Background WavePink WaveYellow Wave

NUCARE LIMITED (02821239)

NUCARE LIMITED (02821239) is an active UK company. incorporated on 25 May 1993. with registered office in Runcorn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). NUCARE LIMITED has been registered for 32 years. Current directors include ANDERSON, Stephen William, FEARN, Jonathan Lee.

Company Number
02821239
Status
active
Type
ltd
Incorporated
25 May 1993
Age
32 years
Address
Phoenix Rivington Road, Runcorn, WA7 3DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
ANDERSON, Stephen William, FEARN, Jonathan Lee
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUCARE LIMITED

NUCARE LIMITED is an active company incorporated on 25 May 1993 with the registered office located in Runcorn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). NUCARE LIMITED was registered 32 years ago.(SIC: 46460)

Status

active

Active since 32 years ago

Company No

02821239

LTD Company

Age

32 Years

Incorporated 25 May 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Phoenix Rivington Road Preston Brook Runcorn, WA7 3DJ,

Timeline

12 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
May 93
Director Left
Mar 11
Capital Update
Feb 12
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Jun 19
Owner Exit
Jun 20
Director Joined
Jan 21
Director Left
Aug 21
Director Joined
Feb 24
Director Left
Apr 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MARKS, Stephen John William

Active
Rivington Road, RuncornWA7 3DJ
Secretary
Appointed 23 Dec 2020

ANDERSON, Stephen William

Active
Rivington Road, RuncornWA7 3DJ
Born September 1966
Director
Appointed 01 Oct 2017

FEARN, Jonathan Lee

Active
Rivington Road, RuncornWA7 3DJ
Born April 1974
Director
Appointed 01 Feb 2024

BLAKEMAN, Michael Peter

Resigned
Rivington Road, RuncornWA7 3DJ
Secretary
Appointed 30 Jun 2008
Resigned 10 Mar 2019

BURTON, Annabelle

Resigned
Rivington Road, RuncornWA7 3DJ
Secretary
Appointed 13 May 2019
Resigned 23 Dec 2020

DREAPER, Matthew John

Resigned
55 Harpes Road, OxfordOX2 7QJ
Secretary
Appointed 08 Mar 2006
Resigned 31 Jan 2009

HARANIA, Venichand Rannal

Resigned
71 Sudbury Heights Avenue, GreenfordUB6 0NF
Secretary
Appointed 25 May 1993
Resigned 01 Jul 1993

SHAH, Chandrakirti Liladhar

Resigned
64 Belmont Lane, StanmoreHA7 2PZ
Secretary
Appointed 01 Jul 1993
Resigned 19 Apr 2006

COLE, David Rowland

Resigned
Bentleys Farm, MarchwielLL13 0ST
Born March 1960
Director
Appointed 12 Nov 2007
Resigned 01 Mar 2011

DREAPER, Matthew John

Resigned
55 Harpes Road, OxfordOX2 7QJ
Born March 1972
Director
Appointed 08 Mar 2006
Resigned 31 Jan 2009

HARANIA, Venichand Ranmal

Resigned
550 Uxbridge Road, PinnerHA5 3LX
Born June 1942
Director
Appointed 25 May 1993
Resigned 09 Nov 2007

HUDSON, Kevin Robert

Resigned
Rivington Road, RuncornWA7 3DJ
Born July 1963
Director
Appointed 12 Nov 2007
Resigned 31 Jul 2021

MAJOR, Michael Evelyn

Resigned
1 Frobisher Gardens, GuildfordGU1 2NT
Born July 1948
Director
Appointed 15 Jun 2005
Resigned 09 Nov 2007

RAWAL, Hiten Gunwantlal Trambaklal

Resigned
Lamberts 27a High Street, BrackleyNN13 5LT
Born August 1961
Director
Appointed 06 Apr 2004
Resigned 31 Jan 2009

RAWAL, Hiten Gunwantlal Trambaklal

Resigned
Lamberts 27a High Street, BrackleyNN13 5LT
Born August 1961
Director
Appointed 01 May 2002
Resigned 06 Apr 2004

SHAH, Chandrakirti Liladhar

Resigned
64 Belmont Lane, StanmoreHA7 2PZ
Born March 1950
Director
Appointed 01 Jul 1993
Resigned 19 Apr 2006

SHAH, Mahesh Kumar

Resigned
17 Woodgate Crescent, NorthwoodHA6 3RB
Born April 1956
Director
Appointed 01 Jul 1993
Resigned 31 Jan 2009

SHAH, Mukesh Premchand

Resigned
46 The Avenue, NorthwoodHA6 2NL
Born June 1957
Director
Appointed 25 May 1993
Resigned 31 Mar 2001

SMITH, Paul Jonathan

Resigned
Rivington Road, RuncornWA7 3DJ
Born September 1962
Director
Appointed 12 Nov 2007
Resigned 01 Oct 2017

TAYLOR, David Leslie

Resigned
Woodbank Wilmslow Park, WilmslowSK9 2BA
Born October 1940
Director
Appointed 01 Jan 1999
Resigned 09 Nov 2007

WACHTER, Maximilian Martin

Resigned
Rivington Road, RuncornWA7 3DJ
Born December 1986
Director
Appointed 01 Dec 2020
Resigned 31 Mar 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Stephen William Anderson

Ceased
Rivington Road, RuncornWA7 3DJ
Born September 1966

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 01 Oct 2017

Mr Kenneth John Black

Ceased
Rivington Road, RuncornWA7 3DJ
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2019
Rivington Road, RuncornWA7 3DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Whitehouse Industrial Estate, RuncornWA7 3DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
4 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Legacy
15 February 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 February 2012
SH19Statement of Capital
Legacy
15 February 2012
CAP-SSCAP-SS
Resolution
15 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts Amended With Made Up Date
1 June 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
1 June 2009
190190
Legacy
1 June 2009
353353
Legacy
1 June 2009
287Change of Registered Office
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
9 July 2008
287Change of Registered Office
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
287Change of Registered Office
Legacy
27 May 2008
353353
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
7 March 2008
CERT10CERT10
Re Registration Memorandum Articles
7 March 2008
MARMAR
Legacy
7 March 2008
5353
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
28 February 2008
287Change of Registered Office
Legacy
25 February 2008
391391
Legacy
19 February 2008
403aParticulars of Charge Subject to s859A
Legacy
27 December 2007
225Change of Accounting Reference Date
Legacy
13 December 2007
88(2)R88(2)R
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Resolution
13 November 2007
RESOLUTIONSResolutions
Legacy
22 July 2007
88(2)R88(2)R
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
88(2)R88(2)R
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 April 2007
AAAnnual Accounts
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
17 February 2007
88(2)R88(2)R
Legacy
11 January 2007
88(2)R88(2)R
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
88(2)R88(2)R
Accounts With Accounts Type Group
9 May 2006
AAAnnual Accounts
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
88(2)R88(2)R
Legacy
21 December 2005
88(2)R88(2)R
Legacy
17 August 2005
287Change of Registered Office
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
88(2)R88(2)R
Resolution
9 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 April 2005
AAAnnual Accounts
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
7 July 2004
88(2)R88(2)R
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
88(2)R88(2)R
Legacy
8 June 2004
88(2)R88(2)R
Legacy
21 May 2004
88(2)R88(2)R
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
88(2)R88(2)R
Legacy
19 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 April 2004
AAAnnual Accounts
Legacy
17 February 2004
88(2)R88(2)R
Legacy
2 October 2003
287Change of Registered Office
Legacy
23 August 2003
88(2)R88(2)R
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 April 2003
AAAnnual Accounts
Legacy
18 February 2003
88(2)R88(2)R
Legacy
9 August 2002
88(2)R88(2)R
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Legacy
29 April 2002
123Notice of Increase in Nominal Capital
Resolution
29 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 April 2002
AAAnnual Accounts
Legacy
15 August 2001
88(2)R88(2)R
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
88(2)R88(2)R
Legacy
24 April 2001
288bResignation of Director or Secretary
Resolution
14 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 April 2001
AAAnnual Accounts
Statement Of Affairs
8 March 2001
SASA
Legacy
8 March 2001
88(2)R88(2)R
Legacy
5 September 2000
88(2)R88(2)R
Resolution
2 August 2000
RESOLUTIONSResolutions
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
PROSPPROSP
Memorandum Articles
28 March 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
21 March 2000
MEM/ARTSMEM/ARTS
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Legacy
13 March 2000
88(2)R88(2)R
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
14 July 1999
363aAnnual Return
Legacy
6 July 1999
353353
Legacy
5 June 1999
88(2)R88(2)R
Legacy
20 April 1999
88(2)R88(2)R
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
88(2)R88(2)R
Resolution
23 April 1998
RESOLUTIONSResolutions
Memorandum Articles
11 April 1998
MEM/ARTSMEM/ARTS
Resolution
11 April 1998
RESOLUTIONSResolutions
Resolution
11 April 1998
RESOLUTIONSResolutions
Resolution
11 April 1998
RESOLUTIONSResolutions
Legacy
6 April 1998
123Notice of Increase in Nominal Capital
Resolution
6 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Resolution
10 April 1997
RESOLUTIONSResolutions
Legacy
10 April 1997
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
22 October 1996
88(2)R88(2)R
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
14 April 1996
88(2)R88(2)R
Legacy
14 April 1996
122122
Resolution
14 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Legacy
13 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
4 January 1994
88(2)R88(2)R
Legacy
10 December 1993
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
2 December 1993
CERT8CERT8
Application To Commence Business
2 December 1993
117117
Legacy
15 October 1993
PROSPPROSP
Memorandum Articles
7 October 1993
MEM/ARTSMEM/ARTS
Resolution
7 October 1993
RESOLUTIONSResolutions
Resolution
7 October 1993
RESOLUTIONSResolutions
Resolution
7 October 1993
RESOLUTIONSResolutions
Legacy
7 October 1993
122122
Legacy
7 October 1993
123Notice of Increase in Nominal Capital
Legacy
5 October 1993
224224
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Incorporation Company
25 May 1993
NEWINCIncorporation