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.
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 | : |
|
Registered Address | : | 88-90 Argyle Street, Birkenhead, United Kingdom, CH41 6AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88-90, Argyle Street, Birkenhead, United Kingdom, CH41 6AG | Director | 06 June 2019 | Active |
88-90, Argyle Street, Birkenhead, United Kingdom, CH41 6AG | Director | 06 June 2019 | Active |
88-90, Argyle Street, Birkenhead, United Kingdom, CH41 6AG | Director | 03 February 2020 | Active |
88-90, Argyle Street, Birkenhead, United Kingdom, CH41 6AG | Director | 01 February 2024 | Active |
88-90, Argyle Street, Birkenhead, United Kingdom, CH41 6AG | Director | 06 June 2019 | Active |
88-90, Argyle Street, Birkenhead, United Kingdom, CH41 6AG | Director | 03 February 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2023-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2020-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Incorporation | Incorporation community interest company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.