Company NameNursdoc Limited
Company StatusActive
Company Number08354601
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Previous NameGalago Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Robert Mark Stiff
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalago House 163 Brighton Road
Coulsdon
Surrey
CR5 2YH
Director NameMr Keith Boyce
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(3 years after company formation)
Appointment Duration8 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalago House 163 Brighton Road
Coulsdon
Surrey
CR5 2YH
Director NameMr Marc Peter Stiff
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalago House 163 Brighton Road
Coulsdon
Surrey
CR5 2YH

Location

Registered AddressGalago House
163 Brighton Road
Coulsdon
Surrey
CR5 2YH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Robert Mark Stiff
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,640
Cash£23,409
Current Liabilities£204,959

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Charges

1 May 2020Delivered on: 4 May 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
12 November 2015Delivered on: 16 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 March 2024Change of details for Galago Limited as a person with significant control on 26 February 2024 (2 pages)
8 March 2024Registered office address changed from Nws House Ground Floor 1E High Street Purley Surrey CR8 2AF England to Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH on 8 March 2024 (1 page)
12 January 2024Confirmation statement made on 10 January 2024 with updates (5 pages)
9 January 2024Full accounts made up to 31 March 2023 (23 pages)
8 December 2023Satisfaction of charge 083546010001 in full (1 page)
14 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 31 March 2022 (24 pages)
21 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
30 November 2021Full accounts made up to 31 March 2021 (24 pages)
21 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
29 October 2020Full accounts made up to 31 March 2020 (27 pages)
4 May 2020Registration of charge 083546010002, created on 1 May 2020 (14 pages)
24 January 2020Confirmation statement made on 10 January 2020 with updates (3 pages)
11 December 2019Full accounts made up to 31 March 2019 (23 pages)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (22 pages)
23 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2017Appointment of Mr Marc Paul Stiff as a director on 3 November 2017 (2 pages)
15 November 2017Appointment of Mr Marc Paul Stiff as a director on 3 November 2017 (2 pages)
11 July 2017Purchase of own shares. (3 pages)
11 July 2017Purchase of own shares. (3 pages)
7 July 2017Registered office address changed from Nws House Ground Floor 1a High Street Purley Surrey CR8 2AF to Nws House Ground Floor 1E High Street Purley Surrey CR8 2AF on 7 July 2017 (1 page)
7 July 2017Registered office address changed from Nws House Ground Floor 1a High Street Purley Surrey CR8 2AF to Nws House Ground Floor 1E High Street Purley Surrey CR8 2AF on 7 July 2017 (1 page)
23 June 2017Cancellation of shares. Statement of capital on 1 May 2017
  • GBP 98.60
(4 pages)
23 June 2017Cancellation of shares. Statement of capital on 1 May 2017
  • GBP 98.60
(4 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 June 2016Appointment of Mr Keith Boyce as a director
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 08/04/2016 for Keith Boyce.
(3 pages)
14 June 2016Appointment of Mr Keith Boyce as a director
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 08/04/2016 for Keith Boyce.
(3 pages)
8 April 2016Appointment of Mr Keith Boyce as a director on 4 February 2016 (3 pages)
8 April 2016Appointment of Mr Keith Boyce as a director on 4 February 2016 (3 pages)
26 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 100.00
(4 pages)
26 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 100.00
(4 pages)
22 February 2016Sub-division of shares on 4 February 2016 (5 pages)
22 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 71.80
(4 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors duties to avoid conflicts of interest in accordance of section 175 of the act. Sub division of 1 ordinary share 04/02/2016
(24 pages)
22 February 2016Sub-division of shares on 4 February 2016 (5 pages)
22 February 2016Change of share class name or designation (2 pages)
22 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 71.80
(4 pages)
22 February 2016Change of share class name or designation (2 pages)
22 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors duties to avoid conflicts of interest in accordance of section 175 of the act. Sub division of 1 ordinary share 04/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
16 November 2015Registration of charge 083546010001, created on 12 November 2015 (13 pages)
16 November 2015Registration of charge 083546010001, created on 12 November 2015 (13 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
28 September 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
28 May 2015Company name changed galago LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
28 May 2015Company name changed galago LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
25 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
14 January 2015Registered office address changed from , Oakmead House Sandy Lane, Kingswood, Surrey, KT20 6nd to Nws House Ground Floor 1a High Street Purley Surrey CR8 2AF on 14 January 2015 (1 page)
14 January 2015Director's details changed for Mr Robert Mark Stiff on 1 January 2015 (2 pages)
14 January 2015Registered office address changed from Oakmead House Sandy Lane Kingswood Surrey KT20 6ND to Nws House Ground Floor 1a High Street Purley Surrey CR8 2AF on 14 January 2015 (1 page)
14 January 2015Director's details changed for Mr Robert Mark Stiff on 1 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Robert Mark Stiff on 1 January 2015 (2 pages)
14 January 2015Registered office address changed from , Oakmead House Sandy Lane, Kingswood, Surrey, KT20 6nd to Nws House Ground Floor 1a High Street Purley Surrey CR8 2AF on 14 January 2015 (1 page)
8 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
8 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)