NIGHTINGALE RETIREMENT CARE LIMITED

No Analysis Available

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

Order Analysis - £10
6 officers / 8 resignations

ENGLEFIELD, Holly Jade

Correspondence address
19 Sundridge Avenue Sundridge Avenue, Bromley, England, BR1 2PU
Role ACTIVE
director
Date of birth
December 1992
Appointed on
20 July 2024
Nationality
British
Occupation
Operations Director

Average house price in the postcode BR1 2PU £1,229,000

TRACEY, Liam Anthony

Correspondence address
43 Eastney Road, Southsea, England, PO4 9JA
Role ACTIVE
director
Date of birth
January 1989
Appointed on
23 August 2023
Resigned on
20 July 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode PO4 9JA £231,000

TOOKE, Adrienne Tracey

Correspondence address
19 Sundridge Avenue Sundridge Avenue, Bromley, England, BR1 2PU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BR1 2PU £1,229,000

MURPHY, LEO

Correspondence address
75A AMBLESIDE ROAD, LIGHTWATER, ENGLAND, GU18 5UH
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
11 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU18 5UH £1,070,000

BRUCE, Sarah Ann

Correspondence address
60 Windsor Avenue, London, United Kingdom, SW19 2RR
Role ACTIVE
director
Date of birth
November 1963
Appointed on
30 May 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 2RR £615,000

BRUCE, NICHOLAS PAUL

Correspondence address
NETTLESTEAD, 19 SUNDRIDGE AVENUE, BROMLEY, KENT.., BR1 2UP
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
21 May 1992
Nationality
BRITISH
Occupation
DIRECTOR

ROCHE, Donna

Correspondence address
19 Sundridge Avenue, Bromley, Kent, BR1 2PU
Role RESIGNED
director
Date of birth
April 1965
Appointed on
1 June 2017
Resigned on
14 June 2019
Nationality
British
Occupation
Registered Manager

Average house price in the postcode BR1 2PU £1,229,000

NYKIEL, JOANNA ALIXJA

Correspondence address
19 SUNDRIDGE AVENUE, BROMLEY, KENT, BR1 2PU
Role RESIGNED
Director
Date of birth
June 1985
Appointed on
1 June 2017
Resigned on
11 June 2020
Nationality
POLISH
Occupation
REGISTERED MANAGER

Average house price in the postcode BR1 2PU £1,229,000

THOMAS, KIM ELIZABETH

Correspondence address
19 SUNDRIDGE AVENUE, BROMLEY, KENT, BR1 2PU
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 June 2017
Resigned on
11 June 2020
Nationality
BRITISH
Occupation
REGISTERED MANAGER

Average house price in the postcode BR1 2PU £1,229,000

JENNINGS, ROY JOHN

Correspondence address
79 HIGHAM LANE, TONBRIDGE, KENT, TN10 4BT
Role RESIGNED
Secretary
Appointed on
1 May 2004
Resigned on
27 August 2020
Nationality
BRITISH

Average house price in the postcode TN10 4BT £579,000

BRUCE, SARAH ANN

Correspondence address
THE POST HOUSE, BARRACLOUGHS LANE, BARTON UPON HUMBER, DN18 5BB
Role RESIGNED
Secretary
Appointed on
21 May 1992
Resigned on
3 May 2005
Nationality
BRITISH
Occupation
COMPANY ADMINISTRATOR

Average house price in the postcode DN18 5BB £194,000

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
21 May 1992
Resigned on
21 May 1992

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
21 May 1992
Resigned on
21 May 1992

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
21 May 1992
Resigned on
21 May 1992

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