This company is commonly known as Nightingale Court Limited. The company was founded 35 years ago and was given the registration number 02366306. The firm's registered office is in BRISTOL. You can find them at 19 Blackthorn Walk, , Bristol, . This company's SIC code is 74990 - Non-trading company.
Name | : | NIGHTINGALE COURT LIMITED |
---|---|---|
Company Number | : | 02366306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Blackthorn Walk, Bristol, England, BS15 1TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pentire, Wick Lane, Stinchcombe, Dursley, England, GL11 6BG | Director | 05 April 2018 | Active |
Flat 2 Nightingale Court, Bristol, BS16 4SN | Secretary | 27 March 2001 | Active |
10 The Crunnis, Bradley Stoke, South Gloucester, | Secretary | 07 May 1993 | Active |
Nightingale Court Flat 2, 25b Florence Road Staple Hill, Bristol, BS16 4SN | Secretary | 04 March 2002 | Active |
Burnts House, Chelwood, Bristol, BS39 4NL | Secretary | - | Active |
Flat 2 Nightingale Court, Bristol, BS16 4SN | Director | 27 March 2001 | Active |
10 The Crunnis, Bradley Stoke, South Gloucester, | Director | 03 March 1992 | Active |
25a, Florence Road, Bristol, England, BS16 4SN | Director | 09 November 2017 | Active |
Nightingale Court Flat 2, 25b Florence Road Staple Hill, Bristol, BS16 4SN | Director | 04 March 2002 | Active |
Burnts House, Chelwood, Bristol, BS39 4NL | Director | - | Active |
25a, Florence Road, Bristol, England, BS16 4SN | Director | 09 November 2017 | Active |
Nightingale Court Flat 1, 25b Florence Road Staple Hill, Bristol, BS16 4SN | Director | 22 August 2001 | Active |
25a, Florence Road, Bristol, England, BS16 4SN | Director | 09 November 2017 | Active |
Nightingale Court, Florence Road Soundwell, Bristol, BS18 4SN | Director | 07 May 1993 | Active |
61 Hampton Park, Redland, Bristol, BS6 6RQ | Director | 28 May 1991 | Active |
Rose Cottage, Silver Street, Chew Magna, Bristol, BS18 7QE | Director | - | Active |
Miss Emma Catherine Hammonds | ||
Notified on | : | 14 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pentire, Wick Lane, Dursley, England, GL11 6BG |
Nature of control | : |
|
Mr Simon Ian Pratt | ||
Notified on | : | 26 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Address | : | 25a Florence Road, Bristol, BS16 4SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Gazette | Gazette filings brought up to date. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.