Company NameNationwide Community Care (Holdings) Limited
DirectorMark David Cardy
Company StatusActive
Company Number07482711
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 2 months ago)

Business Activity

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

Director

Director NameMark David Cardy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Milestone Ladbrook Close
Elmsett
Ipswich
IP7 6LD

Contact

Websitenationwidecommunitycare.co.uk
Email address[email protected]
Telephone01206 828011
Telephone regionColchester

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

17 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
30 June 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
26 January 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
14 January 2022Confirmation statement made on 5 January 2022 with updates (5 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
1 February 2021Confirmation statement made on 5 January 2021 with updates (5 pages)
30 September 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
15 January 2020Confirmation statement made on 5 January 2020 with updates (5 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
16 January 2019Confirmation statement made on 5 January 2019 with updates (5 pages)
7 March 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
17 November 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
17 November 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
15 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 15 June 2017 (1 page)
15 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 15 June 2017 (1 page)
2 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2 June 2017 (1 page)
25 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 March 2016Register inspection address has been changed from The Milestone Ladbrook Close Elmsett Ipswich IP7 6LD England to The Millstone Ladbrook Close Elmsett Ipswich Suffolk IP7 6LD (1 page)
15 March 2016Register inspection address has been changed from The Milestone Ladbrook Close Elmsett Ipswich IP7 6LD England to The Millstone Ladbrook Close Elmsett Ipswich Suffolk IP7 6LD (1 page)
18 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Director's details changed for Mr Mark David Cardy on 5 January 2015 (2 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Director's details changed for Mr Mark David Cardy on 5 January 2015 (2 pages)
27 January 2015Register inspection address has been changed from Beech Cottage Redhill Road Aldham Ipswich Suffolk IP7 6NR United Kingdom to The Milestone Ladbrook Close Elmsett Ipswich IP7 6LD (1 page)
27 January 2015Director's details changed for Mr Mark David Cardy on 5 January 2015 (2 pages)
27 January 2015Register inspection address has been changed from Beech Cottage Redhill Road Aldham Ipswich Suffolk IP7 6NR United Kingdom to The Milestone Ladbrook Close Elmsett Ipswich IP7 6LD (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
4 December 2012Amended accounts made up to 31 January 2012 (6 pages)
4 December 2012Amended accounts made up to 31 January 2012 (6 pages)
26 June 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
26 June 2012Current accounting period shortened from 31 January 2013 to 30 September 2012 (3 pages)
26 June 2012Current accounting period shortened from 31 January 2013 to 30 September 2012 (3 pages)
26 June 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
1 February 2012Register(s) moved to registered inspection location (1 page)
1 February 2012Register(s) moved to registered inspection location (1 page)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
31 January 2012Register inspection address has been changed (1 page)
31 January 2012Register inspection address has been changed (1 page)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)