NIGHTINGALES PROFESSIONAL NURSING AND HOMECARE LIMITED

Cavendish House Lakpur Court Cavendish House Lakpur Court, Stafford, ST18 0FX
StatusDISSOLVED
Company No.02212473
CategoryPrivate Limited Company
Incorporated21 Jan 1988
Age36 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution26 Sep 2017
Years6 years, 7 months, 21 days

SUMMARY

NIGHTINGALES PROFESSIONAL NURSING AND HOMECARE LIMITED is an dissolved private limited company with number 02212473. It was incorporated 36 years, 3 months, 27 days ago, on 21 January 1988 and it was dissolved 6 years, 7 months, 21 days ago, on 26 September 2017. The company address is Cavendish House Lakpur Court Cavendish House Lakpur Court, Stafford, ST18 0FX.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Henry Whitehead

Termination date: 2017-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-05

Officer name: Mr Carl Michael Brown

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 08 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-16

Officer name: Richard Mark Preece

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-14

Officer name: Mr Richard Mark Preece

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Mark Pethick

Termination date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-01

Officer name: Victoria Haynes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

Old address: Enbrook Park Sandgate Folkestone Kent CT20 3SE

Change date: 2015-12-04

New address: Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Mark Pethick

Appointment date: 2015-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darryn Stanley Gibson

Termination date: 2015-09-09

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2015

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Henry Whitehead

Change date: 2014-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria Haynes

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taguma Ngondonga

Documents

View document PDF

Termination director company

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Howard

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Henry Whitehead

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darryn Stanley Gibson

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Ellis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Taguma Ngondonga

Documents

View document PDF

Termination secretary company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Davies

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ivers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 26 Aug 2011

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn Anthony Ellis

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Joseph Ivers

Change date: 2011-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-17

Old address: Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Michael Howard

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Davies

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Collison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Ivers

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-04

Old address: Allen House Station Road Egham Surrey TW20 9NT

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen booty

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 13/02/06 from: beaconsfield court beaconsfield road hatfield hertfordshire AL10 8HU

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 14 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 07/01/05 from: the colonnades beaconsfield close hatfield hertfordshire AL10 8YD

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; change of members

Documents

View document PDF

Legacy

Date: 26 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 23/09/98 from: peel house upper south view farnham surrey GU9 7JN

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1998

Action Date: 04 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-04

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF


Some Companies

E.K.T.A. PRODUCTIONS LTD

24 KILDARE STREET,MIDDLESBROUGH,TS1 4RF

Number:09895483
Status:ACTIVE
Category:Private Limited Company

ETHEREAL EXCHANGE LIMITED

16 WINDMILL WAY,REIGATE,RH2 0JA

Number:11396208
Status:ACTIVE
Category:Private Limited Company

HAVELOCK HASTINGS CONTRACTING LTD

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10424620
Status:ACTIVE
Category:Private Limited Company

HOUSES TO MANAGE LTD

6 HAYDOCK AVENUE,SALE,M33 4GX

Number:11467706
Status:ACTIVE
Category:Private Limited Company

MORTS PLUMBING & HEATING LIMITED

104 SOLENT BUSINESS CENTRE,SOUTHAMPTON,SO15 0HW

Number:10750565
Status:ACTIVE
Category:Private Limited Company

THE MARKET HALL TRUST

AWELON,CRICKHOWELL,NP8 1DW

Number:06053365
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source