Background WavePink WaveYellow Wave

NATIONAL CENTRE FOR RURAL HEALTH AND CARE COMMUNITY INTEREST COMPANY (11097846)

NATIONAL CENTRE FOR RURAL HEALTH AND CARE COMMUNITY INTEREST COMPANY (11097846) is an active UK company. incorporated on 5 December 2017. with registered office in Lincoln. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NATIONAL CENTRE FOR RURAL HEALTH AND CARE COMMUNITY INTEREST COMPANY has been registered for 8 years. Current directors include ANNIBAL, Ivan Peter, BIGGS, Graham Charles, COOKE, Mark and 6 others.

Company Number
11097846
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 December 2017
Age
8 years
Address
9 Beaumont Fee, Lincoln, LN1 1UH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANNIBAL, Ivan Peter, BIGGS, Graham Charles, COOKE, Mark, COOKE, Nikki Leigh, EDWARDS, Nigel Charles Michael, FREAKE, Deborah Louise, Dr, GUSSY, Mark Gregory, Professor, SOBIERAJ, Jan Janusz, WYNN-JONES, John, Professor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL CENTRE FOR RURAL HEALTH AND CARE COMMUNITY INTEREST COMPANY

NATIONAL CENTRE FOR RURAL HEALTH AND CARE COMMUNITY INTEREST COMPANY is an active company incorporated on 5 December 2017 with the registered office located in Lincoln. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NATIONAL CENTRE FOR RURAL HEALTH AND CARE COMMUNITY INTEREST COMPANY was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

11097846

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 5 December 2017

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 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

9 Beaumont Fee Beaumont Fee Lincoln, LN1 1UH,

Previous Addresses

Rose Regeneration Ltd Exchequergate House 18a Minster Yard Lincoln Lincolnshire LN2 1PX
From: 5 December 2017To: 24 June 2023
Timeline

20 key events • 2018 - 2023

Funding Officers Ownership
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jan 19
Director Joined
Apr 19
Director Joined
Jun 20
Director Left
Jan 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

ANNIBAL, Ivan Peter

Active
Exchequergate House, LincolnLN2 1PX
Born June 1964
Director
Appointed 05 Dec 2017

BIGGS, Graham Charles

Active
Beaumont Fee, LincolnLN1 1UH
Born March 1949
Director
Appointed 12 Mar 2018

COOKE, Mark

Active
Beaumont Fee, LincolnLN1 1UH
Born April 1963
Director
Appointed 13 Dec 2022

COOKE, Nikki Leigh

Active
Beaumont Fee, LincolnLN1 1UH
Born December 1971
Director
Appointed 13 Dec 2022

EDWARDS, Nigel Charles Michael

Active
Beaumont Fee, LincolnLN1 1UH
Born May 1961
Director
Appointed 17 Nov 2023

FREAKE, Deborah Louise, Dr

Active
Beaumont Fee, LincolnLN1 1UH
Born June 1963
Director
Appointed 04 Apr 2019

GUSSY, Mark Gregory, Professor

Active
Beaumont Fee, LincolnLN1 1UH
Born June 1968
Director
Appointed 03 Jan 2023

SOBIERAJ, Jan Janusz

Active
Beaumont Fee, LincolnLN1 1UH
Born July 1957
Director
Appointed 05 Dec 2017

WYNN-JONES, John, Professor

Active
Beaumont Fee, LincolnLN1 1UH
Born February 1951
Director
Appointed 13 Dec 2022

GRIFFITHS, Sian Maryl, Professor

Resigned
Exchequergate House, LincolnLN2 1PX
Born March 1952
Director
Appointed 12 Jun 2020
Resigned 15 Sept 2021

HANNAY, Mike Charles, Professor

Resigned
Exchequergate House, LincolnLN2 1PX
Born March 1966
Director
Appointed 12 Mar 2018
Resigned 19 Aug 2022

JOHN, Elizabeth Anne, Prof

Resigned
Exchequergate House, LincolnLN2 1PX
Born May 1960
Director
Appointed 02 Jan 2019
Resigned 13 Dec 2022

MCARDLE, Antony David William

Resigned
Beaumont Fee, LincolnLN1 1UH
Born January 1958
Director
Appointed 19 Jan 2018
Resigned 17 Nov 2023

PARISH, Richard, Professor

Resigned
Beaumont Fee, LincolnLN1 1UH
Born October 1951
Director
Appointed 12 Jan 2018
Resigned 17 Nov 2023

ROSSINGTON, David Geoffrey, Mr.

Resigned
Greetwell Place, LincolnLN2 4US
Born April 1947
Director
Appointed 05 Dec 2017
Resigned 22 Jan 2018

SHUKLA, Rashmita, Dr

Resigned
Exchequergate House, LincolnLN2 1PX
Born July 1966
Director
Appointed 12 Jan 2018
Resigned 19 Aug 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Incorporation Community Interest Company
5 December 2017
CICINCCICINC