Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIGHTINGALE CONTRACT SERVICES GROUP LIMITED
Company Information for

NIGHTINGALE CONTRACT SERVICES GROUP LIMITED

25 Brookfield Road, Sawston, Cambridge, CB22 3EH,
Company Registration Number
05296160
Private Limited Company
Active

Company Overview

About Nightingale Contract Services Group Ltd
NIGHTINGALE CONTRACT SERVICES GROUP LIMITED was founded on 2004-11-24 and has its registered office in Cambridge. The organisation's status is listed as "Active". Nightingale Contract Services Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NIGHTINGALE CONTRACT SERVICES GROUP LIMITED
 
Legal Registered Office
25 Brookfield Road
Sawston
Cambridge
CB22 3EH
Other companies in CM23
 
Previous Names
SHINE GROUP LIMITED02/02/2015
Filing Information
Company Number 05296160
Company ID Number 05296160
Date formed 2004-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-06-08
Return next due 2025-06-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB852876584  
Last Datalog update: 2024-06-11 09:47:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIGHTINGALE CONTRACT SERVICES GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NIGHTINGALE CONTRACT SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE FELSTEAD
Company Secretary 2004-11-24
ROSALYN MARY DACK
Director 2008-01-01
STUART JAMES FELSTEAD
Director 2004-11-24
DARREN JOHN TRITTON
Director 2009-05-01
MARTIN TRITTON
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY JAMES DAW
Director 2005-02-01 2008-09-16
THEYDON SECRETARIES LIMITED
Company Secretary 2004-11-24 2004-11-24
THEYDON NOMINEES LIMITED
Nominated Director 2004-11-24 2004-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE FELSTEAD NIGHTINGALE CLEANING LIMITED Company Secretary 2005-02-02 CURRENT 1999-07-23 Active
CATHERINE FELSTEAD NIGHTINGALE LANDSCAPING LIMITED Company Secretary 2001-06-28 CURRENT 2001-06-28 Active
STUART JAMES FELSTEAD NIGHTINGALE CLEANING LIMITED Director 2005-02-02 CURRENT 1999-07-23 Active
STUART JAMES FELSTEAD NIGHTINGALE LANDSCAPING LIMITED Director 2001-06-28 CURRENT 2001-06-28 Active
DARREN JOHN TRITTON NIGHTINGALE LANDSCAPING LIMITED Director 2009-05-01 CURRENT 2001-06-28 Active
DARREN JOHN TRITTON NIGHTINGALE CLEANING LIMITED Director 2009-05-01 CURRENT 1999-07-23 Active
DARREN JOHN TRITTON THE CLOISTERS (2) MANAGEMENT COMPANY LIMITED Director 2009-04-14 CURRENT 2004-08-19 Active
MARTIN TRITTON NIGHTINGALE CLEANING LIMITED Director 2012-05-01 CURRENT 1999-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2023-09-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-05-23Cancellation of shares. Statement of capital on 2023-03-21 GBP 170
2023-05-23Purchase of own shares
2023-04-20APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN TRITTON
2022-11-25AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08APPOINTMENT TERMINATED, DIRECTOR MARTIN TRITTON
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TRITTON
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-01-0530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22RP04CS01
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-03-24AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2021-02-16SH03Purchase of own shares
2021-02-08PSC04Change of details for Mr Stuart James Felstead as a person with significant control on 2021-02-04
2021-01-29SH06Cancellation of shares. Statement of capital on 2020-11-20 GBP 200
2020-12-11CH01Director's details changed for Mr Stuart James Felstead on 2020-12-11
2020-12-11CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE FELSTEAD on 2020-12-11
2020-09-02CH01Director's details changed for Rosalyn Mary Dack on 2020-09-02
2020-01-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-11-26CH01Director's details changed for Darren John Tritton on 2019-11-26
2019-01-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM 9 Southmill Trading Centre Southmill Road Bishops Stortford Herts CM23 3DY
2018-02-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-12-14PSC04Change of details for Mr Stuart James Felstead as a person with significant control on 2016-11-25
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 254
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TRITTON / 01/11/2016
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALYN MARY DACK / 01/11/2016
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES FELSTEAD / 01/11/2016
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 254
2015-12-16AR0124/11/15 ANNUAL RETURN FULL LIST
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 254
2015-02-03AR0124/11/14 ANNUAL RETURN FULL LIST
2015-02-02RES15CHANGE OF NAME 16/01/2015
2015-02-02CERTNMCompany name changed shine group LIMITED\certificate issued on 02/02/15
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 254
2014-02-03AR0124/11/13 ANNUAL RETURN FULL LIST
2013-12-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04SH0103/04/13 STATEMENT OF CAPITAL GBP 254
2013-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2012-12-12AR0124/11/12 ANNUAL RETURN FULL LIST
2012-11-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/12 FROM the Millars, South Mill Road Bishops Stortford Hertfordshire CM23 3DH
2011-11-30AR0124/11/11 ANNUAL RETURN FULL LIST
2011-11-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0124/11/10 ANNUAL RETURN FULL LIST
2010-09-09AA30/04/10 TOTAL EXEMPTION SMALL
2009-12-15AR0124/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TRITTON / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN TRITTON / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALYN MARY DACK / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES FELSTEAD / 15/12/2009
2009-11-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-13288aDIRECTOR APPOINTED DARREN JOHN TRITTON
2009-01-28363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID DAW
2008-09-24RES01ADOPT MEM AND ARTS 15/09/2008
2008-09-24RES12VARYING SHARE RIGHTS AND NAMES
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-28288aDIRECTOR APPOINTED MARTIN TRITTON
2008-03-28288aDIRECTOR APPOINTED ROSALYN MARY DACK
2007-11-28288cSECRETARY'S PARTICULARS CHANGED
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-05363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-30363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-02-28225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/04/05
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-1588(2)RAD 01/02/05--------- £ SI 90@1=90 £ IC 110/200
2005-02-1588(2)RAD 31/01/05--------- £ SI 108@1=108 £ IC 2/110
2005-02-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW SECRETARY APPOINTED
2004-11-25287REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX
2004-11-25288bDIRECTOR RESIGNED
2004-11-25288bSECRETARY RESIGNED
2004-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NIGHTINGALE CONTRACT SERVICES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NIGHTINGALE CONTRACT SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND FIXED AND FLOATING CHARGE 2008-12-03 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-07-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NIGHTINGALE CONTRACT SERVICES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of NIGHTINGALE CONTRACT SERVICES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIGHTINGALE CONTRACT SERVICES GROUP LIMITED
Trademarks
We have not found any records of NIGHTINGALE CONTRACT SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIGHTINGALE CONTRACT SERVICES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as NIGHTINGALE CONTRACT SERVICES GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where NIGHTINGALE CONTRACT SERVICES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIGHTINGALE CONTRACT SERVICES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NIGHTINGALE CONTRACT SERVICES GROUP LIMITED any grants or awards.
Ownership
We could not find any group structure information
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.