Background WavePink WaveYellow Wave

THE NURTURE CENTRE (07171364)

THE NURTURE CENTRE (07171364) is an active UK company. incorporated on 26 February 2010. with registered office in Grantham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE NURTURE CENTRE has been registered for 16 years. Current directors include ARNOLD, Timothy Charles.

Company Number
07171364
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 February 2010
Age
16 years
Address
The Former Rectory Back Lane, Grantham, NG33 4EW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ARNOLD, Timothy Charles
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NURTURE CENTRE

THE NURTURE CENTRE is an active company incorporated on 26 February 2010 with the registered office located in Grantham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE NURTURE CENTRE was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07171364

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 26 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026
Contact
Address

The Former Rectory Back Lane Ingoldsby Grantham, NG33 4EW,

Previous Addresses

The Former Rectory Back Lane Ingoldsby Grantham NG33 4EW England
From: 7 November 2022To: 7 November 2022
6th Floor, 2 London Wall Place London EC2Y 5AU England
From: 7 March 2022To: 7 November 2022
C/O Boxwood Accountants and Tax Advisers Ltd Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU United Kingdom
From: 27 February 2019To: 7 March 2022
C/O Boxwood Accounting Ltd Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU
From: 10 March 2015To: 27 February 2019
C/O Boxwood Accouting Ltd Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU England
From: 10 March 2015To: 10 March 2015
145-157 St. John Street London EC1V 4PW
From: 18 March 2014To: 10 March 2015
2-6 Cannon Street London EC4M 6YH England
From: 26 February 2010To: 18 March 2014
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Mar 15
Director Left
Dec 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
May 23
Director Left
Nov 23
Director Left
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ARNOLD, Timothy Charles

Active
Back Lane, GranthamNG33 4EW
Secretary
Appointed 07 Nov 2022

ARNOLD, Timothy Charles

Active
Back Lane, GranthamNG33 4EW
Born October 1960
Director
Appointed 02 May 2023

HALFHIDE, Katie Louise

Resigned
Cannon Street, LondonEC4M 6YH
Secretary
Appointed 26 Feb 2010
Resigned 02 Oct 2012

AVILA DA SILVA, Reinaldo

Resigned
Back Lane, GranthamNG33 4EW
Born September 1972
Director
Appointed 26 Feb 2010
Resigned 07 Nov 2022

BRIDGEMAN, Victoria Harriet, Viscountess

Resigned
Back Lane, GranthamNG33 4EW
Born March 1942
Director
Appointed 14 Apr 2010
Resigned 07 Nov 2022

BUSSEY, Elizabeth Anne

Resigned
Wenta Business Centre, EnfieldEN3 7XU
Born October 1968
Director
Appointed 14 Apr 2010
Resigned 04 Dec 2019

FRYATT, Ash

Resigned
Back Lane, GranthamNG33 4EW
Born March 1985
Director
Appointed 07 Nov 2022
Resigned 10 Nov 2023

JONES, Mark, Dr

Resigned
Back Lane, GranthamNG33 4EW
Born November 1964
Director
Appointed 17 Jan 2020
Resigned 10 Feb 2026

JONES, Mark, Dr

Resigned
Cannon Street, LondonEC4M 6YH
Born November 1964
Director
Appointed 14 Apr 2010
Resigned 02 Mar 2015

O'BRIEN, Dympna

Resigned
Cannon Street, LondonEC4M 6YH
Born June 1960
Director
Appointed 14 Apr 2010
Resigned 22 Feb 2013

O'BRIEN, Dympna

Resigned
Wenta Business Centre, EnfieldEN3 7XU
Born June 1960
Director
Appointed 14 Apr 2010
Resigned 17 Jan 2020

RUOCCO, Andrew

Resigned
Back Lane, GranthamNG33 4EW
Born August 1957
Director
Appointed 07 Nov 2022
Resigned 06 Mar 2023

SINCLAIR, Anne Christine

Resigned
Wenta Business Centre, EnfieldEN3 7XU
Born October 1958
Director
Appointed 04 Mar 2013
Resigned 02 Feb 2020

UZICE, Doreen

Resigned
Wenta Business Centre, EnfieldEN3 7XU
Born January 1960
Director
Appointed 14 Apr 2010
Resigned 17 Jan 2020
Fundings
Financials
Latest Activities

Filing History

74

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2026
DS01DS01
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Termination Secretary Company With Name
4 November 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Incorporation Company
26 February 2010
NEWINCIncorporation