Advanced company searchLink opens in new window

NIGHTINGALE HOMECARE NORFOLK LTD

Company number 07251252

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)
28 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
28 Jun 2016 AD01 Registered office address changed from 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 1 the Street Framingham Earl Norwich NR14 7QY on 28 June 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Oct 2015 AP03 Appointment of Mr Andrew Mark Bantock as a secretary on 1 May 2015
02 Jul 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
17 Mar 2015 CERTNM Company name changed nightingale training & care services LTD\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
12 Nov 2014 AD01 Registered office address changed from 1 the Street Framingham Earl Norwich Norfolk NR14 7QY to 3Rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 12 November 2014
12 Nov 2014 AP01 Appointment of Mr Christopher Roy Long as a director on 11 November 2014
12 Nov 2014 TM01 Termination of appointment of Gwendoline Nightingale as a director on 11 November 2014
12 Nov 2014 AP01 Appointment of Mr Andrew Mark Bantock as a director on 11 November 2014
22 Aug 2014 AA Micro company accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
26 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
17 Nov 2010 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY England on 17 November 2010
01 Sep 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
12 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)