London
WC2A 1AN
Secretary Name | Dr Stephen Cameron |
---|---|
Status | Current |
Appointed | 03 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Director Name | Mr Benjamin Shaun Jackson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(8 years, 7 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(8 years, 7 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 | Ms Clare Susan Harrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
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 |
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 | 3 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks 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 |
25 November 2014 | Delivered on: 25 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 November 2023 | Change of details for Nucleus Holdings Limited as a person with significant control on 2 March 2021 (2 pages) |
---|---|
24 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
24 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages) |
24 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
10 October 2023 | Termination of appointment of Stephen Cameron as a director on 27 September 2023 (1 page) |
10 October 2023 | Termination of appointment of Stephen Cameron as a secretary on 27 September 2023 (1 page) |
17 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
10 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (148 pages) |
15 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
17 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
17 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
17 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
17 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages) |
9 September 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
7 September 2021 | Cessation of Stephen Cameron as a person with significant control on 10 December 2020 (1 page) |
31 August 2021 | Registration of charge 081288930002, created on 19 August 2021 (120 pages) |
27 August 2021 | Registration of charge 081288930003, created on 19 August 2021 (120 pages) |
10 March 2021 | Resolutions
|
10 March 2021 | Memorandum and Articles of Association (10 pages) |
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 Martin Morrow as a director on 19 February 2021 (2 pages) |
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) |
13 January 2021 | Satisfaction of charge 081288930001 in full (1 page) |
28 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
18 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
6 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
25 November 2014 | Registration of charge 081288930001, created on 25 November 2014 (23 pages) |
25 November 2014 | Registration of charge 081288930001, created on 25 November 2014 (23 pages) |
19 November 2014 | Auditor's resignation (2 pages) |
19 November 2014 | Auditor's resignation (2 pages) |
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Ms Clare Susan Harrison on 1 September 2013 (2 pages) |
9 July 2014 | Director's details changed for Ms Clare Susan Harrison on 1 September 2013 (2 pages) |
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 July 2014 | Director's details changed for Dr Stephen Cameron on 1 September 2013 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 July 2014 | Director's details changed for Ms Clare Susan Harrison on 1 September 2013 (2 pages) |
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Dr Stephen Cameron on 1 September 2013 (2 pages) |
9 July 2014 | Director's details changed for Dr Stephen Cameron on 1 September 2013 (2 pages) |
29 November 2013 | Company name changed clinical thinking holdings LIMITED\certificate issued on 29/11/13
|
29 November 2013 | Company name changed clinical thinking holdings LIMITED\certificate issued on 29/11/13
|
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 United Kingdom on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 2-4 Idol Lane London EC3R 5DD United Kingdom on 16 September 2013 (1 page) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
15 March 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
3 July 2012 | Incorporation
|
3 July 2012 | Incorporation
|