Background WavePink WaveYellow Wave

NATTERJACK CARE LIMITED (09081467)

NATTERJACK CARE LIMITED (09081467) is an active UK company. incorporated on 11 June 2014. with registered office in Guildford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NATTERJACK CARE LIMITED has been registered for 11 years. Current directors include PARROTT, Laura Ramsey, PARROTT, Stephen Richard.

Company Number
09081467
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
Edan House, Guildford, GU1 2PX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARROTT, Laura Ramsey, PARROTT, Stephen Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATTERJACK CARE LIMITED

NATTERJACK CARE LIMITED is an active company incorporated on 11 June 2014 with the registered office located in Guildford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NATTERJACK CARE LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09081467

LTD Company

Age

11 Years

Incorporated 11 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Edan House 2a Down Road Guildford, GU1 2PX,

Previous Addresses

Muscott House 6 Meadrow Godalming Surrey GU7 3HN
From: 19 October 2014To: 3 May 2017
2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN United Kingdom
From: 11 June 2014To: 19 October 2014
Timeline

2 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Jan 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PARROTT, Laura Ramsey

Active
2a Down Road, GuildfordGU1 2PX
Born May 1959
Director
Appointed 11 Jun 2014

PARROTT, Stephen Richard

Active
2a Down Road, GuildfordGU1 2PX
Born April 1956
Director
Appointed 11 Jun 2014

Persons with significant control

2

Mr Stephen Richard Parrott

Active
2a Down Road, GuildfordGU1 2PX
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Laura Ramsey Parrott

Active
2a Down Road, GuildfordGU1 2PX
Born May 1959

Nature of Control

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

Filing History

35

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 November 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2014
AD01Change of Registered Office Address
Incorporation Company
11 June 2014
NEWINCIncorporation