NIGHTINGALE RETIREMENT CARE LIMITED
Company number 02716946
- Company Overview for NIGHTINGALE RETIREMENT CARE LIMITED (02716946)
- Filing history for NIGHTINGALE RETIREMENT CARE LIMITED (02716946)
- People for NIGHTINGALE RETIREMENT CARE LIMITED (02716946)
- Charges for NIGHTINGALE RETIREMENT CARE LIMITED (02716946)
- More for NIGHTINGALE RETIREMENT CARE LIMITED (02716946)
| 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) |
|---|---|---|---|
| 18 Aug 2025 | CS01 | Confirmation statement made on 12 August 2025 with no updates | |
| 24 Feb 2025 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
| 18 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 1 October 2023
|
|
| 26 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
| 24 Jul 2024 | CH01 | Director's details changed for Sarah Ann Bruce on 24 July 2024 | |
| 24 Jul 2024 | CH01 | Director's details changed for Ms Holly Jade Englefield on 24 July 2024 | |
| 24 Jul 2024 | CH01 | Director's details changed for Ms Adrienne Tracey Tooke on 24 July 2024 | |
| 24 Jul 2024 | AP01 | Appointment of Ms Holly Jade Englefield as a director on 20 July 2024 | |
| 24 Jul 2024 | TM01 | Termination of appointment of Liam Anthony Tracey as a director on 20 July 2024 | |
| 15 Jan 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
| 24 Aug 2023 | AP01 | Appointment of Ms Adrienne Tracey Tooke as a director on 23 August 2023 | |
| 23 Aug 2023 | AP01 | Appointment of Mr Liam Anthony Tracey as a director on 23 August 2023 | |
| 14 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with updates | |
| 11 Jul 2023 | MA | Memorandum and Articles of Association | |
| 11 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
| 29 Jun 2023 | SH02 | Sub-division of shares on 1 June 2023 | |
| 29 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
| 29 Jun 2023 | MA | Memorandum and Articles of Association | |
| 16 Jan 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
| 12 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
| 11 Nov 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
| 25 Oct 2021 | AD01 | Registered office address changed from 19 Sundridge Avenue Bromley Kent BR1 2PU to 60 Windsor Avenue London SW19 2RR on 25 October 2021 | |
| 12 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
| 18 Apr 2021 | TM01 | Termination of appointment of Leo Murphy as a director on 18 April 2021 | |
| 27 Jan 2021 | CH01 | Director's details changed for Sarah Ann Bruce on 27 January 2021 |