Advanced company searchLink opens in new window

NIGHTINGALE GROUP HOLDINGS LIMITED

Company number 10902081

Filter by category

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)
30 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
14 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
14 Aug 2023 CH01 Director's details changed for Mr Timothy Lee Nightingale on 14 August 2023
14 Aug 2023 CH01 Director's details changed for Miss Teresa Faye on 14 August 2023
14 Aug 2023 AD01 Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England to Unit 3 Enterprise Road Golf Road Industrial Estate Mablethorpe Lincolnshire LN12 1NB on 14 August 2023
17 Oct 2022 CS01 Confirmation statement made on 6 August 2022 with updates
31 Aug 2022 PSC01 Notification of Timothy Lee Nightingale as a person with significant control on 13 April 2022
31 Aug 2022 PSC01 Notification of Teresa Faye as a person with significant control on 13 April 2022
31 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 31 August 2022
31 Aug 2022 TM01 Termination of appointment of Susanne Marie Nightingale as a director on 13 April 2022
31 Aug 2022 TM01 Termination of appointment of Peter Alfred Nightingale as a director on 13 April 2022
16 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
27 May 2022 SH06 Cancellation of shares. Statement of capital on 13 April 2022
  • GBP 50
13 May 2022 AA Total exemption full accounts made up to 30 November 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
20 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
23 Jul 2021 CH01 Director's details changed for Mr Peter Alfred Nightingale on 23 July 2021
23 Jul 2021 CH01 Director's details changed for Mrs Susanne Marie Nightingale on 23 July 2021
23 Jul 2021 CH01 Director's details changed for Mr Timothy Lee Nightingale on 23 July 2021
23 Jul 2021 CH01 Director's details changed for Miss Teresa Faye on 23 July 2021
07 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
06 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
12 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
23 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates