Company NameNan's Priority Limited
DirectorAmma Frimpong
Company StatusActive
Company Number10494199
CategoryPrivate Limited Company
Incorporation Date24 November 2016(7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 88910Child day-care activities

Directors

Director NameMs Amma Frimpong
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address277 Kiln Road
Benfleet
SS7 1QS
Director NameMrs Olive Afua Adjei
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 April 2024)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFlat 2 2 Irlam Road
Sale
M33 2BH

Location

Registered Address277 Kiln Road
Benfleet
SS7 1QS
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (5 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return9 June 2023 (11 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month from now)

Filing History

19 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
10 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
1 December 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Unaudited abridged accounts made up to 30 November 2021 (9 pages)
10 November 2022Compulsory strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
19 August 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
14 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (3 pages)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
22 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
11 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
10 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
31 May 2018Appointment of Mrs Olive Afua Adjei as a director on 20 May 2018 (2 pages)
7 December 2017Registered office address changed from 34 Swansea Court London E16 2RT United Kingdom to 277 Kiln Road Benfleet SS7 1QS on 7 December 2017 (1 page)
7 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
7 December 2017Registered office address changed from 34 Swansea Court London E16 2RT United Kingdom to 277 Kiln Road Benfleet SS7 1QS on 7 December 2017 (1 page)
7 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
24 November 2016Incorporation
Statement of capital on 2016-11-24
  • GBP 1
(39 pages)
24 November 2016Incorporation
Statement of capital on 2016-11-24
  • GBP 1
(39 pages)