Background WavePink WaveYellow Wave

NURSING 24 LIMITED (07308939)

NURSING 24 LIMITED (07308939) is an active UK company. incorporated on 8 July 2010. with registered office in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NURSING 24 LIMITED has been registered for 15 years. Current directors include MACNEEL, Laura, ZEEB, Amber Lee.

Company Number
07308939
Status
active
Type
ltd
Incorporated
8 July 2010
Age
15 years
Address
Unit 7 Mill Square, Featherstone Road, Milton Keynes, MK12 5ZD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MACNEEL, Laura, ZEEB, Amber Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURSING 24 LIMITED

NURSING 24 LIMITED is an active company incorporated on 8 July 2010 with the registered office located in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NURSING 24 LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07308939

LTD Company

Age

15 Years

Incorporated 8 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Unit 7 Mill Square, Featherstone Road Wolverton Mill South Milton Keynes, MK12 5ZD,

Previous Addresses

Unit 7 Mill Square Featherstone Road Wolverton Mill South Milton Keynes MK12 5ZD England
From: 29 May 2013To: 29 May 2013
32 Station Approach West Byfleet Surrey KT14 6NF United Kingdom
From: 8 July 2010To: 29 May 2013
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Sept 18
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
May 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MACNEEL, Laura

Active
22 Bishopsgate, LondonEC2N 4BQ
Born July 1982
Director
Appointed 10 Jan 2024

ZEEB, Amber Lee

Active
22 Bishopsgate, LondonEC2N 4BQ
Born September 1979
Director
Appointed 10 Jan 2024

ALDEN, Lynne

Resigned
Mill Square, Featherstone Road, Milton KeynesMK12 5ZD
Secretary
Appointed 08 Jul 2010
Resigned 12 Apr 2023

BRADBURY, Jonathan Paul

Resigned
Mill Square, Featherstone Road, Milton KeynesMK12 5ZD
Secretary
Appointed 12 Apr 2023
Resigned 10 Jan 2024

BRAYNIN, Alan

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born May 1973
Director
Appointed 10 Jan 2024
Resigned 04 May 2025

SABAN, Joanna

Resigned
The Mead Business Centre, Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 08 Jul 2010
Resigned 08 Jul 2010

SACOOR, Mahomed Hanif Allimahomed, Dr

Resigned
Mill Square, Featherstone Road, Milton KeynesMK12 5ZD
Born June 1939
Director
Appointed 08 Jul 2010
Resigned 10 Jan 2024

SACOOR, Michael

Resigned
Mill Square, Featherstone Road, Milton KeynesMK12 5ZD
Born June 1970
Director
Appointed 01 Sept 2018
Resigned 10 Jan 2024

Persons with significant control

1

Mill Square, Featherstone Road, Milton KeynesMK12 5ZD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
12 July 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
12 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Incorporation Company
8 July 2010
NEWINCIncorporation