About

Registered Number: 02837909
Date of Incorporation: 21/07/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Nightingale House, Chester Road, Wrexham, LL11 2SJ

 

Based in Wrexham, Nightingale House Promotions Ltd was registered on 21 July 1993, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The organisation has 13 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAID, Neil William, Dr 21 March 2012 - 1
GRIFFITHS, Eluned 07 February 2001 - 1
HUGHES, Philip, His Honour 05 January 2016 - 1
LOWE, Joan 10 March 2010 - 1
CROFT, Nicholas Adrian 03 October 2002 01 March 2005 1
DARLINGTON, Derek 04 January 1994 12 July 2002 1
DAWSON, Nicholas John Evetts 04 January 1994 19 July 1995 1
LAND, Norman 03 October 2002 12 April 2011 1
MARTIN, Raymond Joseph 09 May 1995 12 March 2002 1
PARRY, Stephen Victor 21 January 2015 06 April 2016 1
PATERSON, Helen, Dr 01 July 2017 12 November 2017 1
WALKER, Eileen 10 March 2010 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MORSE, Andrew 01 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
CH01 - Change of particulars for director 27 November 2019
CH01 - Change of particulars for director 27 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 16 July 2019
TM01 - Termination of appointment of director 04 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 03 July 2018
AP01 - Appointment of director 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
TM01 - Termination of appointment of director 15 January 2018
CS01 - N/A 12 July 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 03 August 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 02 August 2016
AA - Annual Accounts 06 June 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
CH01 - Change of particulars for director 18 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 30 July 2015
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AA - Annual Accounts 08 May 2014
RP04 - N/A 02 September 2013
AR01 - Annual Return 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 13 April 2012
AR01 - Annual Return 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AA - Annual Accounts 15 April 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 18 October 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 05 June 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 24 July 2007
225 - Change of Accounting Reference Date 23 July 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 15 February 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 10 March 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 02 May 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 11 October 1999
CERTNM - Change of name certificate 06 April 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 23 May 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 08 August 1995
288 - N/A 08 August 1995
288 - N/A 13 July 1995
AA - Annual Accounts 19 May 1995
288 - N/A 27 September 1994
288 - N/A 27 September 1994
363s - Annual Return 22 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 September 1993
NEWINC - New incorporation documents 21 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.