De Courcy Road
Salcombe
Devon
TQ8 8LQ
Secretary Name | Dr Stephen Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood De Courcy Road Salcombe Devon TQ8 8LQ |
Director Name | Mr Benjamin Shaun Jackson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Director Name | Mr Martin Morrow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Andrew David Revell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 St Margarets Passage London SE13 5BS |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Dr Tracey Alison Wood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 March 2005) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle Cottage Honeysuckle Bottom East Horsley KT24 5TD |
Director Name | Ms Clare Susan Harrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Croftdown Road London NW5 1EL |
Website | nucleus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83989133 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Health Interactions Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,195,953 |
Gross Profit | £3,821,313 |
Net Worth | £7,483,250 |
Cash | £1,055,730 |
Current Liabilities | £5,177,624 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (3 weeks from now) |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
11 March 2021 | Delivered on: 16 March 2021 Persons entitled: Royal Bank of Canada Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
11 March 2021 | Delivered on: 16 March 2021 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
10 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 November 2023 | Change of details for Nucleus Holdings Limited as a person with significant control on 2 March 2021 (2 pages) |
---|---|
23 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
23 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
23 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages) |
10 October 2023 | Termination of appointment of Stephen Cameron as a secretary on 27 September 2023 (1 page) |
10 October 2023 | Termination of appointment of Stephen Cameron as a director on 27 September 2023 (1 page) |
12 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (148 pages) |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
10 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
3 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
14 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages) |
14 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
31 August 2021 | Registration of charge 031913570005, created on 19 August 2021 (120 pages) |
27 August 2021 | Registration of charge 031913570004, created on 19 August 2021 (120 pages) |
23 August 2021 | Satisfaction of charge 031913570003 in full (1 page) |
23 August 2021 | Satisfaction of charge 031913570002 in full (1 page) |
9 June 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
16 March 2021 | Registration of charge 031913570003, created on 11 March 2021 (23 pages) |
16 March 2021 | Registration of charge 031913570002, created on 11 March 2021 (23 pages) |
5 March 2021 | Resolutions
|
5 March 2021 | Memorandum and Articles of Association (10 pages) |
25 February 2021 | Cessation of Stephen Cameron as a person with significant control on 10 December 2020 (1 page) |
24 February 2021 | Notification of Nucleus Holdings Limited as a person with significant control on 10 December 2020 (2 pages) |
22 February 2021 | Registered office address changed from Admiral House 76-78 Old Street London EC1V 9AZ to 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN on 22 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Benjamin Shaun Jackson as a director on 19 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of Clare Susan Harrison as a director on 19 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Martin Morrow as a director on 19 February 2021 (2 pages) |
13 January 2021 | Satisfaction of charge 1 in full (1 page) |
28 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
1 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
9 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
2 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
22 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
19 November 2014 | Auditor's resignation (2 pages) |
19 November 2014 | Auditor's resignation (2 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Register inspection address has been changed from 2-4 Idol Lane London EC3R 5DD United Kingdom (1 page) |
28 May 2014 | Register inspection address has been changed from 2-4 Idol Lane London EC3R 5DD United Kingdom (1 page) |
28 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
23 October 2013 | Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page) |
24 September 2013 | Registered office address changed from 21 Rice Street Manchester M3 4JL on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 21 Rice Street Manchester M3 4JL on 24 September 2013 (1 page) |
18 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 21 rice street manchester M3 4JL (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 21 rice street manchester M3 4JL (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 6TH floor portland tower portland street manchester M1 3LF (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 6TH floor portland tower portland street manchester M1 3LF (1 page) |
21 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
4 April 2007 | Memorandum and Articles of Association (12 pages) |
4 April 2007 | Memorandum and Articles of Association (12 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
11 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
30 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 2-4 idol lane london EC3R 5DD (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 2-4 idol lane london EC3R 5DD (1 page) |
24 September 2003 | Company name changed mtm public relations LIMITED\certificate issued on 24/09/03 (2 pages) |
24 September 2003 | Company name changed mtm public relations LIMITED\certificate issued on 24/09/03 (2 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
10 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
7 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 June 2001 | Return made up to 26/04/01; full list of members
|
27 June 2001 | Return made up to 26/04/01; full list of members
|
23 June 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
23 June 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 125 high holborn london WC1N 6QA (1 page) |
26 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
26 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 125 high holborn london WC1N 6QA (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
27 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 June 1999 | Return made up to 26/04/99; no change of members
|
14 June 1999 | Return made up to 26/04/99; no change of members
|
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
26 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
26 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 July 1997 | Return made up to 26/04/97; full list of members
|
29 July 1997 | Return made up to 26/04/97; full list of members
|
1 July 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
1 July 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
26 April 1996 | Incorporation (18 pages) |
26 April 1996 | Incorporation (18 pages) |