Background WavePink WaveYellow Wave

NOURISH CARE SYSTEMS LIMITED (07556262)

NOURISH CARE SYSTEMS LIMITED (07556262) is an active UK company. incorporated on 8 March 2011. with registered office in Bournemouth. The company operates in the Information and Communication sector, engaged in business and domestic software development. NOURISH CARE SYSTEMS LIMITED has been registered for 15 years. Current directors include BILLINGTON, John Christopher Richard, LOPES DE ALMEIDA, Nuno Luis.

Company Number
07556262
Status
active
Type
ltd
Incorporated
8 March 2011
Age
15 years
Address
Floor 3 Dean Park House, Bournemouth, BH1 1HL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BILLINGTON, John Christopher Richard, LOPES DE ALMEIDA, Nuno Luis
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOURISH CARE SYSTEMS LIMITED

NOURISH CARE SYSTEMS LIMITED is an active company incorporated on 8 March 2011 with the registered office located in Bournemouth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NOURISH CARE SYSTEMS LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07556262

LTD Company

Age

15 Years

Incorporated 8 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Floor 3 Dean Park House 8-10 Dean Park Crescent Bournemouth, BH1 1HL,

Previous Addresses

31/33 Commercial Road Poole Dorset BH14 0HU England
From: 29 August 2017To: 2 November 2017
24 Cecil Avenue Bournemouth Dorset BH8 9EJ
From: 23 April 2014To: 29 August 2017
4 Latimer Street Romsey Hampshire SO51 8DG
From: 8 March 2011To: 23 April 2014
Timeline

44 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Funding Round
Feb 15
Loan Secured
May 16
Director Joined
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Left
Mar 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 19
Funding Round
May 19
Funding Round
Aug 19
Loan Cleared
Mar 20
Loan Secured
Jul 20
Loan Cleared
Jan 22
Loan Secured
Mar 22
Funding Round
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Apr 23
Loan Secured
Sept 23
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
24
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BILLINGTON, John Christopher Richard

Active
Dean Park House, BournemouthBH1 1HL
Born April 1989
Director
Appointed 12 Apr 2023

LOPES DE ALMEIDA, Nuno Luis

Active
Dean Park House, BournemouthBH1 1HL
Born October 1976
Director
Appointed 08 Mar 2011

JERRAM, David

Resigned
Latimer Street, RomseySO51 8DG
Secretary
Appointed 01 Nov 2013
Resigned 23 Apr 2014

FORD, David Anthony

Resigned
Dean Park House, BournemouthBH1 1HL
Born November 1964
Director
Appointed 28 Sept 2017
Resigned 12 Mar 2022

KEANE, Imogene Jane

Resigned
Dean Park House, BournemouthBH1 1HL
Born February 1978
Director
Appointed 06 Apr 2017
Resigned 12 Mar 2018

MAIA SEICA, Antonio Jorge

Resigned
Cecil Avenue, BournemouthBH8 9EJ
Born January 1972
Director
Appointed 15 Apr 2014
Resigned 31 Mar 2017

THOMAS, Christopher John

Resigned
Dean Park House, BournemouthBH1 1HL
Born April 1955
Director
Appointed 28 Sept 2017
Resigned 12 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
8-10 Dean Park Crescent, BournemouthBH1 1HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2022

Mr Nuno Luis Lopes De Almeida

Ceased
Dean Park House, BournemouthBH1 1HL
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2022
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
14 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
1 April 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Memorandum Articles
26 March 2022
MAMA
Resolution
26 March 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Resolution
4 March 2022
RESOLUTIONSResolutions
Resolution
4 March 2022
RESOLUTIONSResolutions
Resolution
4 March 2022
RESOLUTIONSResolutions
Resolution
10 February 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
6 December 2021
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Court Order
4 December 2020
OCOC
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Resolution
15 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Legacy
13 June 2018
ANNOTATIONANNOTATION
Legacy
21 May 2018
ANNOTATIONANNOTATION
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Legacy
14 May 2018
ANNOTATIONANNOTATION
Legacy
14 May 2018
ANNOTATIONANNOTATION
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Legacy
14 May 2018
ANNOTATIONANNOTATION
Legacy
14 May 2018
ANNOTATIONANNOTATION
Legacy
14 May 2018
ANNOTATIONANNOTATION
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Legacy
14 May 2018
ANNOTATIONANNOTATION
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Legacy
14 May 2018
ANNOTATIONANNOTATION
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Legacy
22 December 2017
ANNOTATIONANNOTATION
Capital Name Of Class Of Shares
15 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
14 November 2017
RESOLUTIONSResolutions
Resolution
14 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
30 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Secretary Company With Name
21 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Incorporation Company
8 March 2011
NEWINCIncorporation