Advanced company searchLink opens in new window

FLORENCE NIGHTINGALE HOSPITALS LIMITED

Company number 01431836

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
02 Nov 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 TM02 Termination of appointment of Sadia Anbreen Saleem as a secretary on 30 June 2018
12 Mar 2018 TM01 Termination of appointment of Martin Rowland Thomas as a director on 27 February 2018
12 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
12 Dec 2017 PSC01 Notification of Philippe Clery-Melin as a person with significant control on 31 December 2016
11 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 11 December 2017
16 Nov 2017 AA Full accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
26 Sep 2016 AA Full accounts made up to 31 December 2015
22 Sep 2016 TM01 Termination of appointment of Jean-Matthieu Cottin as a director on 29 July 2016
29 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,510,000
24 Dec 2015 CH01 Director's details changed for Martin Rowland Thomas on 1 December 2015
24 Dec 2015 CH01 Director's details changed for Jean-Matthieu Cottin on 1 December 2015
24 Dec 2015 CH01 Director's details changed for Philippe Clery-Melin on 1 December 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
19 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 November 2014
25 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,510,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2014
22 Sep 2014 AP01 Appointment of Philippe Clery-Melin as a director on 21 July 2014
22 Sep 2014 AP01 Appointment of Jean-Matthieu Cottin as a director on 21 July 2014
15 Aug 2014 TM01 Termination of appointment of Ake Bengt Strandberg as a director on 21 July 2014
15 Aug 2014 TM01 Termination of appointment of Hakan Gustaf Oscar Winberg as a director on 21 July 2014
15 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2014 AA Full accounts made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,510,000