UKBizDB.co.uk

NIGHTINGALE CAPITAL LIMITED

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

This company is commonly known as Nightingale Capital Limited. The company was founded 14 years ago and was given the registration number 07139294. The firm's registered office is in STOKE-ON-TRENT. You can find them at Trentham Care Centre, Longton Road, Stoke-on-trent, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NIGHTINGALE CAPITAL LIMITED
Company Number:07139294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Trentham Care Centre, Longton Road, Stoke-on-trent, Staffordshire, England, ST4 8FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bury, Newmarket Road, Cambridge, CB25 9AQ

Secretary30 March 2010Active
Trentham Care Centre, Longton Road, Stoke-On-Trent, England, ST4 8FF

Director30 March 2010Active
Trentham Care Centre, Longton Road, Stoke-On-Trent, England, ST4 8FF

Director30 March 2010Active
1-3, Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Corporate Secretary28 January 2010Active
1-3, Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Director28 January 2010Active
1-3, Borough Road, Newcastle Under Lyme, ST5 1TT

Director28 January 2010Active

People with Significant Control

Mr Stephen Kenneth Forrester
Notified on:28 January 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Trentham Care Centre, Longton Road, Stoke-On-Trent, England, ST4 8FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Vaughn Thomas
Notified on:28 January 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Trentham Care Centre, Longton Road, Stoke-On-Trent, England, ST4 8FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-05-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-15Confirmation statement

Confirmation statement.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Capital

Capital name of class of shares.

Download
2019-04-29Resolution

Resolution.

Download
2019-04-29Capital

Capital variation of rights attached to shares.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.