Nourish Care Systems Limited

General information

Name:

Nourish Care Systems Ltd

Office Address:

Floor 3 Dean Park House 8-10 Dean Park Crescent BH1 1HL Bournemouth

Number: 07556262

Incorporation date: 2011-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nourish Care Systems Limited can be contacted at Bournemouth at Floor 3 Dean Park House. Anyone can look up the company by its postal code - BH1 1HL. Nourish Care Systems's launching dates back to year 2011. The enterprise is registered under the number 07556262 and their last known state is active. This company's classified under the NACE and SIC code 62012 and has the NACE code: Business and domestic software development. 2023-03-31 is the last time when account status updates were reported.

On 2017-08-16, the company was searching for a Sales and Marketing Assistant to fill a position in Bournemouth. They offered a job with wage from £18000.00 to £22000.00 per year.

John B. and Nuno L. are the company's directors and have been cooperating as the Management Board since April 2023.

The companies that control this firm include: Project Ceres Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Wood Street, EC2V 7AN and was registered as a PSC under the registration number 13875544.

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 12 April 2023

Latest update: 12 January 2024

Nuno L.

Role: Director

Appointed: 08 March 2011

Latest update: 12 January 2024

People with significant control

Project Ceres Bidco Limited
Address: 100 Wood Street, London, EC2V 7AN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies Of England And Wales
Registration number 13875544
Notified on 12 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nuno L.
Notified on 6 April 2016
Ceased on 12 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 31 October 2012
Start Date For Period Covered By Report 2011-03-08
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 31 October 2012
Annual Accounts 2 April 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 2 April 2013
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 May 2014
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 August 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Jobs and Vacancies at Nourish Care Systems Ltd

Sales and Marketing Assistant in Bournemouth, posted on Wednesday 16th August 2017
Region / City Bournemouth
Salary From £18000.00 to £22000.00 per year
Job type permanent
Expiration date Wednesday 27th September 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to 2023-03-31 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2015

Address:

24 Cecil Avenue

Post code:

BH8 9EJ

City / Town:

Bournemouth

HQ address,
2016

Address:

24 Cecil Avenue

Post code:

BH8 9EJ

City / Town:

Bournemouth

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
13
Company Age

Similar companies nearby

Closest companies