Nightingale Contract Services Group Ltd was registered on 24 November 2004 with its registered office in Cambridge. The companies directors are listed as Felstead, Catherine, Felstead, Stuart James, Palmer, Rosalyn Mary, Tritton, Darren John, Tritton, Martin in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FELSTEAD, Stuart James | 24 November 2004 | - | 1 |
PALMER, Rosalyn Mary | 01 January 2008 | - | 1 |
TRITTON, Darren John | 01 May 2009 | - | 1 |
TRITTON, Martin | 01 January 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FELSTEAD, Catherine | 24 November 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 02 September 2020 | |
AA - Annual Accounts | 07 January 2020 | |
CS01 - N/A | 26 November 2019 | |
CH01 - Change of particulars for director | 26 November 2019 | |
AA - Annual Accounts | 22 January 2019 | |
CS01 - N/A | 04 December 2018 | |
AD01 - Change of registered office address | 08 November 2018 | |
AA - Annual Accounts | 08 February 2018 | |
CS01 - N/A | 14 December 2017 | |
PSC04 - N/A | 14 December 2017 | |
AA - Annual Accounts | 30 January 2017 | |
CS01 - N/A | 06 December 2016 | |
CH01 - Change of particulars for director | 06 December 2016 | |
CH01 - Change of particulars for director | 06 December 2016 | |
CH01 - Change of particulars for director | 06 December 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 16 December 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 03 February 2015 | |
CERTNM - Change of name certificate | 02 February 2015 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 04 December 2013 | |
SH01 - Return of Allotment of shares | 04 June 2013 | |
RESOLUTIONS - N/A | 11 April 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 19 November 2012 | |
AD01 - Change of registered office address | 31 July 2012 | |
AR01 - Annual Return | 30 November 2011 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 20 December 2010 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
AA - Annual Accounts | 09 November 2009 | |
288a - Notice of appointment of directors or secretaries | 13 July 2009 | |
363a - Annual Return | 28 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 2008 | |
395 - Particulars of a mortgage or charge | 03 December 2008 | |
AA - Annual Accounts | 05 November 2008 | |
RESOLUTIONS - N/A | 24 September 2008 | |
288b - Notice of resignation of directors or secretaries | 24 September 2008 | |
395 - Particulars of a mortgage or charge | 15 July 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
363a - Annual Return | 28 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2007 | |
AA - Annual Accounts | 22 October 2007 | |
363s - Annual Return | 05 January 2007 | |
AA - Annual Accounts | 10 October 2006 | |
AA - Annual Accounts | 16 December 2005 | |
363s - Annual Return | 30 November 2005 | |
225 - Change of Accounting Reference Date | 28 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2005 | |
288a - Notice of appointment of directors or secretaries | 15 February 2005 | |
395 - Particulars of a mortgage or charge | 05 February 2005 | |
288a - Notice of appointment of directors or secretaries | 26 January 2005 | |
288a - Notice of appointment of directors or secretaries | 26 January 2005 | |
287 - Change in situation or address of Registered Office | 25 November 2004 | |
288b - Notice of resignation of directors or secretaries | 25 November 2004 | |
288b - Notice of resignation of directors or secretaries | 25 November 2004 | |
NEWINC - New incorporation documents | 24 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and fixed and floating charge | 28 November 2008 | Outstanding |
N/A |
Guarantee & debenture | 27 June 2008 | Outstanding |
N/A |
Debenture | 02 February 2005 | Fully Satisfied |
N/A |