UKBizDB.co.uk

THE NIGHTINGALE CANCER SUPPORT CENTRE

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

This company is commonly known as The Nightingale Cancer Support Centre. The company was founded 21 years ago and was given the registration number 04515844. The firm's registered office is in ENFIELD. You can find them at 187a Baker Street, , Enfield, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE NIGHTINGALE CANCER SUPPORT CENTRE
Company Number:04515844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:187a Baker Street, Enfield, England, EN1 3JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Illingworth Way, Enfield, England, EN1 2PA

Director26 July 2021Active
13 Stratfield Park Close, Winchmore Hill, London, N21 1BU

Director21 August 2002Active
21 Coombehurst Close, Hadley Wood, Barnet, EN4 0JU

Director03 July 2003Active
115, Edenbridge Road, Enfield, England, EN1 2HU

Director26 July 2021Active
11 Lime Tree Walk, Enfield, EN2 0TJ

Director10 September 2007Active
187a, Baker Street, Enfield, England, EN1 3JT

Director25 November 2019Active
187a, Baker Street, Enfield, England, EN1 3JT

Director28 January 2019Active
The Lancaster Centre, 53 Lancaster Road, Enfield, United Kingdom, EN2 0BU

Director27 November 2014Active
35 Slades Hill, Enfield, EN2 7DN

Director10 September 2002Active
187a, Baker Street, Enfield, England, EN1 3JT

Director13 July 2009Active
77, Uvedale Road, Enfield, England, EN2 6HD

Director26 July 2021Active
61 Orchard Crescent, Enfield, EN1 3NS

Secretary14 October 2005Active
74 Queen Elizabeth Drive, Southgate, London, N14 6RD

Secretary21 August 2002Active
125, Browning Road, Enfield, Great Britain, EN2 0HH

Director19 December 2012Active
201 Chase Side, Enfield, EN2 0QZ

Director07 February 2005Active
14, High Oaks, Enfield, England, EN2 8JJ

Director10 September 2007Active
100 Manor Road, Enfield, EN2 0AW

Director07 February 2005Active
36 Illingworth Way, Bush Hill Park, Enfield, EN1 2PA

Director10 September 2002Active
The Lancaster Centre, 53 Lancaster Road, Enfield, Great Britain, EN2 0BU

Director27 November 2014Active
6, Bernard Grove, Waltham Abbey, England, EN9 1JR

Director05 May 2021Active
61 Orchard Crescent, Enfield, EN1 3NS

Director10 September 2002Active
31, Fyfield Road, Enfield, EN1 3TT

Director09 March 2009Active
187a, Baker Street, Enfield, England, EN1 3JT

Director28 May 2019Active
151 Southbury Road, Enfield, EN1 1QP

Director03 October 2005Active
12 Greenoak Place, Barnet, EN4 0JB

Director03 July 2003Active
187a, Baker Street, Enfield, England, EN1 3JT

Director26 November 2018Active
3 Hart Court, 317 Burges Road, London, E6 2EQ

Director07 February 2005Active

People with Significant Control

Mr Andrew Bone
Notified on:01 August 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:The Lancaster Centre, 53 Lancaster Road, Enfield, England, EN2 0BU
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-04-23Resolution

Resolution.

Download
2021-04-12Incorporation

Memorandum articles.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Change person director company with change date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.