Background WavePink WaveYellow Wave

NEWCROSS NURSING GROUP LTD (03882699)

NEWCROSS NURSING GROUP LTD (03882699) is an active UK company. incorporated on 24 November 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. NEWCROSS NURSING GROUP LTD has been registered for 26 years. Current directors include GORRINGE LUGTIGHEID, Michelle, PATTRICK, Stephen.

Company Number
03882699
Status
active
Type
ltd
Incorporated
24 November 1999
Age
26 years
Address
48 Chancery Lane, London, WC2A 1FJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
GORRINGE LUGTIGHEID, Michelle, PATTRICK, Stephen
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCROSS NURSING GROUP LTD

NEWCROSS NURSING GROUP LTD is an active company incorporated on 24 November 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. NEWCROSS NURSING GROUP LTD was registered 26 years ago.(SIC: 78200)

Status

active

Active since 26 years ago

Company No

03882699

LTD Company

Age

26 Years

Incorporated 24 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 24 November 2024 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 8 December 2025
For period ending 24 November 2025
Contact
Address

48 Chancery Lane 5th Floor London, WC2A 1FJ,

Previous Addresses

, Waterside, Berry Pomeroy, Totnes, Devon, TQ9 6LH
From: 24 November 1999To: 12 August 2024
Timeline

6 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Nov 99
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Oct 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATTRICK, Stephen

Active
Chancery Lane, LondonWC2A 1FJ
Secretary
Appointed 24 Nov 1999

GORRINGE LUGTIGHEID, Michelle

Active
Waterside, TotnesTQ9 6LH
Born December 1964
Director
Appointed 24 Nov 1999

PATTRICK, Stephen

Active
Chancery Lane, LondonWC2A 1FJ
Born February 1967
Director
Appointed 24 Nov 1999

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 24 Nov 1999
Resigned 24 Nov 1999

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 24 Nov 1999
Resigned 24 Nov 1999

Persons with significant control

2

Mr Stephen Pattrick

Active
Chancery Lane, LondonWC2A 1FJ
Born February 1967

Nature of Control

Significant influence or control
Notified 01 May 2016

Mrs Michelle Gorringe

Active
Chancery Lane, LondonWC2A 1FJ
Born December 1965

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
25 January 2024
AA01Change of Accounting Reference Date
Memorandum Articles
8 January 2024
MAMA
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Auditors Resignation Company
29 August 2017
AUDAUD
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Group
14 October 2013
AAAnnual Accounts
Legacy
22 March 2013
MG02MG02
Legacy
19 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Accounts With Accounts Type Group
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Group
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Auditors Resignation Company
27 October 2011
AUDAUD
Accounts With Accounts Type Group
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Group
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
6 March 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
25 February 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
2 December 2004
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
287Change of Registered Office
Auditors Resignation Company
10 May 2004
AUDAUD
Accounts With Accounts Type Medium
5 April 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
27 September 2001
88(2)R88(2)R
Legacy
6 June 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
2 March 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
26 September 2000
225Change of Accounting Reference Date
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
287Change of Registered Office
Incorporation Company
24 November 1999
NEWINCIncorporation