About

Registered Number: 05655183
Date of Incorporation: 15/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS,

 

Nightingale-eos Ltd was registered on 15 December 2005 and are based in Swansea, it's status in the Companies House registry is set to "Active". The companies directors are Morris, Stephen John, Dr, Farrow, Richard Kneen, Paxton, David Albert, Murphy, Cliff. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Stephen John, Dr 15 December 2005 - 1
MURPHY, Cliff 17 February 2015 13 November 2018 1
Secretary Name Appointed Resigned Total Appointments
FARROW, Richard Kneen 01 June 2013 13 March 2014 1
PAXTON, David Albert 14 November 2012 31 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 27 December 2019
AD01 - Change of registered office address 16 May 2019
AA - Annual Accounts 19 February 2019
TM01 - Termination of appointment of director 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
CS01 - N/A 26 December 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 29 December 2016
CH01 - Change of particulars for director 20 December 2016
AA - Annual Accounts 06 April 2016
SH01 - Return of Allotment of shares 04 April 2016
DISS40 - Notice of striking-off action discontinued 16 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AR01 - Annual Return 11 March 2016
SH01 - Return of Allotment of shares 29 January 2016
RESOLUTIONS - N/A 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
AD01 - Change of registered office address 09 December 2015
TM01 - Termination of appointment of director 09 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AD01 - Change of registered office address 21 September 2015
AA01 - Change of accounting reference date 24 August 2015
AA - Annual Accounts 30 April 2015
AP01 - Appointment of director 14 April 2015
RESOLUTIONS - N/A 26 February 2015
AR01 - Annual Return 17 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2014
TM01 - Termination of appointment of director 05 December 2014
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 24 September 2014
RESOLUTIONS - N/A 15 September 2014
AP01 - Appointment of director 19 May 2014
TM02 - Termination of appointment of secretary 02 May 2014
MR01 - N/A 01 May 2014
TM01 - Termination of appointment of director 28 April 2014
RESOLUTIONS - N/A 24 April 2014
MEM/ARTS - N/A 24 April 2014
SH01 - Return of Allotment of shares 24 April 2014
MR01 - N/A 23 April 2014
MR04 - N/A 17 April 2014
RESOLUTIONS - N/A 31 March 2014
AR01 - Annual Return 08 January 2014
SH01 - Return of Allotment of shares 13 December 2013
SH01 - Return of Allotment of shares 13 December 2013
SH01 - Return of Allotment of shares 13 December 2013
TM01 - Termination of appointment of director 03 September 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 22 July 2013
AA - Annual Accounts 17 July 2013
MR01 - N/A 13 July 2013
AP03 - Appointment of secretary 10 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
AR01 - Annual Return 09 January 2013
AP03 - Appointment of secretary 09 January 2013
AP02 - Appointment of corporate director 09 January 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
SH01 - Return of Allotment of shares 09 November 2012
AA - Annual Accounts 04 October 2012
RESOLUTIONS - N/A 19 September 2012
SH01 - Return of Allotment of shares 07 August 2012
SH01 - Return of Allotment of shares 24 July 2012
SH01 - Return of Allotment of shares 24 July 2012
SH01 - Return of Allotment of shares 24 July 2012
SH01 - Return of Allotment of shares 23 July 2012
SH01 - Return of Allotment of shares 11 June 2012
SH01 - Return of Allotment of shares 20 March 2012
SH01 - Return of Allotment of shares 19 March 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 26 September 2011
SH01 - Return of Allotment of shares 22 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 28 July 2010
SH01 - Return of Allotment of shares 16 July 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 05 September 2009
395 - Particulars of a mortgage or charge 18 August 2009
RESOLUTIONS - N/A 12 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2009
395 - Particulars of a mortgage or charge 11 August 2009
395 - Particulars of a mortgage or charge 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
363a - Annual Return 23 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 09 September 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
SA - Shares agreement 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
SA - Shares agreement 02 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
363a - Annual Return 18 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2007
353 - Register of members 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
287 - Change in situation or address of Registered Office 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
AA - Annual Accounts 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
363a - Annual Return 15 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 December 2006
353 - Register of members 15 December 2006
287 - Change in situation or address of Registered Office 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
287 - Change in situation or address of Registered Office 10 February 2006
123 - Notice of increase in nominal capital 08 February 2006
RESOLUTIONS - N/A 27 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
NEWINC - New incorporation documents 15 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2014 Fully Satisfied

N/A

A registered charge 11 April 2014 Fully Satisfied

N/A

A registered charge 05 July 2013 Fully Satisfied

N/A

Debenture 06 August 2009 Fully Satisfied

N/A

Debenture 06 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.