Company NameNursing 2000 Limited
DirectorKevin Carr
Company StatusIn Administration
Company Number07518687
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Previous NameMedic Professionals Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Kevin Carr
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Derek John David Rowan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Brighton Road
Coulsden
Surrey
CR5 2BB
Secretary NameMr Kevin Carr
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address64 Brighton Road
Coulsdon
Surrey
CR5 2BB
Director NameMr John Scott Shortel Davidson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2019(8 years, 5 months after company formation)
Appointment Duration2 days (resigned 05 August 2019)
RoleNurse
Country of ResidenceEngland
Correspondence Address64 Brighton Road
Coulsdon
CR5 2BB
Director NameMr John Scott Shortel Davidson
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Brighton Road
Coulsdon
CR5 2BB

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Derek John David Rowan
50.00%
Ordinary
1 at £1Kevin Carr
50.00%
Ordinary

Financials

Year2014
Net Worth£5,458
Cash£9,870
Current Liabilities£122,588

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2022 (1 year, 10 months ago)
Next Return Due1 July 2023 (overdue)

Charges

11 March 2022Delivered on: 11 March 2022
Persons entitled: Pulse Cashflow Finance LTD

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trademarks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
9 October 2018Delivered on: 23 October 2018
Persons entitled: Nursing 2000 Limited (In Administration)

Classification: A registered charge
Particulars: All freehold and leasehold properties and all commonhold properties owned by the company.. All intellectual property rights owned by the company.
Outstanding
11 October 2018Delivered on: 11 October 2018
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
24 July 2012Delivered on: 25 July 2012
Satisfied on: 22 January 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

17 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
22 January 2016Satisfaction of charge 1 in full (9 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
19 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 October 2012Previous accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)