Active
Company Information for NURTURE (MARPLE) LIMITED
PARKSIDE HOUSE, 167 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4RA,
|
Company Registration Number
08311959
Private Limited Company
Active |
Company Name | |
---|---|
NURTURE (MARPLE) LIMITED | |
Legal Registered Office | |
PARKSIDE HOUSE 167 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4RA Other companies in BL1 | |
Company Number | 08311959 | |
---|---|---|
Company ID Number | 08311959 | |
Date formed | 2012-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 20:17:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA RUTH BARLOW |
||
PETER JAMES BARLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARTINGTON VILLAS GLOSSOP MANAGEMENT LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-23 | Dissolved 2016-10-11 | |
CEMCO 21 LIMITED | Director | 2012-12-03 | CURRENT | 2012-12-03 | Active | |
SAINTS HAIR LOUNGE LIMITED | Director | 2012-10-25 | CURRENT | 2010-07-22 | Dissolved 2016-11-22 | |
ROGER HANNAH AUCTIONS LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-16 | Dissolved 2016-01-12 | |
EXPLORA SOLUTIONS LIMITED | Director | 2006-04-13 | CURRENT | 2006-04-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Angela Ruth Barlow on 2022-12-01 | ||
Director's details changed for Mr Peter James Barlow on 2022-12-01 | ||
CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES BARLOW | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA BARLOW | |
PSC07 | CESSATION OF COLIN EDWARD MELLOR AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/13 TO 30/04/14 | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
SH01 | 03/12/12 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MRS ANGELA RUTH BARLOW | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES BARLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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 NURTURE (MARPLE) LIMITED
The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as NURTURE (MARPLE) LIMITED are:
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. |