Company Information for NIGHTINGALE ENTERPRISES LIMITED
107 CLEETHORPE ROAD, GRIMSBY, SOUTH HUMBERSIDE, DN31 3ER,
|
Company Registration Number
05731871
Private Limited Company
Active |
Company Name | ||
---|---|---|
NIGHTINGALE ENTERPRISES LIMITED | ||
Legal Registered Office | ||
107 CLEETHORPE ROAD GRIMSBY SOUTH HUMBERSIDE DN31 3ER Other companies in DN31 | ||
Previous Names | ||
|
Company Number | 05731871 | |
---|---|---|
Company ID Number | 05731871 | |
Date formed | 2006-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 01:58:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NIGHTINGALE ENTERPRISES LIMITED | THE PORTERHOUSE HEAD OFFICE 47 NASSAU STREET DUBLIN 2, DUBLIN, D02P285 D02P285 | Active | Company formed on the 1989-04-10 | |
NIGHTINGALE ENTERPRISES, LLC | 2399 WATERWOOD LANE BRYAN Texas 77803 | Forfeited | Company formed on the 2015-07-30 | |
Nightingale Enterprises, LLC | 428 WESTSIDE STATION DR WINCHESTER VA 22601 | Active | Company formed on the 2012-09-26 | |
NIGHTINGALE ENTERPRISES INC | British Columbia | Dissolved | ||
Nightingale Enterprises, LLC | 1712 Pioneer Ave Ste 500 Cheyenne WY 82001 | Active | Company formed on the 2016-03-13 | |
NIGHTINGALE ENTERPRISES, LIMITED | 3132 W POST RD LAS VEGAS NV 89118 | Permanently Revoked | Company formed on the 2001-05-31 | |
NIGHTINGALE ENTERPRISES | JALAN JINTAN Singapore 229006 | Dissolved | Company formed on the 2008-09-09 | |
NIGHTINGALE ENTERPRISES LLC | Active | Company formed on the 2016-03-04 | ||
NIGHTINGALE ENTERPRISES LLC | 4626 JAMES ROAD COCOA FL 32926 | Inactive | Company formed on the 2005-06-10 | |
NIGHTINGALE ENTERPRISES, INC. | 2738 FOX FIRE COURT CLEARWATER FL 33761 | Inactive | Company formed on the 2001-03-19 | |
NIGHTINGALE ENTERPRISES, LLC | 2465 SOTTERLEY LN JACKSONVILLE FL 32220 | Active | Company formed on the 2017-04-10 | |
NIGHTINGALE ENTERPRISES INC | Georgia | Unknown | ||
NIGHTINGALE ENTERPRISES INCORPORATED | California | Unknown | ||
NIGHTINGALE ENTERPRISES LLC | Michigan | UNKNOWN | ||
NIGHTINGALE ENTERPRISES INCORPORATED | New Jersey | Unknown | ||
NIGHTINGALE ENTERPRISES PTY LTD | Active | Company formed on the 2019-03-25 | ||
NIGHTINGALE ENTERPRISES INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
APR SECRETARIES LTD |
||
SANJOY RAKSHIT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARAMOUNT COMPANY SEARCHES LIMITED |
Company Secretary | ||
PARAMOUNT PROPERTIES(UK) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUAD MEDIA LTD | Company Secretary | 2008-02-05 | CURRENT | 2007-03-12 | Active | |
DIAMOND DENTAL CARE LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2006-03-17 | Active | |
FREELANCE (EU) LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
NHB HEALTHCARE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2006-03-20 | Active | |
KOR PROPERTIES LTD | Company Secretary | 2007-07-09 | CURRENT | 2007-07-09 | Dissolved 2013-08-27 | |
ABEKO (UK) LIMITED | Company Secretary | 2007-05-22 | CURRENT | 1989-06-28 | Active | |
ABEKO (UK) LIMITED | Company Secretary | 2007-05-22 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
WESTMEAD CONSULTANCY LIMITED | Company Secretary | 2007-04-20 | CURRENT | 2005-01-26 | Dissolved 2017-06-22 | |
SINGULARITY BLISS LTD | Company Secretary | 2006-10-02 | CURRENT | 2006-09-27 | Active | |
UNIQUE INVESTMENTS (LINCS) LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2015-06-09 | |
GOIAS CONSULTING LIMITED | Company Secretary | 2006-06-21 | CURRENT | 2006-06-21 | Dissolved 2017-04-10 | |
COLDBUILD SERVICES LIMITED | Company Secretary | 2005-11-08 | CURRENT | 2005-11-08 | Dissolved 2017-08-02 | |
4BODS LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2015-06-16 | |
TREEHOUSE CARE LIMITED | Company Secretary | 2005-04-29 | CURRENT | 1998-04-20 | Dissolved 2015-09-01 | |
BDV GROUP LIMITED | Company Secretary | 2005-04-27 | CURRENT | 2005-04-27 | Dissolved 2014-01-16 | |
KENWARD DESIGNS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-11-19 | Active | |
ARTHUR BURTON LIMITED | Company Secretary | 2004-08-02 | CURRENT | 1965-08-27 | Active | |
SPI BUILD LIMITED | Company Secretary | 2004-03-17 | CURRENT | 2003-11-28 | Dissolved 2016-04-07 | |
BLACKTOOTH LIMITED | Company Secretary | 2004-01-21 | CURRENT | 2003-08-20 | Dissolved 2013-08-13 | |
C.L.E. PHARMACY SERVICES LIMITED | Company Secretary | 2003-11-11 | CURRENT | 2003-02-25 | Dissolved 2015-07-21 | |
COLEBROOK AVIATION SERVICES LIMITED | Company Secretary | 2003-10-01 | CURRENT | 1996-04-24 | Dissolved 2013-10-08 | |
KENSINGTON HOUSE FOR COSMETIC SURGERY LIMITED | Company Secretary | 2003-05-29 | CURRENT | 2002-12-05 | Active - Proposal to Strike off | |
GAINSBOROUGH KITCHENS LIMITED | Company Secretary | 2003-03-14 | CURRENT | 2003-03-14 | Active | |
HAMROS MOTOR SERVICES LIMITED | Company Secretary | 2003-03-03 | CURRENT | 2002-11-25 | Active - Proposal to Strike off | |
SUPERFINE (GRIMSBY) LIMITED | Company Secretary | 2003-02-19 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
TRADITIONAL SEAFOODS LIMITED | Company Secretary | 2003-01-10 | CURRENT | 2002-11-29 | ADMINISTRATIVE RECEIVER | |
TREEHOUSE CARE FOSTERING SOLUTIONS LIMITED | Company Secretary | 2002-11-01 | CURRENT | 2002-06-07 | Active | |
BASS (GRIMSBY) LIMITED | Company Secretary | 2002-08-15 | CURRENT | 2001-09-24 | Active | |
20/20 FACILITIES MANAGEMENT LIMITED | Company Secretary | 2002-07-23 | CURRENT | 1997-11-21 | Active - Proposal to Strike off | |
MCKENNA PLANT HIRE LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2002-03-27 | Active | |
ASHLEY ESTATES LIMITED | Company Secretary | 2002-04-17 | CURRENT | 2002-04-17 | Active | |
DUDLEY BOWERS (LEISURE) LIMITED | Company Secretary | 2002-04-02 | CURRENT | 1985-02-22 | Dissolved 2017-09-19 | |
LACEBY MOTOR CAR COMPANY LIMITED | Company Secretary | 2002-01-18 | CURRENT | 2002-01-11 | Active - Proposal to Strike off | |
HUXMANOR LTD | Company Secretary | 2001-10-19 | CURRENT | 2001-10-19 | Dissolved 2016-05-03 | |
DANNY PARSONS CONSULTANCY LIMITED | Company Secretary | 2001-07-24 | CURRENT | 2000-07-24 | Liquidation | |
LACEBY MOTORS LIMITED | Company Secretary | 2001-05-04 | CURRENT | 2000-06-16 | Active | |
MANOR RETIREMENT HOME LIMITED | Company Secretary | 2001-05-01 | CURRENT | 2001-04-10 | Dissolved 2016-02-29 | |
DNA BOWDEN LIMITED | Company Secretary | 2001-04-25 | CURRENT | 2001-04-25 | Active - Proposal to Strike off | |
PEARL MANAGEMENT (GRIMSBY) LIMITED | Company Secretary | 2001-02-23 | CURRENT | 2000-04-11 | Active | |
MOORVIEW CARE LIMITED | Company Secretary | 2001-01-19 | CURRENT | 2000-12-07 | Active | |
WOLDS COUNTRY HOMES LIMITED | Company Secretary | 2000-08-18 | CURRENT | 2000-08-18 | Dissolved 2016-02-02 | |
A.C. PROPERTY MAINTENANCE LIMITED | Company Secretary | 2000-07-15 | CURRENT | 1996-06-03 | Active | |
WADDINGTON CONSTRUCTION LIMITED | Company Secretary | 2000-05-30 | CURRENT | 1997-06-06 | Active - Proposal to Strike off | |
P.J.C. DEVELOPMENTS (GY) LIMITED | Company Secretary | 2000-02-11 | CURRENT | 1999-02-25 | Active | |
ROY BENTHAM LTD | Company Secretary | 2000-02-04 | CURRENT | 2000-02-04 | Dissolved 2016-06-21 | |
MENTMORE PROPERTIES LIMITED | Company Secretary | 2000-02-01 | CURRENT | 1996-09-17 | Dissolved 2017-07-25 | |
OVERCOURT DEVELOPMENTS LIMITED | Company Secretary | 2000-01-17 | CURRENT | 1999-05-26 | Dissolved 2015-09-08 | |
ML PLANT & TOILET HIRE LIMITED | Company Secretary | 1999-06-08 | CURRENT | 1998-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES | ||
Termination of appointment of Apr Secretaries Ltd on 2024-03-01 | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES | |
AAMD | Amended mirco entity accounts made up to 2018-03-31 | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 28/12/18 | |
CC04 | Statement of company's objects | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
SH01 | 30/11/18 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 15/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
CH01 | Director's details changed for Sanjoy Rakshit on 2017-03-05 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sanjoy Rakshit on 2015-03-05 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 05/04/09 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 06/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED QUALITY CLEANING SPECIALISTS LIM ITED CERTIFICATE ISSUED ON 05/10/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 35 FIRS AVENUE LONDON N11 3NE | |
88(2)R | AD 17/07/07--------- £ SI 1@1=1 £ IC 1/2 | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2007-08-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
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 ENTERPRISES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as NIGHTINGALE ENTERPRISES LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NIGHTINGALE ENTERPRISES LIMITED | Event Date | 2007-08-28 |
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. |