About

Registered Number: 05296160
Date of Incorporation: 24/11/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 25 Brookfield Road, Sawston, Cambridge, CB22 3EH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.