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

NOURISH CARE SYSTEMS LIMITED

FLOOR 3 DEAN PARK HOUSE, 8-10 DEAN PARK CRESCENT, BOURNEMOUTH, BH1 1HL,
Company Registration Number
07556262
Private Limited Company
Active

Company Overview

About Nourish Care Systems Ltd
NOURISH CARE SYSTEMS LIMITED was founded on 2011-03-08 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Nourish Care Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NOURISH CARE SYSTEMS LIMITED
 
Legal Registered Office
FLOOR 3 DEAN PARK HOUSE
8-10 DEAN PARK CRESCENT
BOURNEMOUTH
BH1 1HL
Other companies in BH8
 
Filing Information
Company Number 07556262
Company ID Number 07556262
Date formed 2011-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 02:03:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOURISH CARE SYSTEMS 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 NOURISH CARE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY FORD
Director 2017-09-28
NUNO LUIS LOPES DE ALMEIDA
Director 2011-03-08
CHRISTOPHER JOHN THOMAS
Director 2017-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
IMOGENE JANE KEANE
Director 2017-04-06 2018-03-12
ANTONIO JORGE MAIA SEICA
Director 2014-04-15 2017-03-31
DAVID JERRAM
Company Secretary 2013-11-01 2014-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY FORD 7AM LIMITED Director 2018-01-30 CURRENT 2009-01-26 Active
DAVID ANTHONY FORD BBD BOOM LTD Director 2017-05-17 CURRENT 2017-05-17 Active
DAVID ANTHONY FORD CJD LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active - Proposal to Strike off
DAVID ANTHONY FORD BBD STUDIOWORKS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-01-19
DAVID ANTHONY FORD BRIGHT BLUE DAY LIMITED Director 2002-09-16 CURRENT 2002-09-16 Active
DAVID ANTHONY FORD DAVID CLARK (DESIGN GROUP) LIMITED Director 1992-05-14 CURRENT 1963-07-19 Active
CHRISTOPHER JOHN THOMAS MALLARD 2017 LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
CHRISTOPHER JOHN THOMAS HAMSARD 3468 LIMITED Director 2017-08-26 CURRENT 2017-08-08 Active
CHRISTOPHER JOHN THOMAS LONDON TOPCO LIMITED Director 2016-09-20 CURRENT 2016-05-26 Active
CHRISTOPHER JOHN THOMAS SHOO 788AA LIMITED Director 2015-07-27 CURRENT 2015-07-08 Active
CHRISTOPHER JOHN THOMAS UNITED LIVING GROUP LIMITED Director 2014-09-17 CURRENT 2014-08-22 Active
CHRISTOPHER JOHN THOMAS THE POWER INDUSTRIAL GROUP LIMITED Director 2014-05-29 CURRENT 2011-02-28 Liquidation
CHRISTOPHER JOHN THOMAS THE DORSET CANCER CARE FOUNDATION Director 2013-11-05 CURRENT 2012-12-19 Active
CHRISTOPHER JOHN THOMAS F3INTECH LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
CHRISTOPHER JOHN THOMAS ANGUS INTERNATIONAL SAFETY GROUP LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
CHRISTOPHER JOHN THOMAS ANGUS FIRE LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
CHRISTOPHER JOHN THOMAS ANGUS HOLDINGS SAFETY GROUP LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
CHRISTOPHER JOHN THOMAS TROPICAL MARINE CENTRE (2012) LTD Director 2012-12-21 CURRENT 2012-11-14 Active
CHRISTOPHER JOHN THOMAS PET AND AQUATICS PROPERTIES LIMITED Director 2012-04-05 CURRENT 2009-02-25 Active
CHRISTOPHER JOHN THOMAS UNITED LIVING (NORTH) GROUP LIMITED Director 2012-03-29 CURRENT 2011-09-13 Active
CHRISTOPHER JOHN THOMAS SANDBANKS INVESTMENT 2010 LIMITED Director 2010-07-30 CURRENT 2010-07-28 Dissolved 2014-09-09
CHRISTOPHER JOHN THOMAS SFB 123 LIMITED Director 2010-04-30 CURRENT 2008-03-18 Dissolved 2015-07-21
CHRISTOPHER JOHN THOMAS THE MOORINGS CONSULTANCY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off

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
2024-03-20CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-13REGISTRATION OF A CHARGE / CHARGE CODE 075562620004
2023-08-22Change of details for Footco 36 Limited as a person with significant control on 2022-04-28
2023-04-13DIRECTOR APPOINTED MR JOHN CHRISTOPHER RICHARD BILLINGTON
2023-03-31CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-01SH08Change of share class name or designation
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-03-28CH01Director's details changed for Nuno Luis Lopes De Almeida on 2022-03-12
2022-03-26MEM/ARTSARTICLES OF ASSOCIATION
2022-03-26RES12Resolution of varying share rights or name
2022-03-24PSC07CESSATION OF NUNO LUIS LOPES DE ALMEIDA AS A PERSON OF SIGNIFICANT CONTROL
2022-03-24PSC02Notification of Footco 36 Limited as a person with significant control on 2022-03-12
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY FORD
2022-03-15SH0112/03/22 STATEMENT OF CAPITAL GBP 9728
2022-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 075562620003
2022-03-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-02-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-02-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075562620002
2022-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075562620002
2021-12-06MR05All of the property or undertaking has been released from charge for charge number 075562620002
2021-05-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-04-13PSC04Change of details for Mr Nuno Luis Lopes De Almeida as a person with significant control on 2021-04-13
2020-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04OCS1096 Court Order to Rectify
2020-07-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075562620002
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075562620001
2019-08-23SH0102/07/19 STATEMENT OF CAPITAL GBP 9076
2019-08-15RES01ADOPT ARTICLES 15/08/19
2019-05-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21SH0111/05/18 STATEMENT OF CAPITAL GBP 8033
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-08-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02AAMDAmended account full exemption
2018-06-13AAMDAmended mirco entity accounts made up to 2017-03-31
2018-06-13ANNOTATIONAnnotation
2018-05-21AAMDAmended mirco entity accounts made up to 2017-03-31
2018-05-21ANNOTATIONAnnotation
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 7594
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-05-14SH0106/03/17 STATEMENT OF CAPITAL GBP 6624
2018-05-14SH0106/03/17 STATEMENT OF CAPITAL GBP 6624
2018-05-14SH0129/06/17 STATEMENT OF CAPITAL GBP 6642
2018-05-14SH0105/07/17 STATEMENT OF CAPITAL GBP 6648
2018-05-14SH0102/08/17 STATEMENT OF CAPITAL GBP 6654
2018-05-14SH0111/08/17 STATEMENT OF CAPITAL GBP 6672
2018-05-14SH0110/11/17 STATEMENT OF CAPITAL GBP 6825
2018-05-14SH0113/11/17 STATEMENT OF CAPITAL GBP 6927
2018-05-14SH0115/11/17 STATEMENT OF CAPITAL GBP 7131
2018-05-14SH0114/11/17 STATEMENT OF CAPITAL GBP 7029
2018-05-14SH0111/01/18 STATEMENT OF CAPITAL GBP 7186
2018-05-14SH0113/01/18 STATEMENT OF CAPITAL GBP 7237
2018-05-14SH0110/01/18 STATEMENT OF CAPITAL GBP 7135
2018-05-14SH0118/01/18 STATEMENT OF CAPITAL GBP 7441
2018-05-14SH0115/01/18 STATEMENT OF CAPITAL GBP 7339
2018-05-14SH0131/01/18 STATEMENT OF CAPITAL GBP 7543
2018-05-14SH0105/03/18 STATEMENT OF CAPITAL GBP 7594
2018-05-14Annotation
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR IMOGENE KEANE
2017-12-22AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-22Annotation
2017-11-24ANNOTATIONPart Rectified
2017-11-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-11-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-11-14RES13RATIFICATION OF DECISIONS/RECONSTITUTION OF STATUTORY BOOKS/ADOPTION OF STATUTORY BOOKS 02/11/2017
2017-11-14RES01ADOPT ARTICLES 02/11/2017
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 6672
2017-11-08SH0122/06/17 STATEMENT OF CAPITAL GBP 6672
2017-11-08SH0131/03/17 STATEMENT OF CAPITAL GBP 6624
2017-11-08SH0110/10/16 STATEMENT OF CAPITAL GBP 6389
2017-11-08SH0125/07/16 STATEMENT OF CAPITAL GBP 6266
2017-11-08SH0124/03/16 STATEMENT OF CAPITAL GBP 6143
2017-11-08SH0115/03/15 STATEMENT OF CAPITAL GBP 6068
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO MAIA SEICA
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU ENGLAND
2017-10-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN THOMAS
2017-10-25AP01DIRECTOR APPOINTED MR DAVID ANTHONY FORD
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IMOGENE JANE KEANE / 11/09/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NUNO LUIS LOPES DE ALMEIDA / 29/08/2017
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 24 CECIL AVENUE BOURNEMOUTH DORSET BH8 9EJ
2017-04-06AP01DIRECTOR APPOINTED MRS IMOGENE JANE KEANE
2017-04-06AP01DIRECTOR APPOINTED MRS IMOGENE JANE KEANE
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 6389
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-10-12AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 075562620001
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 5836
2016-03-18AR0117/03/16 FULL LIST
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NUNO LUIS LOPES DE ALMEIDA / 30/04/2014
2015-08-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 5836
2015-04-27AR0117/03/15 FULL LIST
2015-02-02SH0121/01/15 STATEMENT OF CAPITAL GBP 5836
2014-05-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-23AP01DIRECTOR APPOINTED MR ANTONIO JORGE MAIA SEICA
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 4 LATIMER STREET ROMSEY HAMPSHIRE SO51 8DG
2014-04-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID JERRAM
2014-04-23SH0116/04/14 STATEMENT OF CAPITAL GBP 5000
2014-04-23SH0117/04/14 STATEMENT OF CAPITAL GBP 1001
2014-03-20AR0117/03/14 FULL LIST
2014-03-11AR0108/03/14 FULL LIST
2013-11-21AP03SECRETARY APPOINTED MR DAVID JERRAM
2013-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-13AR0108/03/13 FULL LIST
2012-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-27AR0108/03/12 FULL LIST
2011-03-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to NOURISH CARE SYSTEMS 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 NOURISH CARE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of NOURISH CARE SYSTEMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOURISH CARE SYSTEMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NOURISH CARE SYSTEMS LIMITED registering or being granted any patents
Domain Names

NOURISH CARE SYSTEMS LIMITED owns 1 domain names.

nourishcare.co.uk  

Trademarks
We have not found any records of NOURISH CARE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOURISH CARE SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as NOURISH CARE SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where NOURISH CARE SYSTEMS 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 NOURISH CARE SYSTEMS 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 NOURISH CARE SYSTEMS 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.