Background WavePink WaveYellow Wave

NUGENT CARE 2019 (12227571)

NUGENT CARE 2019 (12227571) is an active UK company. incorporated on 25 September 2019. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NUGENT CARE 2019 has been registered for 6 years. Current directors include ALLEN, Andrew John, BOWYER, Wendy, DENNIS, John-Paul and 6 others.

Company Number
12227571
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 September 2019
Age
6 years
Address
99 Edge Lane, Liverpool, L7 2PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALLEN, Andrew John, BOWYER, Wendy, DENNIS, John-Paul, FITZSIMONS, Michael Stephen, Reverend, MCKENNA, Victoria Louise, NORMAN, Andrew David, OLIVER, Jonathan David, ROONEY, Paul John, Reverend, SPEERS, Craig Andrew
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUGENT CARE 2019

NUGENT CARE 2019 is an active company incorporated on 25 September 2019 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NUGENT CARE 2019 was registered 6 years ago.(SIC: 86900)

Status

active

Active since 6 years ago

Company No

12227571

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 25 September 2019

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 20 December 2025 (3 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

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

99 Edge Lane Liverpool, L7 2PE,

Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Aug 20
Director Left
Jul 21
Director Left
Sept 21
Loan Secured
Oct 21
Director Joined
Oct 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

ALLEN, Andrew John

Active
Edge Lane, LiverpoolL7 2PE
Born April 1976
Director
Appointed 05 Jun 2025

BOWYER, Wendy

Active
Edge Lane, LiverpoolL7 2PE
Born March 1984
Director
Appointed 06 Jun 2024

DENNIS, John-Paul

Active
Edge Lane, LiverpoolL7 2PE
Born September 1979
Director
Appointed 25 Sept 2019

FITZSIMONS, Michael Stephen, Reverend

Active
Edge Lane, LiverpoolL7 2PE
Born December 1970
Director
Appointed 25 Sept 2019

MCKENNA, Victoria Louise

Active
Edge Lane, LiverpoolL7 2PE
Born April 1982
Director
Appointed 29 Jan 2026

NORMAN, Andrew David

Active
Edge Lane, LiverpoolL7 2PE
Born September 1990
Director
Appointed 29 Jan 2026

OLIVER, Jonathan David

Active
Edge Lane, LiverpoolL7 2PE
Born September 1993
Director
Appointed 06 Sept 2022

ROONEY, Paul John, Reverend

Active
Edge Lane, LiverpoolL7 2PE
Born July 1966
Director
Appointed 04 Jun 2020

SPEERS, Craig Andrew

Active
Edge Lane, LiverpoolL7 2PE
Born February 1974
Director
Appointed 09 Oct 2025

BATT, Kathleen Mary Anne

Resigned
Edge Lane, LiverpoolL7 2PE
Born August 1956
Director
Appointed 25 Sept 2019
Resigned 28 Jun 2021

BERRY, Jonathan David

Resigned
Edge Lane, LiverpoolL7 2PE
Born July 1982
Director
Appointed 25 Sept 2019
Resigned 31 Mar 2024

BOARDMAN, Malcolm

Resigned
Edge Lane, LiverpoolL7 2PE
Born November 1955
Director
Appointed 25 Sept 2019
Resigned 17 Sept 2021

DEAN, Alan Martin

Resigned
Edge Lane, LiverpoolL7 2PE
Born March 1949
Director
Appointed 25 Sept 2019
Resigned 31 Oct 2024

JOHNSON, Sarah

Resigned
Edge Lane, LiverpoolL7 2PE
Born March 1977
Director
Appointed 25 Sept 2019
Resigned 06 Mar 2025

SAMPSON, Nicola Charlotte Jane

Resigned
Edge Lane, LiverpoolL7 2PE
Born June 1972
Director
Appointed 25 Sept 2019
Resigned 09 Jun 2023

STEAD, William Eric

Resigned
Edge Lane, LiverpoolL7 2PE
Born June 1969
Director
Appointed 25 Sept 2019
Resigned 08 Jan 2026

WORDEN, Susan Erica Ann

Resigned
Edge Lane, LiverpoolL7 2PE
Born May 1967
Director
Appointed 25 Sept 2019
Resigned 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Incorporation Company
25 September 2019
NEWINCIncorporation