Background WavePink WaveYellow Wave

1ST CARE NURSING LIMITED (05253781)

1ST CARE NURSING LIMITED (05253781) is an active UK company. incorporated on 7 October 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. 1ST CARE NURSING LIMITED has been registered for 21 years. Current directors include BROWNER, Keith, HAYWARD, Andrew Joseph.

Company Number
05253781
Status
active
Type
ltd
Incorporated
7 October 2004
Age
21 years
Address
3rd Floor Mercury House, London, SE1 8UL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWNER, Keith, HAYWARD, Andrew Joseph
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST CARE NURSING LIMITED

1ST CARE NURSING LIMITED is an active company incorporated on 7 October 2004 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. 1ST CARE NURSING LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05253781

LTD Company

Age

21 Years

Incorporated 7 October 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

3rd Floor Mercury House 117 Waterloo Road London, SE1 8UL,

Previous Addresses

1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom
From: 13 February 2018To: 24 June 2024
Munro House Portsmouth Road Cobham KT11 1TF England
From: 5 February 2018To: 13 February 2018
2nd Floor Suffolk Way Sevenoaks Kent TN13 1YL
From: 23 September 2014To: 5 February 2018
3Rd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL
From: 4 October 2013To: 23 September 2014
First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG United Kingdom
From: 19 August 2011To: 4 October 2013
Hatherton House Hatherton Street Walsall West Midlands WS1 1YB
From: 8 July 2010To: 19 August 2011
1-5 Nelson Street Southend on Sea Essex SS1 1EG
From: 7 October 2004To: 8 July 2010
Timeline

56 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Loan Secured
Sept 13
Loan Cleared
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Apr 16
Director Left
May 16
Loan Secured
Jun 16
Loan Secured
Oct 16
Loan Secured
May 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Cleared
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

BROWNER, Keith

Active
Mercury House, LondonSE1 8UL
Born November 1978
Director
Appointed 13 Jun 2023

HAYWARD, Andrew Joseph

Active
Mercury House, LondonSE1 8UL
Born September 1978
Director
Appointed 07 Apr 2025

HAIR, John Alexander

Resigned
The Burrows 39 Wellington Road, RayleighSS6 8EX
Secretary
Appointed 29 Mar 2005
Resigned 12 Dec 2006

HAIR, Karl Antony

Resigned
18 Barnwell Drive, HockleySS5 4UA
Secretary
Appointed 12 Dec 2006
Resigned 07 Jan 2008

HERMAN, Miriam

Resigned
Rounds Green Road, OldburyB69 2DG
Secretary
Appointed 01 Jul 2010
Resigned 30 Aug 2013

JACKSON, David

Resigned
Suffolk Way, SevenoaksTN13 1YL
Secretary
Appointed 30 Aug 2013
Resigned 30 Apr 2016

PRITCHARD, Catherine

Resigned
5 Winchester Close, EastwoodSS9 5TF
Secretary
Appointed 04 Feb 2008
Resigned 01 Jul 2010

STEWART, Martyne Peter

Resigned
50 Hildauicle Drive, Southend On SeaSS0 9RU
Secretary
Appointed 07 Oct 2004
Resigned 29 Mar 2005

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate secretary
Appointed 07 Oct 2004
Resigned 07 Oct 2004

BOOTY, Stephen Martin

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born May 1954
Director
Appointed 30 Aug 2013
Resigned 31 Jan 2018

DOYLE, Kevan-Peter

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1968
Director
Appointed 31 Jan 2018
Resigned 10 Aug 2018

HARRIS, Oliver Stephen

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born January 1982
Director
Appointed 31 Jan 2018
Resigned 15 May 2018

HARVEY, Robert John

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born January 1974
Director
Appointed 29 Apr 2016
Resigned 31 Jan 2018

HERMAN, Miriam

Resigned
Rounds Green Road, OldburyB69 2DG
Born December 1970
Director
Appointed 01 Jul 2010
Resigned 30 Aug 2013

IRVING, Warren Marty

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1971
Director
Appointed 06 Apr 2021
Resigned 24 Jul 2023

JACKSON, David

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born January 1959
Director
Appointed 30 Aug 2013
Resigned 30 Apr 2016

KINKADE, Andrea

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born March 1970
Director
Appointed 17 May 2019
Resigned 29 May 2020

LINEKER, Kathryn

Resigned
Mercury House, LondonSE1 8UL
Born March 1980
Director
Appointed 23 Jan 2020
Resigned 04 Apr 2025

MONKS, Barry

Resigned
Portsmouth Road, CobhamKT11 1TF
Born September 1960
Director
Appointed 31 Jan 2018
Resigned 12 Feb 2018

NABI, Ejaz Mahmud

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1960
Director
Appointed 30 Aug 2013
Resigned 31 Jan 2018

NELSON, Paul Gerard

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1980
Director
Appointed 10 Aug 2018
Resigned 18 Dec 2018

NELSON, Paul Gerard

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1980
Director
Appointed 31 Jan 2018
Resigned 15 May 2018

PETRIE, David Martin

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1969
Director
Appointed 15 May 2018
Resigned 25 Apr 2019

SHIONG, Sylvia Tang Sip

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born December 1966
Director
Appointed 06 Apr 2021
Resigned 12 Jun 2023

SINGER, Simeon

Resigned
Rounds Green Road, OldburyB69 2DG
Born August 1968
Director
Appointed 01 Jul 2010
Resigned 30 Aug 2013

SMITH, Ruth Rebecca

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born May 1982
Director
Appointed 25 Jun 2020
Resigned 26 Mar 2021

TILLETT, Matthew Russell

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1968
Director
Appointed 20 Dec 2018
Resigned 10 Jan 2020

WALSH, Christina Anne

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born March 1967
Director
Appointed 20 Dec 2018
Resigned 29 Apr 2019

WILLS, David Francis Ricky

Resigned
260 Blenheim Chase, Leigh On SeaSS9 3HQ
Born July 1972
Director
Appointed 07 Oct 2004
Resigned 01 Jul 2010

YANDLE, Sally Ann

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born January 1964
Director
Appointed 20 Dec 2018
Resigned 24 Feb 2020

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 07 Oct 2004
Resigned 07 Oct 2004

Persons with significant control

1

Mercury House, LondonSE1 8UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 November 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
8 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2023
AAAnnual Accounts
Legacy
14 July 2023
PARENT_ACCPARENT_ACC
Legacy
14 July 2023
AGREEMENT2AGREEMENT2
Legacy
14 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2022
AAAnnual Accounts
Legacy
3 February 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2021
AAAnnual Accounts
Legacy
22 March 2021
PARENT_ACCPARENT_ACC
Legacy
22 March 2021
GUARANTEE2GUARANTEE2
Legacy
22 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 October 2018
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Director Company
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
6 March 2018
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
23 February 2018
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
23 February 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
13 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Small
11 August 2015
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
14 October 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Resolution
2 October 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
5 August 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
8 July 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
88(2)R88(2)R
Legacy
5 April 2005
287Change of Registered Office
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
287Change of Registered Office
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Incorporation Company
7 October 2004
NEWINCIncorporation