UKBizDB.co.uk

NIGHTINGALE CONSULTING LIMITED

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

This company is commonly known as Nightingale Consulting Limited. The company was founded 14 years ago and was given the registration number 07183006. The firm's registered office is in STOKE-ON-TRENT. You can find them at St Mary's House Crewe Road, Alsager, Stoke-on-trent, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NIGHTINGALE CONSULTING LIMITED
Company Number:07183006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2010
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 80100 - Private security activities
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:St Mary's House Crewe Road, Alsager, Stoke-on-trent, England, ST7 2EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Walnut Close, Hough, Cheshire, United Kingdom, CW2 5DG

Secretary09 March 2010Active
6, Walnut Close, Hough, Cheshire, United Kingdom, CW2 5DG

Director09 March 2010Active
16, Heather Drive, Lindford, Bordon, United Kingdom, GU35 0RN

Director09 March 2010Active
6, Walnut Close, Hough, Cheshire, United Kingdom, CW2 5DG

Director09 March 2010Active
Corsend Farm, Corsend Road, Hartpury, Gloucester, United Kingdom, GL19 3BP

Director18 March 2010Active

People with Significant Control

Mr Danny Harold Nightingale
Notified on:14 July 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:St Mary's House, Crewe Road, Stoke-On-Trent, England, ST7 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Gazette

Gazette filings brought up to date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Officers

Termination director company with name termination date.

Download
2015-06-15Change of name

Certificate change of name company.

Download
2015-06-12Address

Change registered office address company with date old address new address.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.