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 | 10 December 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Martin Morrow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Secretary Name | Mr Andrew Martin Morrow |
---|---|
Status | Current |
Appointed | 13 January 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Director Name | Eve Bellini |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Heath View London N2 0QB |
Director Name | Nicholas John Heightman |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Wilderness East Molesey Surrey KT8 0JT |
Director Name | Ms Clare Susan Harrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Croftdown Road London NW5 1EL |
Director Name | Dr Tracey Alison Wood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle Cottage Honeysuckle Bottom East Horsley KT24 5TD |
Director Name | Mark David Lydiatt |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 275 Thompson Springs Drive Alpharetta Ga30004 Foreign |
Secretary Name | Dr Stephen Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood De Courcy Road Salcombe Devon TQ8 8LQ |
Director Name | Miss Emily Grace Harrison Cameron |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76-78 Old Street London EC1V 9AZ |
Director Name | Mr Rory James Harrison Cameron |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76-78 Old Street London EC1V 9AZ |
Director Name | Miss Alice Rose Harrison Cameron |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76-78 Old Street London EC1V 9AZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | One Forbury Square The Forbury Reading RG1 3EB |
Website | www.nucleusholdings.com |
---|---|
Telephone | 01625 697800 |
Telephone region | Macclesfield |
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 |
Year | 2012 |
---|---|
Turnover | £42,634,498 |
Gross Profit | £15,567,804 |
Net Worth | £13,179,480 |
Cash | £6,530,961 |
Current Liabilities | £11,130,979 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 March 2023 (1 year ago) |
---|---|
Next Return Due | 30 March 2024 (1 day from now) |
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 |
---|---|
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent 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 |
13 January 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
9 January 2021 | Termination of appointment of Clare Susan Harrison as a director on 10 December 2020 (1 page) |
9 January 2021 | Termination of appointment of Alice Rose Harrison Cameron as a director on 10 December 2020 (1 page) |
9 January 2021 | Termination of appointment of Rory James Harrison Cameron as a director on 10 December 2020 (1 page) |
6 January 2021 | Appointment of Mr Benjamin Shaun Jackson as a director on 10 December 2020 (2 pages) |
6 January 2021 | Appointment of Mr Martin Morrow as a director on 10 December 2020 (2 pages) |
6 January 2021 | Appointment of Mr Neil Garth Jones as a director on 10 December 2020 (2 pages) |
28 September 2020 | Group of companies' accounts made up to 31 December 2019 (48 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
16 March 2020 | Termination of appointment of Emily Grace Harrison Cameron as a director on 16 March 2020 (1 page) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
12 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
21 September 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
11 June 2018 | Appointment of Mr Rory James Harrison Cameron as a director on 11 June 2018 (2 pages) |
11 June 2018 | Appointment of Miss Alice Rose Harrison Cameron as a director on 11 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
11 June 2018 | Appointment of Miss Emily Grace Harrison Cameron as a director on 11 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
12 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
5 September 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
5 September 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
12 January 2017 | Termination of appointment of Mark David Lydiatt as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Mark David Lydiatt as a director on 31 December 2016 (1 page) |
20 September 2016 | Group of companies' accounts made up to 31 December 2015 (53 pages) |
20 September 2016 | Group of companies' accounts made up to 31 December 2015 (53 pages) |
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
22 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
22 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
19 November 2014 | Auditor's resignation (2 pages) |
19 November 2014 | Auditor's resignation (2 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Register inspection address has been changed from 2-4 Idol Lane London EC3R 5DD United Kingdom (1 page) |
24 April 2014 | Register inspection address has been changed from 2-4 Idol Lane London EC3R 5DD United Kingdom (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) |
23 October 2013 | Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page) |
16 September 2013 | Registered office address changed from 2-4 Idol Lane London EC3R 5DD on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 2-4 Idol Lane London EC3R 5DD on 16 September 2013 (1 page) |
18 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
18 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
13 June 2013 | Termination of appointment of Nicholas Heightman as a director (1 page) |
13 June 2013 | Termination of appointment of Nicholas Heightman as a director (1 page) |
9 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
12 July 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
12 July 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
16 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
7 July 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
7 July 2011 | Group of companies' accounts made up to 31 December 2010 (27 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) |
11 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
1 June 2010 | Termination of appointment of Tracey Wood as a director (1 page) |
1 June 2010 | Termination of appointment of Tracey Wood as a director (1 page) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Mark David Lydiatt on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Ms Clare Susan Harrison on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Stephen Cameron on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Tracey Allison Wood on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Nicholas John Heightman on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Tracey Allison Wood on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mark David Lydiatt on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Stephen Cameron on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Nicholas John Heightman on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Ms Clare Susan Harrison on 7 April 2010 (2 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Director's details changed for Ms Clare Susan Harrison on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mark David Lydiatt on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Nicholas John Heightman on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Tracey Allison Wood on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Stephen Cameron on 7 April 2010 (2 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
2 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
9 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
8 April 2008 | Director's change of particulars / mark lydiatt / 05/04/2008 (1 page) |
8 April 2008 | Director's change of particulars / nicholas heightman / 05/04/2008 (1 page) |
8 April 2008 | Director's change of particulars / nicholas heightman / 05/04/2008 (1 page) |
8 April 2008 | Director's change of particulars / mark lydiatt / 05/04/2008 (1 page) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
4 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
4 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
25 October 2006 | Statement of affairs (5 pages) |
25 October 2006 | Statement of affairs (5 pages) |
25 October 2006 | Ad 23/08/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
25 October 2006 | Ad 23/08/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 October 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: one forbury square the forbury reading berkshire RG1 3EB (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New director appointed (4 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: one forbury square the forbury reading berkshire RG1 3EB (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New director appointed (4 pages) |
8 September 2006 | New secretary appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
5 April 2006 | Incorporation (13 pages) |
5 April 2006 | Incorporation (13 pages) |