Company NameNurse First Community Interest Company
Company StatusDissolved
Company Number08603061
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 2013(10 years, 9 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Anthony Dawes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 41 Old Birley Street
Hulme
Manchester
M15 5RF
Secretary NameDavid Anthony Dawes
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 41 Old Birley Street
Hulme
Manchester
M15 5RF
Director NameMrs Alison Nicola Richards
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceLancashire
Correspondence Address41 Old Birley Street
Hulme
Manchester
M15 5RF
Director NameMr Christopher Peter Mould
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Harnham Road
Salisbury
SP2 8JW
Director NameMr Patrick Charles Nugent Shine
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Manor Road South
Esher
Surrey
KT10 0PY
Director NameMs Amanda Jane Meachin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 School Lane
Colne
Lancashire
BB8 7JB
Director NameMr Scott William Darraugh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairway Milnrow Fairway
Milnrow
Rochdale
Lancashire
OL16 3DU

Contact

Websitenursefirst.org.uk
Email address[email protected]
Telephone0845 1237592
Telephone regionUnknown

Location

Registered Address1 Dorset Road
Manchester
M19 3NB
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester

Accounts

Next Accounts Due9 April 2015 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2014Registered office address changed from Unit 1 41 Old Birley Street Hulme Manchester M15 5RF to 1 Dorset Road Manchester M19 3NB on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Unit 1 41 Old Birley Street Hulme Manchester M15 5RF to 1 Dorset Road Manchester M19 3NB on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Unit 1 41 Old Birley Street Hulme Manchester M15 5RF to 1 Dorset Road Manchester M19 3NB on 4 December 2014 (1 page)
7 November 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
7 November 2014Termination of appointment of Scott William Darraugh as a director on 1 November 2014 (1 page)
7 November 2014Termination of appointment of Amanda Meachin as a director on 1 November 2014 (1 page)
7 November 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
7 November 2014Termination of appointment of Amanda Meachin as a director on 1 November 2014 (1 page)
7 November 2014Termination of appointment of Scott William Darraugh as a director on 1 November 2014 (1 page)
7 November 2014Termination of appointment of Scott William Darraugh as a director on 1 November 2014 (1 page)
7 November 2014Termination of appointment of Amanda Meachin as a director on 1 November 2014 (1 page)
13 August 2014Annual return made up to 9 July 2014 no member list (4 pages)
13 August 2014Appointment of Mr Scott Darraugh as a director on 13 August 2014 (2 pages)
13 August 2014Appointment of Mr Scott Darraugh as a director on 13 August 2014 (2 pages)
13 August 2014Annual return made up to 9 July 2014 no member list (4 pages)
13 August 2014Annual return made up to 9 July 2014 no member list (4 pages)
21 July 2014Appointment of Ms Amanda Meachin as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Ms Amanda Meachin as a director on 21 July 2014 (2 pages)
9 July 2014Termination of appointment of Patrick Shine as a director (2 pages)
9 July 2014Termination of appointment of Christopher Mould as a director (2 pages)
9 July 2014Appointment of Mrs Alison Nicola Richards as a director (3 pages)
9 July 2014Appointment of Mrs Alison Nicola Richards as a director (3 pages)
9 July 2014Termination of appointment of Patrick Shine as a director (2 pages)
9 July 2014Termination of appointment of Christopher Mould as a director (2 pages)
9 July 2013Incorporation of a Community Interest Company (45 pages)
9 July 2013Incorporation of a Community Interest Company (45 pages)