Based in Hampshire, Nightingale Care Ltd was established in 1986, it's status at Companies House is "Active". The current directors of Nightingale Care Ltd are Byfield, Natasha Ellen Roberta, Kernick, Pauline Edwina, Kernick, Raymond John. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYFIELD, Natasha Ellen Roberta | 31 December 1998 | 01 August 2005 | 1 |
KERNICK, Pauline Edwina | 04 August 1997 | 31 December 1998 | 1 |
KERNICK, Raymond John | N/A | 14 January 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 04 January 2019 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 07 December 2017 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 08 January 2017 | |
MR04 - N/A | 14 October 2016 | |
MR04 - N/A | 14 October 2016 | |
MR01 - N/A | 22 July 2016 | |
MR01 - N/A | 21 July 2016 | |
AR01 - Annual Return | 17 June 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 30 July 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 06 January 2013 | |
TM01 - Termination of appointment of director | 02 January 2013 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 30 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
TM02 - Termination of appointment of secretary | 12 February 2010 | |
AA - Annual Accounts | 13 September 2009 | |
288b - Notice of resignation of directors or secretaries | 02 September 2009 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 22 August 2008 | |
AA - Annual Accounts | 18 January 2008 | |
RESOLUTIONS - N/A | 30 November 2007 | |
287 - Change in situation or address of Registered Office | 28 November 2007 | |
287 - Change in situation or address of Registered Office | 29 October 2007 | |
363a - Annual Return | 30 July 2007 | |
AA - Annual Accounts | 23 January 2007 | |
363a - Annual Return | 01 August 2006 | |
RESOLUTIONS - N/A | 14 March 2006 | |
RESOLUTIONS - N/A | 14 March 2006 | |
RESOLUTIONS - N/A | 14 March 2006 | |
288a - Notice of appointment of directors or secretaries | 09 December 2005 | |
288a - Notice of appointment of directors or secretaries | 09 December 2005 | |
MISC - Miscellaneous document | 23 November 2005 | |
363a - Annual Return | 20 September 2005 | |
RESOLUTIONS - N/A | 12 August 2005 | |
RESOLUTIONS - N/A | 12 August 2005 | |
RESOLUTIONS - N/A | 12 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2005 | |
MEM/ARTS - N/A | 12 August 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 August 2005 | |
395 - Particulars of a mortgage or charge | 11 August 2005 | |
395 - Particulars of a mortgage or charge | 11 August 2005 | |
288a - Notice of appointment of directors or secretaries | 11 August 2005 | |
288a - Notice of appointment of directors or secretaries | 11 August 2005 | |
288b - Notice of resignation of directors or secretaries | 11 August 2005 | |
288b - Notice of resignation of directors or secretaries | 11 August 2005 | |
288a - Notice of appointment of directors or secretaries | 11 August 2005 | |
287 - Change in situation or address of Registered Office | 11 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2005 | |
AA - Annual Accounts | 01 June 2005 | |
363s - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 12 July 2004 | |
AA - Annual Accounts | 24 September 2003 | |
363s - Annual Return | 19 August 2003 | |
AA - Annual Accounts | 07 January 2003 | |
363s - Annual Return | 02 August 2002 | |
288b - Notice of resignation of directors or secretaries | 07 January 2002 | |
AA - Annual Accounts | 17 October 2001 | |
363s - Annual Return | 03 August 2001 | |
AA - Annual Accounts | 01 February 2001 | |
363s - Annual Return | 03 August 2000 | |
AA - Annual Accounts | 01 February 2000 | |
AUD - Auditor's letter of resignation | 07 December 1999 | |
363s - Annual Return | 01 October 1999 | |
288a - Notice of appointment of directors or secretaries | 12 January 1999 | |
288b - Notice of resignation of directors or secretaries | 12 January 1999 | |
363s - Annual Return | 24 September 1998 | |
AA - Annual Accounts | 20 August 1998 | |
RESOLUTIONS - N/A | 11 November 1997 | |
363s - Annual Return | 06 November 1997 | |
288a - Notice of appointment of directors or secretaries | 04 September 1997 | |
AA - Annual Accounts | 18 August 1997 | |
AA - Annual Accounts | 30 January 1997 | |
288b - Notice of resignation of directors or secretaries | 29 January 1997 | |
363s - Annual Return | 24 September 1996 | |
AA - Annual Accounts | 22 January 1996 | |
363s - Annual Return | 09 October 1995 | |
395 - Particulars of a mortgage or charge | 20 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 1994 | |
AA - Annual Accounts | 08 September 1994 | |
363s - Annual Return | 12 August 1994 | |
PUC 2 - N/A | 09 August 1994 | |
PUC 2 - N/A | 26 July 1994 | |
AA - Annual Accounts | 17 January 1994 | |
363s - Annual Return | 25 July 1993 | |
395 - Particulars of a mortgage or charge | 21 April 1993 | |
AA - Annual Accounts | 03 February 1993 | |
363b - Annual Return | 14 September 1992 | |
AA - Annual Accounts | 22 April 1992 | |
363a - Annual Return | 10 March 1992 | |
AA - Annual Accounts | 07 March 1991 | |
363a - Annual Return | 07 March 1991 | |
363 - Annual Return | 06 September 1990 | |
AA - Annual Accounts | 06 September 1990 | |
363 - Annual Return | 06 September 1990 | |
287 - Change in situation or address of Registered Office | 08 June 1990 | |
RESOLUTIONS - N/A | 14 March 1990 | |
AA - Annual Accounts | 14 September 1989 | |
PUC 2 - N/A | 10 March 1989 | |
395 - Particulars of a mortgage or charge | 08 June 1988 | |
CERTNM - Change of name certificate | 03 November 1987 | |
395 - Particulars of a mortgage or charge | 17 August 1987 | |
CERTNM - Change of name certificate | 31 March 1987 | |
288 - N/A | 17 December 1986 | |
RESOLUTIONS - N/A | 27 November 1986 | |
RESOLUTIONS - N/A | 27 November 1986 | |
288 - N/A | 27 November 1986 | |
288 - N/A | 27 November 1986 | |
287 - Change in situation or address of Registered Office | 27 November 1986 | |
CERTINC - N/A | 17 November 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 July 2016 | Outstanding |
N/A |
A registered charge | 21 July 2016 | Outstanding |
N/A |
Debenture | 01 August 2005 | Fully Satisfied |
N/A |
Legal charge | 01 August 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 13 June 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 April 1993 | Fully Satisfied |
N/A |
Legal charge | 03 June 1988 | Fully Satisfied |
N/A |
Legal charge | 14 August 1987 | Fully Satisfied |
N/A |