NIGHTINGALE HQ LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

24/03/2524 March 2025 Registered office address changed from Britannia House Caerphilly Business Park Caerphilly CF83 3GG Wales to Ty Merlin Caerphilly Business Park Van Road Caerphilly CF83 3GS on 2025-03-24

View Document

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

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Registered office address changed from 20 Heol Y Wern Caerphilly CF83 3EY Wales to Britannia House Caerphilly Business Park Caerphilly CF83 3GG on 2022-11-10

View Document

09/11/229 November 2022 Registered office address changed from First Floor - 29 Gelliwastad Road Pontypridd CF37 2BN United Kingdom to 20 Heol Y Wern Caerphilly CF83 3EY on 2022-11-09

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE GILLIAN LOCKE / 23/10/2020

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / RUTH KEARNEY / 23/10/2020

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH KEARNEY

View Document

25/08/2025 August 2020 CESSATION OF YELLOW BRICK CODE LTD AS A PSC

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 CESSATION OF LOCKE DATA LTD AS A PSC

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE GILLIAN LOCKE

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIAMS

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED RUTH KEARNEY

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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