NIGHTINGALE RETIREMENT CARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

24/07/2424 July 2024 Director's details changed for Ms Holly Jade Englefield on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Ms Holly Jade Englefield as a director on 2024-07-20

View Document

24/07/2424 July 2024 Director's details changed for Ms Adrienne Tracey Tooke on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of Liam Anthony Tracey as a director on 2024-07-20

View Document

24/07/2424 July 2024 Director's details changed for Sarah Ann Bruce on 2024-07-24

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/01/2415 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

24/08/2324 August 2023 Appointment of Ms Adrienne Tracey Tooke as a director on 2023-08-23

View Document

23/08/2323 August 2023 Appointment of Mr Liam Anthony Tracey as a director on 2023-08-23

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Sub-division of shares on 2023-06-01

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

16/01/2316 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/11/2111 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

25/10/2125 October 2021 Registered office address changed from 19 Sundridge Avenue Bromley Kent BR1 2PU to 60 Windsor Avenue London SW19 2RR on 2021-10-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/12/2011 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

13/10/2013 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/10/2013 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, SECRETARY ROY JENNINGS

View Document

12/08/2012 August 2020 CESSATION OF NICHOLAS PAUL BRUCE AS A PSC

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / NIGHTINGALE CARE GROUP LIMITED / 11/06/2020

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGHTINGALE CARE GROUP LIMITED

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 CESSATION OF SARAH ANN BRUCE AS A PSC

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR LEO MURPHY

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNA NYKIEL

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR KIM THOMAS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

16/10/1916 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

15/06/1915 June 2019 APPOINTMENT TERMINATED, DIRECTOR DONNA ROCHE

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

27/09/1827 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

26/10/1726 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MISS JOANNA ALIXJA NYKIEL

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MRS DONNA ROCHE

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MRS KIM ELIZABETH THOMAS

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/05/1522 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/05/1426 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/05/1323 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/05/1224 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/07/117 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL BRUCE / 25/11/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN BRUCE / 25/11/2009

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM NETTLESTEAD 19 SUNDRIDGE AVENUE BROMLEY KENT.. BR1 2UP

View Document

10/03/1010 March 2010 SOLVENCY STATEMENT DATED 26/02/10

View Document

10/03/1010 March 2010 REDUCE ISSUED CAPITAL 26/02/2010

View Document

10/03/1010 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 25000

View Document

10/03/1010 March 2010 STATEMENT BY DIRECTORS

View Document

08/03/108 March 2010 NC INC ALREADY ADJUSTED 19/02/2010

View Document

24/02/1024 February 2010 19/02/10 STATEMENT OF CAPITAL GBP 525000

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0115 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0115 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/12/973 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/97

View Document

03/12/973 December 1997 24900 @ £1 24/11/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 COMPANY NAME CHANGED NIGHTINGALE CARE HOMES LIMITED CERTIFICATE ISSUED ON 20/12/95

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9514 July 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/09/9419 September 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9321 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

21/05/9221 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information