Company NameNationwide Nursing & Care Services Limited
Company StatusDissolved
Company Number05086423
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)
Previous NameOval (1968) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 02 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House No. 223
Pentonville Road
London
N1 9NG
Secretary NameMr Richard McBride
StatusClosed
Appointed16 May 2011(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 02 February 2016)
RoleCompany Director
Correspondence AddressCaledonia House No. 223
Pentonville Road
London
N1 9NG
Director NameMr Mark Jonathan Land
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(3 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Estune Business Park Wild Country Lane
Long Ashton
Bristol
Avon
BS41 9FH
Director NameMr Gary Wade Spellins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(3 months, 1 week after company formation)
Appointment Duration10 years (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Estune Business Park Wild Country Lane
Long Ashton
Bristol
Avon
BS41 9FH
Secretary NameMr Mark Jonathan Land
NationalityBritish
StatusResigned
Appointed05 July 2004(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A, Estune Business Park
Long Ashton
Bristol
BS41 9FH
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.pulsejobs.com

Location

Registered AddressCaledonia House No. 223
Pentonville Road
London
N1 9NG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Nationwide Locum Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Application to strike the company off the register (3 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
15 July 2014Termination of appointment of Gary Wade Spellins as a director on 11 July 2014 (1 page)
15 July 2014Termination of appointment of Gary Wade Spellins as a director on 11 July 2014 (1 page)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 June 2012Registered office address changed from Unit a, Estune Business Park Long Ashton Bristol BS41 9FH on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Unit a, Estune Business Park Long Ashton Bristol BS41 9FH on 13 June 2012 (1 page)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
14 December 2011Termination of appointment of Mark Land as a director (1 page)
14 December 2011Termination of appointment of Mark Land as a director (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 June 2011Appointment of Mr Richard Mcbride as a secretary (1 page)
7 June 2011Appointment of Mr Richard Mcbride as a secretary (1 page)
6 June 2011Termination of appointment of Mark Land as a secretary (1 page)
6 June 2011Appointment of Mr Richard Mcbride as a director (2 pages)
6 June 2011Termination of appointment of Mark Land as a secretary (1 page)
6 June 2011Appointment of Mr Richard Mcbride as a director (2 pages)
17 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Mark Jonathan Land on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Mark Jonathan Land on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Mark Jonathan Land on 6 April 2010 (1 page)
7 October 2009Director's details changed for Mark Jonathan Land on 5 October 2009 (3 pages)
7 October 2009Director's details changed for Mark Jonathan Land on 5 October 2009 (3 pages)
7 October 2009Director's details changed for Gary Wade Spellins on 5 October 2009 (3 pages)
7 October 2009Director's details changed for Mark Jonathan Land on 5 October 2009 (3 pages)
7 October 2009Director's details changed for Gary Wade Spellins on 5 October 2009 (3 pages)
7 October 2009Director's details changed for Gary Wade Spellins on 5 October 2009 (3 pages)
5 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 May 2008Return made up to 29/03/08; full list of members (3 pages)
9 May 2008Return made up to 29/03/08; full list of members (3 pages)
29 November 2007Registered office changed on 29/11/07 from: unit a, estune business park long ashton bristol BS41 9AF (1 page)
29 November 2007Registered office changed on 29/11/07 from: unit a, estune business park long ashton bristol BS41 9AF (1 page)
15 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 August 2007Registered office changed on 23/08/07 from: 7-9 whiteladies road clifton bristol BS8 1NN (1 page)
23 August 2007Registered office changed on 23/08/07 from: 7-9 whiteladies road clifton bristol BS8 1NN (1 page)
24 April 2007Return made up to 29/03/07; full list of members (2 pages)
24 April 2007Return made up to 29/03/07; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 April 2006Return made up to 29/03/06; full list of members (2 pages)
4 April 2006Return made up to 29/03/06; full list of members (2 pages)
30 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 May 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004Company name changed oval (1968) LIMITED\certificate issued on 10/08/04 (2 pages)
10 August 2004Company name changed oval (1968) LIMITED\certificate issued on 10/08/04 (2 pages)
28 July 2004New director appointed (3 pages)
28 July 2004New director appointed (3 pages)
20 July 2004Registered office changed on 20/07/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
20 July 2004Registered office changed on 20/07/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
29 March 2004Incorporation (18 pages)
29 March 2004Incorporation (18 pages)