About

Registered Number: 02008283
Date of Incorporation: 09/04/1986 (38 years ago)
Company Status: Active
Registered Address: Craven House, 16 Northumberland Avenue, London, WC2N 5AP

 

Founded in 1986, Nightingale Centre Ltd has its registered office in London. This organisation has 4 directors listed as Stevens, Jacqueline Rosemary, Harris, Janice Elizabeth, Marr Johnson, Prosper Henry, Stevens, Thomas Andrew in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Jacqueline Rosemary 06 September 2017 - 1
HARRIS, Janice Elizabeth N/A 29 January 2004 1
MARR JOHNSON, Prosper Henry 20 November 2003 18 December 2003 1
STEVENS, Thomas Andrew N/A 06 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 01 May 2018
AP01 - Appointment of director 11 September 2017
TM02 - Termination of appointment of secretary 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 24 December 2013
AD01 - Change of registered office address 30 May 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 22 June 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
AA - Annual Accounts 06 November 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 29 October 2002
288c - Notice of change of directors or secretaries or in their particulars 15 July 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 02 May 1997
287 - Change in situation or address of Registered Office 12 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 18 June 1996
287 - Change in situation or address of Registered Office 24 April 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 05 June 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 11 May 1994
288 - N/A 11 May 1994
AA - Annual Accounts 08 February 1994
288 - N/A 28 May 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 22 June 1992
AA - Annual Accounts 18 November 1991
AA - Annual Accounts 11 June 1991
363a - Annual Return 03 June 1991
363 - Annual Return 04 December 1990
AA - Annual Accounts 10 October 1990
363 - Annual Return 09 April 1990
288 - N/A 03 April 1990
287 - Change in situation or address of Registered Office 19 April 1989
363 - Annual Return 07 March 1989
AA - Annual Accounts 21 February 1989
395 - Particulars of a mortgage or charge 18 October 1988
363 - Annual Return 10 June 1988
AA - Annual Accounts 06 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 July 1986
GAZ(U) - N/A 17 June 1986
288 - N/A 17 June 1986
CERTNM - Change of name certificate 30 May 1986
288 - N/A 23 May 1986
287 - Change in situation or address of Registered Office 23 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.