Background WavePink WaveYellow Wave

NASH CORPORATE SERVICES LIMITED (06570812)

NASH CORPORATE SERVICES LIMITED (06570812) is an active UK company. incorporated on 19 April 2008. with registered office in Southall. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. NASH CORPORATE SERVICES LIMITED has been registered for 17 years. Current directors include PRAGASHPARAN, Nadarajah.

Company Number
06570812
Status
active
Type
ltd
Incorporated
19 April 2008
Age
17 years
Address
First Floor, Southall, UB1 1QB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
PRAGASHPARAN, Nadarajah
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASH CORPORATE SERVICES LIMITED

NASH CORPORATE SERVICES LIMITED is an active company incorporated on 19 April 2008 with the registered office located in Southall. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. NASH CORPORATE SERVICES LIMITED was registered 17 years ago.(SIC: 87100)

Status

active

Active since 17 years ago

Company No

06570812

LTD Company

Age

17 Years

Incorporated 19 April 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

First Floor 44-50 The Broadway Southall, UB1 1QB,

Previous Addresses

Nash Care Home Churton Road Rhyl Clwyd LL18 3NB Wales
From: 22 August 2013To: 26 September 2013
14 Daws Lea High Wycombe Buckinghamshire HP11 1QF
From: 19 April 2008To: 22 August 2013
Timeline

13 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Mar 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Aug 15
Loan Secured
Nov 16
Loan Secured
Nov 18
Loan Cleared
Sept 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

PRAGASHPARAN, Nadarajah

Active
The Broadway, SouthallUB1 1QB
Born December 1962
Director
Appointed 26 Sept 2013

BIBI, Raqia

Resigned
Churton Road, RhylLL18 3NB
Secretary
Appointed 21 Aug 2013
Resigned 03 Oct 2013

PRATT, Allan George

Resigned
Worcester Park Road, Worcester ParkKT4 7QD
Secretary
Appointed 19 Apr 2008
Resigned 18 May 2008

SATHIAPAL, Kiruba

Resigned
Daws Lea, High WycombeHP11 1QF
Secretary
Appointed 23 Apr 2008
Resigned 21 Aug 2013

BIBI, Raqia

Resigned
Brook Villas, OrpingtonBR5 3JD
Born October 1975
Director
Appointed 10 Dec 2013
Resigned 07 Apr 2015

BIBI, Raquia

Resigned
Churton Road, RhylLL18 3NB
Born October 1975
Director
Appointed 21 Aug 2013
Resigned 03 Oct 2013

KINGSLEY, Antony, Dr

Resigned
Churton Road, RhylLL18 3NB
Born April 1969
Director
Appointed 22 Mar 2013
Resigned 21 Aug 2013

SATHIAPAL, Kiruba

Resigned
Daws Lea, High WycombeHP11 1QF
Born December 1970
Director
Appointed 23 Apr 2008
Resigned 21 Aug 2013

SATHIAPAL, Ratnapragasam Srikanthan

Resigned
Daws Lea, High WycombeHP11 1QF
Born July 1966
Director
Appointed 23 Apr 2008
Resigned 21 Aug 2013

KNEWCO LIMITED

Resigned
Worcester Park Road, Worcester ParkKT4 7QD
Corporate director
Appointed 19 Apr 2008
Resigned 18 May 2008

Persons with significant control

1

Mr Nadarajah Pragashparan

Active
The Broadway, SouthallUB1 1QB
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
25 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Director Company With Name
23 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
18 February 2009
287Change of Registered Office
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Incorporation Company
19 April 2008
NEWINCIncorporation