About

Registered Number: 02074723
Date of Incorporation: 17/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: 19a Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.