UKBizDB.co.uk

NIGHTINGALES RECOVERY CAFÉ CIC

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

This company is commonly known as Nightingales Recovery CafÉ Cic. The company was founded 4 years ago and was given the registration number 12036068. The firm's registered office is in BIRKENHEAD. You can find them at 88-90 Argyle Street, , Birkenhead, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:NIGHTINGALES RECOVERY CAFÉ CIC
Company Number:12036068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:88-90 Argyle Street, Birkenhead, United Kingdom, CH41 6AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88-90, Argyle Street, Birkenhead, United Kingdom, CH41 6AG

Director06 June 2019Active
88-90, Argyle Street, Birkenhead, United Kingdom, CH41 6AG

Director06 June 2019Active
88-90, Argyle Street, Birkenhead, United Kingdom, CH41 6AG

Director03 February 2020Active
88-90, Argyle Street, Birkenhead, United Kingdom, CH41 6AG

Director01 February 2024Active
88-90, Argyle Street, Birkenhead, United Kingdom, CH41 6AG

Director06 June 2019Active
88-90, Argyle Street, Birkenhead, United Kingdom, CH41 6AG

Director03 February 2020Active

People with Significant Control

Ms Lyndsey Ann Shorrock
Notified on:24 February 2020
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:88-90, Argyle Street, Birkenhead, United Kingdom, CH41 6AG
Nature of control:
  • Significant influence or control
Miss Nicola Josephine Heywood
Notified on:24 February 2020
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:88-90, Argyle Street, Birkenhead, United Kingdom, CH41 6AG
Nature of control:
  • Significant influence or control
Mr Wayne Leslie Bagley
Notified on:24 February 2020
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:88-90, Argyle Street, Birkenhead, United Kingdom, CH41 6AG
Nature of control:
  • Significant influence or control
Mr Damien Eric Prescott
Notified on:24 February 2020
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:88-90, Argyle Street, Birkenhead, United Kingdom, CH41 6AG
Nature of control:
  • Significant influence or control
Miss Nicola Josephine Heywood
Notified on:06 June 2019
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:88-90, Argyle Street, Birkenhead, United Kingdom, CH41 6AG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael John O'Loughlin
Notified on:06 June 2019
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:1, Elfet Street, Birkenhead, United Kingdom, CH41 0BA
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wayne Leslie Bagley
Notified on:06 June 2019
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:101, Well Lane, Birkenhead, United Kingdom, CH42 6PG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-20Officers

Appoint person director company with name date.

Download
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Persons with significant control

Second filing notification of a person with significant control.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-06-06Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.