Background WavePink WaveYellow Wave

NUTRIUS CENTRAL SERVICES LIMITED (06023385)

NUTRIUS CENTRAL SERVICES LIMITED (06023385) is an active UK company. incorporated on 8 December 2006. with registered office in Stoke Prior Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NUTRIUS CENTRAL SERVICES LIMITED has been registered for 19 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
06023385
Status
active
Type
ltd
Incorporated
8 December 2006
Age
19 years
Address
Malvern View, Stoke Prior Bromsgrove, B60 4AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTRIUS CENTRAL SERVICES LIMITED

NUTRIUS CENTRAL SERVICES LIMITED is an active company incorporated on 8 December 2006 with the registered office located in Stoke Prior Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NUTRIUS CENTRAL SERVICES LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06023385

LTD Company

Age

19 Years

Incorporated 8 December 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

CORE ASSETS GROUP LIMITED
From: 23 February 2010To: 23 January 2019
FCA GROUP LIMITED
From: 8 December 2006To: 23 February 2010
Contact
Address

Malvern View Saxon Business Park Hanbury Road Stoke Prior Bromsgrove, B60 4AD,

Timeline

43 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Feb 11
Director Left
Dec 11
Director Left
Jul 13
Director Left
Oct 13
Director Left
Aug 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Funding Round
Jun 15
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Nov 16
Director Left
May 17
Director Left
May 17
Director Left
Jun 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Share Issue
Feb 19
Loan Secured
Feb 19
Director Joined
Jul 19
Director Left
Aug 19
Owner Exit
Dec 23
Loan Cleared
Jul 24
Loan Secured
Sept 24
2
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HARRISON CLARK (SECRETARIAL) LTD

Active
High Street, WorcesterWR1 2HW
Corporate secretary
Appointed 31 Jan 2010

AUGUST, Joanne

Active
Malvern View, Stoke Prior BromsgroveB60 4AD
Born June 1971
Director
Appointed 02 Jul 2019

CLARK, Jonathan David

Active
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born October 1977
Director
Appointed 17 May 2010

LEWIS, Martin

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Secretary
Appointed 24 Apr 2007
Resigned 31 Jan 2010

HARRISON CLARK (SECRETARIAL) LTD

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 08 Dec 2006
Resigned 24 Apr 2007

ABRAHAM, Estella Emily

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born September 1955
Director
Appointed 17 May 2010
Resigned 31 Oct 2018

BANKS, Alison Ann

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born March 1957
Director
Appointed 17 May 2010
Resigned 16 May 2016

BERTIE, Rupert Calvin

Resigned
Forfar Close, Leigh On SeaSS9 3SD
Born March 1954
Director
Appointed 17 May 2010
Resigned 30 Sept 2013

COCKBURN, Martin James Stuart

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born January 1950
Director
Appointed 08 Dec 2006
Resigned 31 Oct 2018

COSTELLO, Mark Richard

Resigned
Malvern View, Stoke Prior BromsgroveB60 4AD
Born April 1978
Director
Appointed 31 Oct 2018
Resigned 31 Jul 2019

GREEN, Edward John

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born April 1970
Director
Appointed 17 May 2010
Resigned 14 Dec 2011

GROSVENOR, Stephen John

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born November 1958
Director
Appointed 22 Dec 2006
Resigned 31 Jul 2014

HARTIGAN, Gregory

Resigned
Malvern View, Stoke Prior BromsgroveB60 4AD
Born January 1964
Director
Appointed 15 Nov 2016
Resigned 31 Oct 2018

MELBOURNE, Sally

Resigned
Saxon Business Park Hanbury Road, BromsgroveB60 4AD
Born October 1951
Director
Appointed 17 May 2010
Resigned 31 May 2017

OLDHAM, David John

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born July 1959
Director
Appointed 17 May 2010
Resigned 27 Jun 2017

REES, Janet

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born October 1940
Director
Appointed 22 Dec 2006
Resigned 31 Oct 2018

RILEY, Paul Dominic

Resigned
Park Road, StourbridgeDY8 3QX
Born September 1962
Director
Appointed 17 Jun 2010
Resigned 12 May 2017

SHOSTAK, Raymond Jon

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born July 1949
Director
Appointed 04 Feb 2011
Resigned 28 Jun 2013

SYKES, Robert Hedley

Resigned
Warwick House, MalvernWR14 4RP
Born August 1952
Director
Appointed 17 May 2010
Resigned 01 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2023
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

138

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 December 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 December 2024
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
21 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Resolution
26 February 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 February 2019
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
30 January 2019
CC04CC04
Resolution
23 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
30 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Capital Allotment Shares
6 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
29 May 2015
AAAnnual Accounts
Resolution
21 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Memorandum Articles
16 October 2014
MAMA
Resolution
16 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
19 May 2014
AAAnnual Accounts
Resolution
4 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Second Filing Of Form With Form Type
7 October 2013
RP04RP04
Accounts With Accounts Type Group
4 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Group
10 August 2012
AAAnnual Accounts
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Accounts With Accounts Type Group
30 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Group
31 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Certificate Change Of Name Company
23 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 February 2010
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
9 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Resolution
22 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
22 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
10 September 2009
AAAnnual Accounts
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
122122
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Group
20 October 2008
AAAnnual Accounts
Legacy
6 February 2008
169169
Resolution
29 January 2008
RESOLUTIONSResolutions
Legacy
12 December 2007
288cChange of Particulars
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Group
14 November 2007
AAAnnual Accounts
Legacy
8 November 2007
225Change of Accounting Reference Date
Legacy
3 August 2007
288cChange of Particulars
Legacy
14 June 2007
88(2)R88(2)R
Legacy
30 May 2007
288cChange of Particulars
Legacy
15 May 2007
122122
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Statement Of Affairs
12 January 2007
SASA
Legacy
12 January 2007
88(2)R88(2)R
Statement Of Affairs
12 January 2007
SASA
Legacy
12 January 2007
88(2)R88(2)R
Legacy
11 January 2007
123Notice of Increase in Nominal Capital
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
287Change of Registered Office
Incorporation Company
8 December 2006
NEWINCIncorporation