This company is commonly known as Nightingale Care Beds Limited. The company was founded 31 years ago and was given the registration number 02814128. The firm's registered office is in CAERPHILLY. You can find them at 6-10 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | NIGHTINGALE CARE BEDS LIMITED |
---|---|---|
Company Number | : | 02814128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6-10 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales, CF83 1BF |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-10, Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF | Director | 29 November 2021 | Active |
6-10, Withey Court, Western Industrial Estate, Caerphilly, United Kingdom, CF83 1BF | Director | 16 February 2023 | Active |
Swan Lane, Gwernymynydd, Mold, CH7 4AT | Secretary | 15 January 1997 | Active |
47 Salford Road, Southport, PR8 3JX | Secretary | 30 April 1993 | Active |
6-10 Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF | Secretary | 10 May 2012 | Active |
34 Park Avenue, Mynydd Isa, Mold, CH7 6XS | Secretary | 19 December 1997 | Active |
Yew Trees, Ellesmere Lane Penley, Wrexham, LL13 0LP | Secretary | 10 May 1993 | Active |
Grendon, 28 Abbey Road, West Kirby, L48 7EP | Director | 30 April 1993 | Active |
6-10 Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF | Director | 01 August 2016 | Active |
6-10 Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF | Director | 27 May 2016 | Active |
Swan Lane, Gwernymynydd, Mold, CH7 4AT | Director | 10 May 1993 | Active |
6-10 Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF | Director | 27 May 2016 | Active |
27 Gorsey Fields, Droylsden, Manchester, M43 6DZ | Director | 01 October 1995 | Active |
Rhos Ithel Farm, Nercwys, Mold, CH7 4EA | Director | 10 May 1993 | Active |
Rhos Ithel Farm, Pant Du Road Nercwys, Mold, CH7 4EA | Director | 01 July 2000 | Active |
6-10 Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF | Director | 27 May 2016 | Active |
6-10 Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF | Director | 31 January 2012 | Active |
Eyton Villa, Eyton, Wrexham, LL13 0SW | Director | 01 October 2001 | Active |
47 Salford Road, Southport, PR8 3JX | Director | 30 April 1993 | Active |
6-10 Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF | Director | 31 January 2012 | Active |
Yew Trees, Ellesmere Lane Penley, Wrexham, LL13 0LP | Director | 10 May 1993 | Active |
Direct Healthcare Group Management Limited | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF |
Nature of control | : |
|
Direct Healthcare Group Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 6-10, Withey Court, Caerphilly, Wales, CF83 1BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Legacy. | Download |
2021-12-29 | Other | Legacy. | Download |
2021-12-11 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Change account reference date company current shortened. | Download |
2020-11-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-26 | Accounts | Legacy. | Download |
2020-11-26 | Other | Legacy. | Download |
2020-11-26 | Other | Legacy. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-28 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.