Wigan
WN1 2LF
Website | www.triplednursing.com |
---|---|
Email address | [email protected] |
Telephone | 01942 665130 |
Telephone region | Wigan |
Registered Address | 107 Wigan Lane Wigan WN1 2LF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Year | 2013 |
---|---|
Net Worth | £5,920 |
Cash | £6,812 |
Current Liabilities | £25,236 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
9 February 2017 | Delivered on: 23 February 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage, the freehold property known as 105 and 107 wigan lane, wigan WN1 2LF as registered at the land registry with title number GM405455;. Outstanding |
---|
6 March 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
2 April 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
13 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
19 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
7 July 2021 | Director's details changed for Mr Eric Masih David on 1 July 2021 (2 pages) |
29 May 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
3 March 2017 | Director's details changed for Mr Eric Masih David on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Eric Masih David on 3 March 2017 (2 pages) |
3 March 2017 | Registered office address changed from Office 3 Arkwright Suite Coppull Enterprise Centre, Mill Lane Coppull Chorley Lancashire PR7 5BW to 107 Wigan Lane Wigan WN1 2LF on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from Office 3 Arkwright Suite Coppull Enterprise Centre, Mill Lane Coppull Chorley Lancashire PR7 5BW to 107 Wigan Lane Wigan WN1 2LF on 3 March 2017 (1 page) |
23 February 2017 | Registration of charge 075389650001, created on 9 February 2017 (13 pages) |
23 February 2017 | Registration of charge 075389650001, created on 9 February 2017 (13 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Registered office address changed from Unit F8 Coppull Enterprise Centre Mill Lane Coppull Chorley Lancashire PR7 5BW on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Unit F8 Coppull Enterprise Centre Mill Lane Coppull Chorley Lancashire PR7 5BW on 13 May 2013 (1 page) |
9 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Company name changed triple d nusing LTD\certificate issued on 07/02/12
|
7 February 2012 | Change of name with request to seek comments from relevant body (2 pages) |
7 February 2012 | Change of name with request to seek comments from relevant body (2 pages) |
7 February 2012 | Company name changed triple d nusing LTD\certificate issued on 07/02/12
|
2 February 2012 | Registered office address changed from 38 Byron Crescent Coppul Chorley PR7 5BD England on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from 38 Byron Crescent Coppul Chorley PR7 5BD England on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from 38 Byron Crescent Coppul Chorley PR7 5BD England on 2 February 2012 (2 pages) |
30 January 2012 | Change of name notice (2 pages) |
30 January 2012 | Resolutions
|
30 January 2012 | Resolutions
|
30 January 2012 | Change of name notice (2 pages) |
22 February 2011 | Incorporation
|
22 February 2011 | Incorporation
|