NIGHTINGALE CARE BEDS LIMITED

02814128
6-10 WITHEY COURT WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1BF

Documents

Documents
Date Category Description Pages
15 May 2024 accounts Annual Accounts 7 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 7 Buy now
14 Mar 2023 officers Appointment of director (Mr Richard Robert Salmond) 2 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2022 accounts Annual Accounts 10 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Feb 2022 accounts Annual Accounts 14 Buy now
06 Jan 2022 officers Appointment of director (Mr Gerard Joseph Boyle) 2 Buy now
06 Jan 2022 officers Termination of appointment of director (Robert Benjamin Nathaniel Brodie) 1 Buy now
29 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 40 Buy now
29 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
11 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
13 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
13 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Nov 2020 accounts Annual Accounts 29 Buy now
26 Nov 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 44 Buy now
26 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
26 Nov 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
26 Oct 2020 officers Termination of appointment of director (Graham Ewart) 1 Buy now
11 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Apr 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Apr 2020 capital Statement of capital (Section 108) 3 Buy now
28 Apr 2020 insolvency Solvency Statement dated 17/04/20 1 Buy now
28 Apr 2020 resolution Resolution 1 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2019 officers Termination of appointment of director (Paul Frank Bukbardis) 1 Buy now
26 Nov 2019 accounts Annual Accounts 33 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2018 accounts Annual Accounts 13 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Nov 2017 accounts Annual Accounts 26 Buy now
12 Sep 2017 resolution Resolution 15 Buy now
01 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jul 2017 officers Termination of appointment of director (Andrew David Meehan) 1 Buy now
02 Jun 2017 mortgage Registration of a charge 41 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jan 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Oct 2016 officers Termination of appointment of director (Kevin Parry) 1 Buy now
01 Sep 2016 accounts Annual Accounts 8 Buy now
08 Aug 2016 officers Appointment of director (Mr Robert Benjamin Nathaniel Brodie) 2 Buy now
27 Jun 2016 resolution Resolution 1 Buy now
02 Jun 2016 officers Appointment of director (Mr Paul Frank Bukbardis) 2 Buy now
02 Jun 2016 officers Termination of appointment of director (Timothy Mark Robinson) 1 Buy now
02 Jun 2016 officers Termination of appointment of secretary (Timothy Mark Robinson) 1 Buy now
02 Jun 2016 officers Appointment of director (Mr Andrew David Meehan) 2 Buy now
02 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2016 officers Appointment of director (Mr Graham Ewart) 2 Buy now
17 May 2016 annual-return Annual Return 4 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2015 capital Return of Allotment of shares 4 Buy now
18 Jun 2015 accounts Annual Accounts 8 Buy now
15 May 2015 annual-return Annual Return 4 Buy now
17 Jun 2014 accounts Annual Accounts 8 Buy now
10 May 2014 annual-return Annual Return 4 Buy now
20 Jan 2014 accounts Annual Accounts 9 Buy now
17 May 2013 annual-return Annual Return 4 Buy now
24 Jan 2013 accounts Annual Accounts 8 Buy now
11 May 2012 annual-return Annual Return 4 Buy now
11 May 2012 officers Appointment of secretary (Mr Timothy Mark Robinson) 1 Buy now
11 May 2012 officers Termination of appointment of secretary (Edward Rothwell) 1 Buy now
10 Apr 2012 officers Termination of appointment of director (Nigel Quinn) 1 Buy now
06 Mar 2012 officers Appointment of director (Mr Kevin Parry) 2 Buy now
05 Mar 2012 officers Appointment of director (Mr Timothy Mark Robinson) 2 Buy now
13 Feb 2012 resolution Resolution 2 Buy now
21 Dec 2011 accounts Annual Accounts 13 Buy now
17 May 2011 annual-return Annual Return 4 Buy now
19 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2010 accounts Annual Accounts 13 Buy now
10 Jun 2010 annual-return Annual Return 4 Buy now
09 Dec 2009 accounts Annual Accounts 13 Buy now
28 Apr 2009 annual-return Return made up to 25/04/09; full list of members 3 Buy now
08 Dec 2008 accounts Annual Accounts 12 Buy now
15 May 2008 annual-return Return made up to 25/04/08; full list of members 3 Buy now
21 Feb 2008 accounts Annual Accounts 7 Buy now
16 May 2007 accounts Annual Accounts 7 Buy now
10 May 2007 annual-return Return made up to 25/04/07; full list of members 2 Buy now
30 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 May 2006 annual-return Return made up to 25/04/06; full list of members 2 Buy now
19 Jan 2006 mortgage Particulars of mortgage/charge 5 Buy now
31 Oct 2005 mortgage Particulars of mortgage/charge 4 Buy now
21 Sep 2005 accounts Annual Accounts 7 Buy now
19 May 2005 annual-return Return made up to 25/04/05; full list of members 2 Buy now
27 Sep 2004 accounts Annual Accounts 7 Buy now
11 May 2004 annual-return Return made up to 25/04/04; full list of members 7 Buy now
29 Jan 2004 resolution Resolution 11 Buy now
29 Jan 2004 resolution Resolution 2 Buy now
12 Dec 2003 officers Director resigned 1 Buy now
15 Oct 2003 address Registered office changed on 15/10/03 from: pinfold house pinfold lane alltami mold flintshire CH7 6NZ 1 Buy now
12 Jul 2003 accounts Annual Accounts 7 Buy now
02 May 2003 annual-return Return made up to 25/04/03; full list of members 8 Buy now