Background WavePink WaveYellow Wave

NU LOCAL CARE CENTRES (BRADFORD) LIMITED (03641897)

NU LOCAL CARE CENTRES (BRADFORD) LIMITED (03641897) is an active UK company. incorporated on 1 October 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NU LOCAL CARE CENTRES (BRADFORD) LIMITED has been registered for 27 years. Current directors include BIRD, Deborah Jane, MCPHAIL, Kristoffer Malcolm.

Company Number
03641897
Status
active
Type
ltd
Incorporated
1 October 1998
Age
27 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIRD, Deborah Jane, MCPHAIL, Kristoffer Malcolm
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NU LOCAL CARE CENTRES (BRADFORD) LIMITED

NU LOCAL CARE CENTRES (BRADFORD) LIMITED is an active company incorporated on 1 October 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NU LOCAL CARE CENTRES (BRADFORD) LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03641897

LTD Company

Age

27 Years

Incorporated 1 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MILL BRADFORD LIMITED
From: 3 November 1998To: 21 February 2002
SHELFCO (NO.1552) LIMITED
From: 1 October 1998To: 3 November 1998
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ
From: 19 December 2016To: 27 March 2024
1 Poultry London EC2R 8EJ
From: 1 October 1998To: 19 December 2016
Timeline

22 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 07 Feb 2002

BIRD, Deborah Jane

Active
Fenchurch Street, LondonEC3M 4AE
Born September 1975
Director
Appointed 20 Sept 2024

MCPHAIL, Kristoffer Malcolm

Active
Fenchurch Street, LondonEC3M 4AE
Born May 1981
Director
Appointed 01 Dec 2022

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 01 Oct 1998
Resigned 23 Oct 1998

MILL ASSET MANAGEMENT GROUP LIMITED

Resigned
6-8 Old Bond Street, LondonW1S 4PH
Corporate secretary
Appointed 23 Oct 1998
Resigned 07 Feb 2002

CLARK, Philip John

Resigned
26 Bourne Avenue, LondonN14 6PD
Born February 1965
Director
Appointed 24 Jul 2002
Resigned 09 Jul 2007

DAHAN, David Alexandre Simon

Resigned
Poultry, LondonEC2R 8EJ
Born October 1969
Director
Appointed 04 Oct 2012
Resigned 30 Jun 2015

ELLIS, Philip Frederick

Resigned
Poultry, LondonEC2R 8EJ
Born December 1961
Director
Appointed 29 Oct 2002
Resigned 07 Nov 2012

GOTTLIEB, Julius

Resigned
8 Southway, LondonN20 8EA
Born June 1968
Director
Appointed 20 Aug 2007
Resigned 13 Jun 2008

GOTTLIEB, Julius

Resigned
8 Southway, LondonN20 8EA
Born June 1968
Director
Appointed 07 Feb 2002
Resigned 29 Oct 2002

HELLIWELL, Fergus James

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1981
Director
Appointed 17 Jun 2015
Resigned 06 Sept 2017

IRWIN, Adam

Resigned
Fenchurch Street, LondonEC3M 4AE
Born May 1987
Director
Appointed 01 Dec 2022
Resigned 20 Sept 2024

LAXTON, Chris James Wentworth

Resigned
Poultry, LondonEC2R 8EJ
Born July 1960
Director
Appointed 07 Feb 2002
Resigned 15 Sept 2012

MCLACHLAN, Sean Kent

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1970
Director
Appointed 24 Aug 2016
Resigned 01 Dec 2022

MURPHY, Helen Mary

Resigned
Poultry, LondonEC2R 8EJ
Born April 1981
Director
Appointed 17 Jun 2015
Resigned 24 Aug 2016

RAVINDRA, Shenthuran

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1979
Director
Appointed 24 Aug 2016
Resigned 08 Sept 2017

SHERVELL, Ian, Mr.

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1978
Director
Appointed 08 Sept 2017
Resigned 01 Dec 2022

TARRY, James Robson Edwin

Resigned
1 Undershaft, LondonEC3P 3DQ
Born January 1974
Director
Appointed 08 Sept 2017
Resigned 01 Dec 2022

TILFORD, Jeremy Russell

Resigned
Barnfield Cottage, LewesBN7 3ED
Born January 1956
Director
Appointed 23 Oct 1998
Resigned 07 Feb 2002

TOPLAS, David Hugh Sheridan

Resigned
Mill Haven, GuildfordGU2 4HF
Born October 1955
Director
Appointed 23 Oct 1998
Resigned 07 Feb 2002

WOMACK, Ian Bryan

Resigned
Poultry, LondonEC2R 8EJ
Born July 1953
Director
Appointed 20 Aug 2007
Resigned 30 Jun 2015

WOMACK, Ian Bryan

Resigned
Fetherston House, NorwichNR14 7DQ
Born July 1953
Director
Appointed 07 Feb 2002
Resigned 29 Oct 2002

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 01 Oct 1998
Resigned 23 Oct 1998

Persons with significant control

1

Fenchurch Street, LondonEC3M 4AE

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

135

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Sail Address Company With Old Address
11 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
11 October 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Move Registers To Sail Company
16 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Auditors Resignation Company
7 August 2012
AUDAUD
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Miscellaneous
6 August 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Resolution
10 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 December 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
11 December 2008
287Change of Registered Office
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
17 September 2008
363aAnnual Return
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
21 November 2007
288cChange of Particulars
Legacy
26 September 2007
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Resolution
26 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
363aAnnual Return
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
22 October 2002
363aAnnual Return
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288cChange of Particulars
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
287Change of Registered Office
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2002
225Change of Accounting Reference Date
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2000
AAAnnual Accounts
Resolution
28 April 2000
RESOLUTIONSResolutions
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
88(2)R88(2)R
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
287Change of Registered Office
Legacy
28 October 1998
225Change of Accounting Reference Date
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Incorporation Company
1 October 1998
NEWINCIncorporation