About

Registered Number: 02906838
Date of Incorporation: 04/03/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Nightingale House, Chester Road, Wrexham, LL11 2SJ

 

Established in 1994, Nightingale House Hospice are based in Wrexham, it has a status of "Active". We do not know the number of employees at the company. This business has 15 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOP, Mary June 05 December 1995 25 February 2002 1
DAVIES, Edward Roger Llewelyn 14 April 2000 26 January 2011 1
DAVIES, Neil 09 January 2002 10 April 2014 1
DAY, Ian Charles, Reverend 24 May 1994 13 June 2000 1
GRIFFITHS, Frank 24 May 1994 11 March 1997 1
HINCHLIFFE, Julie 21 September 2009 10 February 2012 1
HUGHES, Gwyn Eifion 05 December 1995 15 October 1998 1
MAREK, Anne 24 May 1994 12 March 2006 1
PICKLES, Richard Mark, Doctor 24 May 1994 22 May 2002 1
RENSHAW, Barbara Ann 02 July 1996 12 October 1999 1
RYAN, Kay 11 February 2000 28 March 2001 1
SAVAGE, Charles Albert 31 March 1998 25 February 2003 1
VALENTINE, Pamela Ruth 04 March 1994 30 April 2015 1
WINGETT, Elizabeth Joan 24 May 1994 24 April 1997 1
Secretary Name Appointed Resigned Total Appointments
VALENTINE, Pamela Ruth 04 March 1994 30 April 2015 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
CH01 - Change of particulars for director 06 March 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 05 March 2019
TM01 - Termination of appointment of director 04 March 2019
RESOLUTIONS - N/A 07 September 2018
MISC - Miscellaneous document 07 September 2018
RESOLUTIONS - N/A 14 August 2018
CONNOT - N/A 14 August 2018
AA - Annual Accounts 03 July 2018
AP01 - Appointment of director 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 08 May 2017
AP01 - Appointment of director 03 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 14 June 2016
TM01 - Termination of appointment of director 17 May 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 05 April 2016
AD04 - Change of location of company records to the registered office 04 April 2016
AP01 - Appointment of director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
AP01 - Appointment of director 16 April 2015
AP01 - Appointment of director 31 March 2015
AR01 - Annual Return 28 March 2015
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 28 March 2014
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 04 March 2013
AP01 - Appointment of director 20 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AP01 - Appointment of director 06 December 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AP01 - Appointment of director 07 November 2009
AP01 - Appointment of director 07 November 2009
AP01 - Appointment of director 28 October 2009
AP01 - Appointment of director 28 October 2009
AP01 - Appointment of director 28 October 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 29 August 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 20 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
395 - Particulars of a mortgage or charge 24 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
225 - Change of Accounting Reference Date 31 May 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
AA - Annual Accounts 27 March 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 26 March 2004
363s - Annual Return 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
AA - Annual Accounts 02 May 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
363s - Annual Return 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
363s - Annual Return 13 August 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
363s - Annual Return 24 June 2002
363s - Annual Return 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
AA - Annual Accounts 18 June 2002
AA - Annual Accounts 04 April 2001
AA - Annual Accounts 30 June 2000
AA - Annual Accounts 15 June 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
363s - Annual Return 13 April 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
363s - Annual Return 31 March 1998
AA - Annual Accounts 29 January 1998
AA - Annual Accounts 07 May 1997
363s - Annual Return 13 March 1997
363s - Annual Return 13 August 1996
288 - N/A 06 August 1996
AA - Annual Accounts 31 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
287 - Change in situation or address of Registered Office 22 December 1995
288 - N/A 13 December 1995
363s - Annual Return 07 April 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1994
288 - N/A 12 July 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
NEWINC - New incorporation documents 04 March 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 January 2008 Outstanding

N/A

Licence 21 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.