NIGHTINGALE MEWS MANAGEMENT COMPANY (DERBY) LIMITED
Status | ACTIVE |
Company No. | 04195516 |
Category | Private Limited Company |
Incorporated | 06 Apr 2001 |
Age | 23 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
NIGHTINGALE MEWS MANAGEMENT COMPANY (DERBY) LIMITED is an active private limited company with number 04195516. It was incorporated 23 years, 1 month, 27 days ago, on 06 April 2001. The company address is 17 Mallard Way 17 Mallard Way, Derby, DE24 8GX, England.
Company Fillings
Notification of a person with significant control statement
Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Termination director company with name termination date
Date: 29 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Andrew, Charles Cooke
Termination date: 2023-09-28
Documents
Appoint person director company with name date
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Jordon Read
Appointment date: 2023-09-28
Documents
Termination director company
Date: 25 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Cessation of a person with significant control
Date: 25 Sep 2023
Action Date: 17 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-17
Psc name: James Andrew, Charles Cooke
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 01 Jul 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-28
Old address: 4 st. James Street Derby DE1 1RL England
New address: 17 Mallard Way Pride Park Derby DE24 8GX
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-22
New address: 4 st. James Street Derby DE1 1RL
Old address: Stuart Smith (Derby) Ltd 49 Queen Street Derby Derbyshire DE1 3DE
Documents
Termination secretary company with name termination date
Date: 12 Oct 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-31
Officer name: Susan Lynn Smith
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Appoint person director company with name date
Date: 30 Sep 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Mclaren
Appointment date: 2019-08-08
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person secretary company with name date
Date: 04 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Lynn Smith
Appointment date: 2019-09-03
Documents
Termination secretary company with name termination date
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-17
Officer name: Susan Lynn Smith
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 05 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: James Andrew Charles Cooke
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Appoint person secretary company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Lynn Smith
Documents
Termination director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Robinson
Documents
Termination secretary company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Robinson
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kishan Ubayasiri
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 31 May 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-10
Officer name: Andrew Juan Robinson
Documents
Change person director company with change date
Date: 31 May 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-10
Officer name: Kishan Ubayasiri
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Andrew, Charles Cooke
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul foster
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 May 2008
Category: Address
Type: 287
Description: Registered office changed on 13/05/2008 from 49 queen street derby DE1 3DE united kingdom
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Legacy
Date: 28 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 28/04/2008 from 39-40 calthorpe road edgbaston birmingham B15 1TS
Documents
Legacy
Date: 28 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 06/02/08 from: haydn house 309-329 haydn road sherwood nottingham NG5 1HG
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 13 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/07; change of members
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/06; full list of members
Documents
Legacy
Date: 18 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 18/04/06 from: 39-40 calthorpe road edgbaston birmingham west midlands B15 1TS
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/05; change of members
Documents
Accounts with accounts type dormant
Date: 10 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 07 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/04; full list of members
Documents
Legacy
Date: 30 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/12/03
Documents
Accounts with accounts type dormant
Date: 25 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/03; full list of members
Documents
Legacy
Date: 27 May 2003
Category: Address
Type: 287
Description: Registered office changed on 27/05/03 from: sterne house lodge lane derby DE1 3WD
Documents
Accounts with accounts type dormant
Date: 23 Apr 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/11/02--------- £ si 1@1=1 £ ic 14/15
Documents
Legacy
Date: 22 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/10/02--------- £ si 1@1=1 £ ic 13/14
Documents
Legacy
Date: 07 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/10/02--------- £ si 1@1=1 £ ic 12/13
Documents
Legacy
Date: 18 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 11/10/02--------- £ si 1@1=1 £ ic 11/12
Documents
Legacy
Date: 11 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 03/09/02--------- £ si 1@1=1 £ ic 10/11
Documents
Legacy
Date: 05 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/08/02--------- £ si 2@1=2 £ ic 8/10
Documents
Legacy
Date: 03 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/08/02--------- £ si 1@1=1 £ ic 7/8
Documents
Legacy
Date: 12 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/07/02--------- £ si 1@1=1 £ ic 6/7
Documents
Legacy
Date: 19 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/06/02--------- £ si 1@1=1 £ ic 5/6
Documents
Legacy
Date: 07 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/04/02--------- £ si 2@1=2 £ ic 3/5
Documents
Legacy
Date: 07 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/05/02--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 11 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/02; full list of members
Documents
Some Companies
11 BARDSWELL COURT,STRATFORD-UPON-AVON,CV37 0BD
Number: | 11526279 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLE TREE CHILDRENS THERAPIES LTD
44 BUXTON DRIVE,NEW MALDEN,KT3 3UZ
Number: | 11951937 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MEADOWFIELD ROAD,STOCKSFIELD,NE43 7QX
Number: | 08585606 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRESSIVE MANAGEMENT CONSULTING LIMITED
4-6 CHURCH ROAD,BURGESS HILL,RH15 9AE
Number: | 06517660 |
Status: | ACTIVE |
Category: | Private Limited Company |
31A THE CRESCENT,WALTHAMSTOW,E17 8AB
Number: | 10037943 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNDERLAND DEAF CENTRE TRADING LIMITED
35-36 NORTH BRIDGE STREET,TYNE & WEAR,SR5 1AH
Number: | 05356093 |
Status: | ACTIVE |
Category: | Private Limited Company |