Background WavePink WaveYellow Wave

FIRST CITY NURSING SERVICES LIMITED (03801323)

FIRST CITY NURSING SERVICES LIMITED (03801323) is an active UK company. incorporated on 6 July 1999. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities and 1 other business activities. FIRST CITY NURSING SERVICES LIMITED has been registered for 26 years.

Company Number
03801323
Status
active
Type
ltd
Incorporated
6 July 1999
Age
26 years
Address
Crown House Stephenson Road, Colchester, CO4 9QR
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
SIC Codes
86210, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST CITY NURSING SERVICES LIMITED

FIRST CITY NURSING SERVICES LIMITED is an active company incorporated on 6 July 1999 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities and 1 other business activity. FIRST CITY NURSING SERVICES LIMITED was registered 26 years ago.(SIC: 86210, 88100)

Status

active

Active since 26 years ago

Company No

03801323

LTD Company

Age

26 Years

Incorporated 6 July 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

PHOENIX CARERS LIMITED
From: 6 July 1999To: 13 April 2000
Contact
Address

Crown House Stephenson Road Severalls Industrial Park Colchester, CO4 9QR,

Previous Addresses

First City House Cheney Manor Industrial Estate Swindon SN2 2QG England
From: 13 April 2018To: 4 November 2025
First City House 114 Darby Close Cheney Manor Industrial Estate Swindon SN2 2QG England
From: 8 November 2017To: 13 April 2018
Rochester House 26 Victoria Road Swindon Wiltshire SN1 3AW
From: 6 July 1999To: 8 November 2017
Timeline

20 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Funding Round
Aug 10
Director Joined
Jul 15
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
May 21
Director Left
May 21
Director Joined
May 21
New Owner
Mar 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Cleared
Nov 25
Owner Exit
Nov 25
Loan Secured
Dec 25
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Statement Of Companys Objects
24 December 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Memorandum Articles
20 November 2025
MAMA
Resolution
20 November 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 November 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
7 October 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
6 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
2 October 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2020
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
17 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
16 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Legacy
10 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Legacy
9 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
225Change of Accounting Reference Date
Legacy
19 June 2000
88(2)R88(2)R
Legacy
14 June 2000
395Particulars of Mortgage or Charge
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
225Change of Accounting Reference Date
Legacy
10 May 2000
287Change of Registered Office
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Incorporation Company
6 July 1999
NEWINCIncorporation