UKBizDB.co.uk

NIGHTINGALES GOLDENCARE LIMITED

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

This company is commonly known as Nightingales Goldencare Limited. The company was founded 22 years ago and was given the registration number 04383425. The firm's registered office is in PORTSMOUTH. You can find them at Nightingales Golden Care Ltd, 1000 Lakeside North Harbour, Portsmouth, Hampshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NIGHTINGALES GOLDENCARE LIMITED
Company Number:04383425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Nightingales Golden Care Ltd, 1000 Lakeside North Harbour, Portsmouth, Hampshire, PO6 3EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nightingales Golden Care Ltd, 1000 Lakeside North Harbour, Portsmouth, PO6 3EZ

Director05 September 2016Active
163, Hilsea Crescent, Hilsea, PO2 9SL

Secretary18 July 2008Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary27 February 2002Active
11 Lensyd Gardens, Waterlooville, PO8 9SJ

Secretary01 October 2007Active
12 Priors Close, Southbourne, Emsworth, PO10 8LJ

Secretary27 February 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director27 February 2002Active
11 Lensyd Gardens, Waterlooville, PO8 9SJ

Director06 October 2006Active
Nightingales Golden Care Ltd, 1000 Lakeside North Harbour, Portsmouth, PO6 3EZ

Director27 February 2002Active
12a Magdalen Court, 365 London Road, Portsmouth, PO2 9HH

Director27 February 2002Active

People with Significant Control

Ms Olivia Rose Chudley
Notified on:16 December 2019
Status:Active
Date of birth:February 1994
Nationality:British
Address:Nightingales Golden Care Ltd, 1000 Lakeside North Harbour, Portsmouth, PO6 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sally Anne Ridley
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Nightingales Golden Care Ltd, 1000 Lakeside North Harbour, Portsmouth, PO6 3EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Beverly Hill
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Nightingales Golden Care Ltd, 1000 Lakeside North Harbour, Portsmouth, PO6 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Thomas Chudley
Notified on:06 April 2016
Status:Active
Date of birth:February 1986
Nationality:British
Address:1000, Lakeside North Harbour, Portsmouth, PO6 3EZ
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
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-12Capital

Capital allotment shares.

Download
2022-02-18Change of constitution

Statement of companys objects.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-17Incorporation

Memorandum articles.

Download
2022-02-17Capital

Capital variation of rights attached to shares.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-30Officers

Change person director company with change date.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Mortgage

Mortgage satisfy charge full.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2019-06-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.