,280
North East Lincolnshire Council 2010-12-16 GBP £-399
North East Lincolnshire Council 2010-11-22 GBP £2,850

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NURTRIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NURTRIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NURTRIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.