UKBizDB.co.uk

NIGHTINGALE HOLDCO LIMITED

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

This company is commonly known as Nightingale Holdco Limited. The company was founded 17 years ago and was given the registration number 05842226. The firm's registered office is in LONDON. You can find them at 38 Berkeley Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NIGHTINGALE HOLDCO LIMITED
Company Number:05842226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:38 Berkeley Square, London, England, W1J 5AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Berkeley Square, London, W1J 5AE

Director14 February 2008Active
3, Mandeville Place, London, England, W1U 3AW

Director31 January 2018Active
3, Mandeville Place, London, England, W1U 3AW

Director14 February 2008Active
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Secretary09 June 2006Active
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director14 February 2008Active
Godington Hall, Godington, Bicester, OX27 9AE

Director09 June 2006Active
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director14 February 2008Active

People with Significant Control

Mr Richard Holden Pope
Notified on:31 January 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:3, Mandeville Place, London, England, W1U 3AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert James Hebditch Mitchell
Notified on:26 January 2018
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:3, Mandeville Place, London, England, W1U 3AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Hilary Turner
Notified on:26 January 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:3, Mandeville Place, London, England, W1U 3AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lancer Property Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:C/O Freeths Llp, Routeco Office Park, Davy Avenue, Milton Keynes, England, MK5 8HJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Address

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

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Address

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

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Capital

Capital cancellation shares.

Download
2018-03-05Capital

Capital return purchase own shares.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-02-08Resolution

Resolution.

Download
2018-02-07Resolution

Resolution.

Download
2018-02-07Change of name

Change of name notice.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Address

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

Download

Copyright © 2024. All rights reserved.