Background WavePink WaveYellow Wave

NATIONCARE PROPERTY SERVICES LTD (06757308)

NATIONCARE PROPERTY SERVICES LTD (06757308) is an active UK company. incorporated on 25 November 2008. with registered office in Farnham. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. NATIONCARE PROPERTY SERVICES LTD has been registered for 17 years. Current directors include BALCHIN, Gary Douglas.

Company Number
06757308
Status
active
Type
ltd
Incorporated
25 November 2008
Age
17 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BALCHIN, Gary Douglas
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONCARE PROPERTY SERVICES LTD

NATIONCARE PROPERTY SERVICES LTD is an active company incorporated on 25 November 2008 with the registered office located in Farnham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. NATIONCARE PROPERTY SERVICES LTD was registered 17 years ago.(SIC: 81100)

Status

active

Active since 17 years ago

Company No

06757308

LTD Company

Age

17 Years

Incorporated 25 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Station House Connaught Road, Brookwood Woking Surrey GU24 0ER United Kingdom
From: 1 August 2018To: 16 April 2024
Unit 11, Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY
From: 25 November 2008To: 1 August 2018
Timeline

5 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Loan Secured
Jun 18
Loan Secured
Aug 18
New Owner
Aug 23
Funding Round
Aug 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BALCHIN, Gary Douglas

Active
Union Road, FarnhamGU9 7PT
Born November 1962
Director
Appointed 25 Nov 2008

MCALPIN, Mandi

Resigned
Barwell Business Park, ChessingtonKT9 2NY
Secretary
Appointed 25 Nov 2008
Resigned 01 Aug 2017

CHALFEN SECRETARIES LIMITED

Resigned
Floor, LondonEC2A 3AY
Corporate secretary
Appointed 25 Nov 2008
Resigned 25 Nov 2008

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 25 Nov 2008
Resigned 25 Nov 2008

Persons with significant control

2

Mr Gary Douglas Balchin

Active
Union Road, FarnhamGU9 7PT
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016

Nicholas Gary Balchin

Active
Union Road, FarnhamGU9 7PT
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Secretary Company With Change Date
2 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Incorporation Company
25 November 2008
NEWINCIncorporation