Background WavePink WaveYellow Wave

NURSCO HEALTHCARE LIMITED (09983851)

NURSCO HEALTHCARE LIMITED (09983851) is an active UK company. incorporated on 2 February 2016. with registered office in Waltham Abbey. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. NURSCO HEALTHCARE LIMITED has been registered for 10 years. Current directors include SIMPSON, Edward Clive.

Company Number
09983851
Status
active
Type
ltd
Incorporated
2 February 2016
Age
10 years
Address
110 Brooker Road, Waltham Abbey, EN9 1JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
SIMPSON, Edward Clive
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURSCO HEALTHCARE LIMITED

NURSCO HEALTHCARE LIMITED is an active company incorporated on 2 February 2016 with the registered office located in Waltham Abbey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. NURSCO HEALTHCARE LIMITED was registered 10 years ago.(SIC: 78109)

Status

active

Active since 10 years ago

Company No

09983851

LTD Company

Age

10 Years

Incorporated 2 February 2016

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

24-7 MIDWIVES LTD
From: 2 February 2016To: 8 November 2017
Contact
Address

110 Brooker Road Waltham Abbey, EN9 1JH,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England
From: 30 October 2017To: 3 July 2019
17 Glover Road Totley Sheffield S17 4HN England
From: 2 February 2016To: 30 October 2017
Timeline

14 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Feb 16
New Owner
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Loan Secured
May 18
Director Left
May 18
Director Left
Mar 19
Owner Exit
Jul 19
Owner Exit
Sept 19
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SIMPSON, Edward Clive

Active
Brooker Road, Waltham AbbeyEN9 1JH
Born March 1972
Director
Appointed 26 Sept 2017

COLLYER, Rachel Jane

Resigned
Lane Head Road, SheffieldS17 3BD
Born November 1969
Director
Appointed 02 Feb 2016
Resigned 26 Sept 2017

CRAINE, Nicola Claire

Resigned
Bourne Court, Woodford GreenIG8 8HD
Born July 1971
Director
Appointed 02 Feb 2016
Resigned 03 May 2018

MANSFIELD-OSBORNE, Christian

Resigned
Southend Road, Woodford GreenIG8 8HD
Born June 1976
Director
Appointed 26 Sept 2017
Resigned 08 Mar 2019

Persons with significant control

6

1 Active
5 Ceased
Brooker Road, Waltham AbbeyEN9 1JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2019

Mr Edward Clive Simpson

Ceased
Brooker Road, Waltham AbbeyEN9 1JH
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2017
Ceased 31 Aug 2019

Mr Christian Mansfield-Osborne

Ceased
Southend Road, Woodford GreenIG8 8HD
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2017
Ceased 08 Mar 2019
Lane Head Road, SheffieldS17 3BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 26 Sept 2017

Nicola Claire Craine

Ceased
Bourne Court, Woodford GreenIG8 8HD
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 26 Sept 2017

Mrs Rachel Jane Collyer

Ceased
Lane Head Road, SheffieldS17 3BD
Born November 1969

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Resolution
26 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Resolution
8 November 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2016
NEWINCIncorporation