About

Registered Number: 02716946
Date of Incorporation: 21/05/1992 (32 years ago)
Company Status: Active
Registered Address: 19 Sundridge Avenue, Bromley, Kent, BR1 2PU

 

Having been setup in 1992, Nightingale Retirement Care Ltd has its registered office in Bromley in Kent. The current directors of this company are listed as Bruce, Nicholas Paul, Murphy, Leo, Bruce, Sarah Ann, Jennings, Roy John, Nykiel, Joanna Alixja, Roche, Donna, Thomas, Kim Elizabeth at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Nicholas Paul 21 May 1992 - 1
MURPHY, Leo 11 June 2020 - 1
NYKIEL, Joanna Alixja 01 June 2017 11 June 2020 1
ROCHE, Donna 01 June 2017 14 June 2019 1
THOMAS, Kim Elizabeth 01 June 2017 11 June 2020 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, Sarah Ann 21 May 1992 03 May 2005 1
JENNINGS, Roy John 01 May 2004 27 August 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 27 August 2020
PSC05 - N/A 12 August 2020
CS01 - N/A 12 August 2020
PSC02 - N/A 12 August 2020
PSC07 - N/A 12 August 2020
PSC07 - N/A 12 August 2020
AP01 - Appointment of director 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 16 October 2019
TM01 - Termination of appointment of director 15 June 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 26 October 2017
AP01 - Appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 24 May 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AD01 - Change of registered office address 01 June 2010
RESOLUTIONS - N/A 10 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 March 2010
SH19 - Statement of capital 10 March 2010
CAP-SS - N/A 10 March 2010
RESOLUTIONS - N/A 08 March 2010
SH01 - Return of Allotment of shares 24 February 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
395 - Particulars of a mortgage or charge 05 December 2007
395 - Particulars of a mortgage or charge 07 November 2007
AA - Annual Accounts 21 October 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 01 March 2005
288a - Notice of appointment of directors or secretaries 10 June 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 15 June 2001
288c - Notice of change of directors or secretaries or in their particulars 15 June 2001
288c - Notice of change of directors or secretaries or in their particulars 15 June 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 26 June 1998
RESOLUTIONS - N/A 03 December 1997
RESOLUTIONS - N/A 03 December 1997
AA - Annual Accounts 03 December 1997
363s - Annual Return 18 June 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 01 April 1996
288 - N/A 14 March 1996
CERTNM - Change of name certificate 19 December 1995
395 - Particulars of a mortgage or charge 01 December 1995
363s - Annual Return 14 July 1995
AA - Annual Accounts 30 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 September 1994
88(2)P - N/A 21 April 1994
AA - Annual Accounts 16 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1993
363s - Annual Return 20 December 1993
395 - Particulars of a mortgage or charge 23 April 1993
395 - Particulars of a mortgage or charge 23 April 1993
395 - Particulars of a mortgage or charge 21 April 1993
288 - N/A 10 June 1992
288 - N/A 10 June 1992
287 - Change in situation or address of Registered Office 10 June 1992
NEWINC - New incorporation documents 21 May 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 May 2012 Outstanding

N/A

Legal charge 23 November 2007 Outstanding

N/A

Debenture 02 November 2007 Outstanding

N/A

Legal charge 27 November 1995 Fully Satisfied

N/A

Legal charge 20 April 1993 Fully Satisfied

N/A

Legal charge 20 April 1993 Fully Satisfied

N/A

Fixed and floating charge 20 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.