UKBizDB.co.uk

FLORENCE NIGHTINGALE HOSPITALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Florence Nightingale Hospitals Limited. The company was founded 45 years ago and was given the registration number 01431836. The firm's registered office is in . You can find them at 11-19 Lisson Grove, London, , . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FLORENCE NIGHTINGALE HOSPITALS LIMITED
Company Number:01431836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:11-19 Lisson Grove, London, NW1 6SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-19 Lisson Grove, London, NW1 6SH

Director26 February 2020Active
11-19 Lisson Grove, London, NW1 6SH

Director06 December 2023Active
10 School Lane, Chalfont St Peter, SL9 9AU

Secretary31 January 2003Active
2 Kings Mansions, Lawrence Street, London, SW3 5ND

Secretary-Active
Basement Flat 77 Westwick Gardens, London, W14 0BS

Secretary06 June 2000Active
The School House Loxwood Road, Alfold, Cranleigh, GU6 8HP

Secretary15 April 1994Active
11-19, Lisson Grove, London, NW1 6SH

Secretary01 June 2010Active
Tunlands House, Craydown Lane, Over Wallop, Stockbridge, SO20 8LA

Secretary21 September 2009Active
2 Kings Mansions, London, SW3 5ND

Secretary25 November 1993Active
808 Senora Drive, Macon Ga 31210, Usa, FOREIGN

Director-Active
Molinsgatan 17, Gothenberg, Sweden, SE 41133

Director06 March 2000Active
Barrwood, Hildenborough Road, Shipbourne, TN11 9QA

Director16 June 2008Active
Kleinmatt 5,, Merlischachen, Switzerland,

Director16 June 2008Active
Allevagen 38, Bastad, Sweden,

Director05 March 2007Active
Hedosgatan 4, Goteborg 41253, Goteborg,

Director09 April 1999Active
11-19, Lisson Grove, Marylebone, London, United Kingdom, NW1 6SH

Director21 July 2014Active
515 St Devon Way, Duluth, United States Of America, 30136

Director25 August 1995Active
11-19, Lisson Grove, Marylebone, London, United Kingdom, NW1 6SH

Director21 July 2014Active
6470, Zebulon Road, Macon Georgia 31220, America,

Director24 March 1999Active
8 Beech Drive, Ryhall, PE9 4EW

Director20 November 2001Active
1289 Craddock Way, Macon, United States Of America, 31210

Director-Active
10 Kingsway, Wallasey, CH45 4PL

Director14 November 2006Active
11-19 Lisson Grove, London, NW1 6SH

Director21 December 2022Active
28 Rue De Vaubecour, Lyon, France, FOREIGN

Director14 November 2006Active
71 Ashleigh Road, Mortlake, London, SW14 8PY

Director24 March 1999Active
4 Ch Prcs-Courts, Vesenaz, Switzerland,

Director05 March 2007Active
Basement Flat 77 Westwick Gardens, London, W14 0BS

Director20 November 2001Active
Rodklintevagen 15, Landvetter, Sweden, SE-43833

Director16 June 2008Active
Osters Vag 12, 438 33 Landvetter, Sweden,

Director15 June 2000Active
The Old Farmhouse Drypool Farm, Whittington, Cheltenham, GL54 4EU

Director31 October 2005Active
42 Duchy Road, Harrogate, HG1 2ER

Director31 October 2005Active
11-19 Lisson Grove, London, NW1 6SH

Director06 May 2020Active
1054 Reddale Drive, Macon Ga 31204, Usa, FOREIGN

Director-Active
23 Nagle Grove, Rusheymead, Leicester, LE4 7RU

Director20 November 2001Active
16 Church Leys, Evenley, Brackley, NN13 5SX

Director02 December 2002Active

People with Significant Control

Mr Philippe Clery-Melin
Notified on:31 December 2016
Status:Active
Date of birth:April 1948
Nationality:French
Address:11-19 Lisson Grove, NW1 6SH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2022-02-24Accounts

Accounts with accounts type full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-05-20Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type full.

Download
2020-07-03Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.