NIGHTINGALES RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

11/02/2511 February 2025 Appointment of Mr Lewis Scott Ragbourn as a director on 2024-11-18

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/06/2324 June 2023 Termination of appointment of John Cater Everitt as a director on 2023-04-01

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

26/01/2326 January 2023 Termination of appointment of Janet May Maxwell as a director on 2022-11-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Appointment of Mrs Julia Wright as a director on 2022-05-04

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Registered office address changed from Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF to Southdown House St. Johns Street Chichester West Sussex PO19 1XQ on 2021-10-18

View Document

29/09/2129 September 2021 Appointment of Dr John Cater Everitt as a director on 2021-09-27

View Document

27/09/2127 September 2021 Termination of appointment of Richard Wilby as a director on 2021-07-06

View Document

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR CONSTANCE MICHAEL

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MRS ELIZABETH JANE HEWITT

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDSON

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE MAY

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 DIRECTOR APPOINTED MR RICHARD WILBY

View Document

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR JILLIAN CRITCHELL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/06/176 June 2017 DIRECTOR APPOINTED MR TERENCE GEORGE MAY

View Document

06/06/176 June 2017 DIRECTOR APPOINTED DR ANTHONY PALMER

View Document

20/04/1720 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR LYNNE HARRIS

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY IRWIN MITCHELL SECRETARIES LIMITED

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 CORPORATE SECRETARY APPOINTED STRIDE & SON LTD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WATSON

View Document

18/08/1618 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 16/08/2016

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HEWITT

View Document

16/02/1616 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 17/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MRS JANET MAY MAXWELL

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MRS SARAH MENEVIA WARD

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARY SEYMOUR

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVE WATKISS

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MRS LYNNE MARJORIE HARRIS

View Document

25/02/1525 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN ROBINSON

View Document

22/10/1422 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 15/08/2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM THE CORN EXCHANGE BAFFINS LANE CHICHESTER WEST SUSSEX PO19 1GE

View Document

14/03/1414 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK GOODALL

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR ENID DOCKER

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED PETER ANTHONY WATSON

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED JILLIAN ANN CRITCHELL

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

21/03/1221 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY VIRGINIA SEYMOUR / 24/01/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE HEWITT / 24/01/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUMPHREY RICHARDSON / 24/01/2012

View Document

06/02/126 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 24/01/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ENID VERA DOCKER / 24/01/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLIVE WATKISS / 24/01/2012

View Document

06/02/126 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MISS CONSTANCE ELIZABETH ANN MICHAEL

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR BRYAN ROBINSON

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR DOREEN LAWRENCE

View Document

09/02/119 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MARK ALAN GOODALL

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA CRAWFORD

View Document

06/03/096 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR HAZEL LLEWELLYN

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0812 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 25/01/08; CHANGE OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 05/12/07; CHANGE OF MEMBERS

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 05/12/04; CHANGE OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 RETURN MADE UP TO 05/12/03; CHANGE OF MEMBERS

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 5 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TS

View Document

07/11/027 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS; AMEND

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 05/12/99; CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 ADOPT MEM AND ARTS 09/03/99

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 05/12/98; CHANGE OF MEMBERS

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: SOUTHDOWN HOUSE ST JOHNS STREET CHICHESTER PO19 1XQ

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/02/9515 February 1995 SECRETARY RESIGNED

View Document

15/02/9515 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 REGISTERED OFFICE CHANGED ON 12/06/94 FROM: WORPLESDON CHASE PITCH PLACE WORPLESDON SURREY GU3 3LA

View Document

12/06/9412 June 1994 SECRETARY RESIGNED

View Document

03/05/943 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94

View Document

05/01/945 January 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93

View Document

10/01/9310 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 07/12/92; CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 AMENDED FULL ACCOUNTS MADE UP TO 31/05/91

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: 66 GUILDFORD STREET CHERTSEY SURREY KT16 9DA

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

02/02/922 February 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/90

View Document

24/05/9124 May 1991 EXEMPTION FROM APPOINTING AUDITORS 23/05/89

View Document

09/05/919 May 1991 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/9014 December 1990 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/9015 October 1990 NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8923 November 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

23/05/8923 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company