Background WavePink WaveYellow Wave

THE NURSING SERVICES OF THE UK LIMITED (06038061)

THE NURSING SERVICES OF THE UK LIMITED (06038061) is an active UK company. incorporated on 29 December 2006. with registered office in Surrey. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. THE NURSING SERVICES OF THE UK LIMITED has been registered for 19 years. Current directors include REES, Charles Louis, STREETER, Penelope Marion.

Company Number
06038061
Status
active
Type
ltd
Incorporated
29 December 2006
Age
19 years
Address
92-96 Lind Road, Surrey, SM1 4PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
REES, Charles Louis, STREETER, Penelope Marion
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NURSING SERVICES OF THE UK LIMITED

THE NURSING SERVICES OF THE UK LIMITED is an active company incorporated on 29 December 2006 with the registered office located in Surrey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. THE NURSING SERVICES OF THE UK LIMITED was registered 19 years ago.(SIC: 78200)

Status

active

Active since 19 years ago

Company No

06038061

LTD Company

Age

19 Years

Incorporated 29 December 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

92-96 Lind Road Sutton Surrey, SM1 4PL,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Dec 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATEL, Nishma

Active
92-96 Lind Road, SurreySM1 4PL
Secretary
Appointed 29 Dec 2006

REES, Charles Louis

Active
Lind Road, SuttonSM1 4PL
Born August 1960
Director
Appointed 29 Dec 2006

STREETER, Penelope Marion

Active
92 Lind Road, SuttonSM1 4PL
Born August 1967
Director
Appointed 22 Oct 2008

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 29 Dec 2006
Resigned 29 Dec 2006

CORNHILL REGISTRARS LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate director
Appointed 29 Dec 2006
Resigned 29 Dec 2006

Persons with significant control

1

A24 Group Limited

Active
Lind Road, SuttonSM1 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Auditors Resignation Company
8 May 2014
AUDAUD
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Secretary Company With Change Date
23 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Auditors Resignation Company
21 July 2010
AUDAUD
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
21 September 2009
288cChange of Particulars
Legacy
21 September 2009
288cChange of Particulars
Legacy
23 December 2008
363aAnnual Return
Legacy
19 November 2008
225Change of Accounting Reference Date
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Incorporation Company
29 December 2006
NEWINCIncorporation