Background WavePink WaveYellow Wave

NURTURE PEOPLE LIMITED (03937372)

NURTURE PEOPLE LIMITED (03937372) is an active UK company. incorporated on 1 March 2000. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. NURTURE PEOPLE LIMITED has been registered for 26 years. Current directors include DAVIS, Paul Thomas, DUDLEY, Nigel John.

Company Number
03937372
Status
active
Type
ltd
Incorporated
1 March 2000
Age
26 years
Address
Meriden Hall Main Road, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DAVIS, Paul Thomas, DUDLEY, Nigel John
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURTURE PEOPLE LIMITED

NURTURE PEOPLE LIMITED is an active company incorporated on 1 March 2000 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. NURTURE PEOPLE LIMITED was registered 26 years ago.(SIC: 78200)

Status

active

Active since 26 years ago

Company No

03937372

LTD Company

Age

26 Years

Incorporated 1 March 2000

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

PERTEMPS PROFESSIONAL STAFFING NETWORK LIMITED
From: 23 April 2012To: 3 July 2014
NURTURE PEOPLE LIMITED
From: 16 May 2011To: 23 April 2012
CONNECT GROUP CONSULTING LIMITED
From: 17 May 2006To: 16 May 2011
CONNECT GROUP (UK) LIMITED
From: 22 August 2005To: 17 May 2006
I T CONNECT UK LIMITED
From: 1 March 2000To: 22 August 2005
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Previous Addresses

, 60 First Floor Waldegrave Road, Teddington, Middlesex, TW11 8LG
From: 22 January 2010To: 31 October 2011
, 6 Lansdowne Mews, London, W11 3BH
From: 1 March 2000To: 22 January 2010
Timeline

32 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Feb 00
Funding Round
Nov 09
Director Left
Sept 10
Funding Round
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Nov 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Nov 12
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Jan 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
3
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

DUDLEY, Nigel John

Active
Main Road, CoventryCV7 7PT
Secretary
Appointed 17 Aug 2011

DAVIS, Paul Thomas

Active
Main Road, CoventryCV7 7PT
Born April 1973
Director
Appointed 30 Mar 2015

DUDLEY, Nigel John

Active
Main Road, CoventryCV7 7PT
Born July 1953
Director
Appointed 19 Aug 2022

BRUNDLE, Andrew Edward

Resigned
Main Road, CoventryCV7 7PT
Secretary
Appointed 01 Jul 2009
Resigned 17 Aug 2011

GRONDONA, Todd

Resigned
1 Old Palace Road, Richmond On ThamesTW9 1PG
Secretary
Appointed 12 Jan 2001
Resigned 01 Nov 2009

RANDLES, Moira

Resigned
124 New Road, North AscotSL5 8QH
Secretary
Appointed 01 Mar 2000
Resigned 12 Jan 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Mar 2000
Resigned 01 Mar 2000

BROWNE, Darren Jonathan

Resigned
Main Road, CoventryCV7 7PT
Born January 1967
Director
Appointed 01 Jul 2009
Resigned 31 Dec 2014

BRUNDLE, Andrew Edward

Resigned
Main Road, CoventryCV7 7PT
Born August 1964
Director
Appointed 01 Jul 2009
Resigned 31 Mar 2012

GOODMAN, Steven John

Resigned
11 Garratts Lane, BansteadSM7 2DZ
Born January 1966
Director
Appointed 01 Apr 2009
Resigned 04 May 2010

GRONDONA, Todd

Resigned
Waldegrave Road, TeddingtonTW11 8LG
Born December 1970
Director
Appointed 18 Apr 2000
Resigned 27 Jul 2011

GUNNING, James

Resigned
23 Myrtle Road, LondonW3 6DX
Born May 1971
Director
Appointed 01 Mar 2000
Resigned 12 Jan 2001

JONES, Spencer Raymond Arthur

Resigned
Main Road, CoventryCV7 7PT
Born July 1972
Director
Appointed 17 Aug 2011
Resigned 28 Apr 2014

MANVELL, Paul Darren

Resigned
17 Plevna Road, HamptonTW12 2BS
Born April 1974
Director
Appointed 01 Jan 2004
Resigned 01 Apr 2009

MOGANO, Stephen Carlo

Resigned
Main Road, CoventryCV7 7PT
Born October 1959
Director
Appointed 17 Aug 2011
Resigned 28 Apr 2014

MOORE, Lloyd Randal

Resigned
Main Road, CoventryCV7 7PT
Born September 1969
Director
Appointed 03 Jan 2012
Resigned 31 Oct 2012

SMITH, Jonathon David

Resigned
Main Road, CoventryCV7 7PT
Born July 1955
Director
Appointed 05 Sept 2014
Resigned 19 Aug 2022

SMITH, Jonathon David

Resigned
Main Road, CoventryCV7 7PT
Born July 1955
Director
Appointed 28 Apr 2014
Resigned 04 Jul 2014

SMITH, Jonathon David

Resigned
Main Road, CoventryCV7 7PT
Born July 1955
Director
Appointed 17 Aug 2011
Resigned 28 Apr 2014

THOMPSON, Kent

Resigned
Main Road, CoventryCV7 7PT
Born March 1964
Director
Appointed 17 Aug 2011
Resigned 28 Apr 2014

TODD, Jason

Resigned
124 New Road, AscotSL5 8QH
Born August 1967
Director
Appointed 18 Apr 2000
Resigned 04 Oct 2004

WATSON, Carmen Anne

Resigned
Main Road, CoventryCV7 7PT
Born April 1956
Director
Appointed 17 Aug 2011
Resigned 28 Apr 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Mar 2000
Resigned 01 Mar 2000

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2022

Mr Tim Watts

Ceased
Main Road, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
23 August 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 August 2017
MR05Certification of Charge
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Certificate Change Of Name Company
3 July 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Legacy
3 April 2013
MG04MG04
Legacy
3 April 2013
MG04MG04
Legacy
3 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Certificate Change Of Name Company
23 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Legacy
9 February 2012
MG01MG01
Capital Name Of Class Of Shares
6 January 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 January 2012
SH10Notice of Particulars of Variation
Resolution
6 January 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 December 2011
AAAnnual Accounts
Capital Allotment Shares
18 November 2011
SH01Allotment of Shares
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Legacy
10 August 2011
MG02MG02
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Legacy
20 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Capital Allotment Shares
6 July 2011
SH01Allotment of Shares
Resolution
14 June 2011
RESOLUTIONSResolutions
Memorandum Articles
14 June 2011
MEM/ARTSMEM/ARTS
Resolution
14 June 2011
RESOLUTIONSResolutions
Resolution
14 June 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 May 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 May 2011
RESOLUTIONSResolutions
Change Of Name Notice
5 May 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 December 2009
AAAnnual Accounts
Capital Allotment Shares
24 November 2009
SH01Allotment of Shares
Resolution
24 November 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
13 February 2009
403aParticulars of Charge Subject to s859A
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 July 2008
AAAnnual Accounts
Auditors Resignation Company
18 June 2008
AUDAUD
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Miscellaneous
11 December 2007
MISCMISC
Court Order
8 December 2007
OCOC
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
25 July 2007
288cChange of Particulars
Legacy
9 May 2007
403aParticulars of Charge Subject to s859A
Legacy
9 May 2007
403aParticulars of Charge Subject to s859A
Legacy
3 April 2007
363sAnnual Return (shuttle)
Resolution
12 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
17 October 2006
169169
Resolution
5 October 2006
RESOLUTIONSResolutions
Resolution
5 October 2006
RESOLUTIONSResolutions
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
22 September 2006
AAMDAAMD
Accounts With Accounts Type Small
22 September 2006
AAAnnual Accounts
Certificate Change Of Name Company
17 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
244244
Legacy
23 August 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
88(2)R88(2)R
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 July 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
88(2)R88(2)R
Legacy
5 February 2003
123Notice of Increase in Nominal Capital
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
21 January 2002
AAAnnual Accounts
Legacy
21 January 2002
287Change of Registered Office
Legacy
19 November 2001
287Change of Registered Office
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
19 September 2000
287Change of Registered Office
Legacy
28 June 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
88(2)R88(2)R
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Incorporation Company
1 March 2000
NEWINCIncorporation