NIGHTINGALES GOLDENCARE LIMITED - PORTSMOUTH
Company Profile | Company Filings |
Overview
NIGHTINGALES GOLDENCARE LIMITED is a Private Limited Company from PORTSMOUTH and has the status: Active.
NIGHTINGALES GOLDENCARE LIMITED was incorporated 22 years ago on 27/02/2002 and has the registered number: 04383425. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 28/02/2025.
NIGHTINGALES GOLDENCARE LIMITED was incorporated 22 years ago on 27/02/2002 and has the registered number: 04383425. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 28/02/2025.
NIGHTINGALES GOLDENCARE LIMITED - PORTSMOUTH
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
NIGHTINGALES GOLDEN CARE LTD
PORTSMOUTH
HAMPSHIRE
PO6 3EZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN THOMAS CHUDLEY | Feb 1986 | British | Director | 2016-09-05 | CURRENT |
RITA MARIE ZAFFARESE | Jun 1962 | Maltese | Director | 2002-02-27 UNTIL 2006-10-06 | RESIGNED |
MS SALLY ANNE RIDLEY | Jan 1958 | British | Director | 2002-02-27 UNTIL 2020-01-01 | RESIGNED |
MARK PHILIP PETER HILL | Mar 1957 | Director | 2006-10-06 UNTIL 2008-07-18 | RESIGNED | |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 2002-02-27 UNTIL 2002-02-27 | RESIGNED |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 2002-02-27 UNTIL 2002-02-27 | RESIGNED | |
MARK PHILIP PETER HILL | Mar 1957 | Secretary | 2007-10-01 UNTIL 2008-07-18 | RESIGNED | |
KATHERINE CHUDLEY | Secretary | 2008-07-18 UNTIL 2011-02-27 | RESIGNED | ||
PENELOPE HOPKINS | Dec 1946 | British | Secretary | 2002-02-27 UNTIL 2007-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Olivia Rose Chudley | 2019-12-16 | 2/1994 | Portsmouth Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Sally Anne Ridley | 2016-04-06 - 2019-12-16 | 1/1958 | Portsmouth Hampshire | Ownership of shares 75 to 100 percent |
Ms Beverly Hill | 2016-04-06 - 2017-02-28 | 5/1957 | Portsmouth Hampshire | Ownership of shares 25 to 50 percent |
Mr Benjamin Thomas Chudley | 2016-04-06 | 2/1986 | Portsmouth Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Nightingales Goldencare Limited | 2023-11-11 | 31-05-2023 | £31,960 Cash £94,446 equity |
NIGHTINGALES GOLDENCARE LIMITED | 2022-09-10 | 31-05-2022 | £52,107 Cash £119,797 equity |
NIGHTINGALES GOLDENCARE LIMITED | 2021-10-19 | 31-05-2021 | £18,570 Cash £62,926 equity |
NIGHTINGALES GOLDENCARE LIMITED | 2020-12-25 | 31-05-2020 | £51,655 Cash £100,186 equity |
NIGHTINGALES GOLDENCARE LIMITED | 2020-02-13 | 31-05-2019 | £54,903 Cash £110,061 equity |
Nightingales Goldencare Limited - Filleted accounts | 2018-11-29 | 31-05-2018 | £143,619 Cash £130,338 equity |
Nightingales Goldencare Limited - Filleted accounts | 2017-11-29 | 31-05-2017 | £101,041 Cash £86,331 equity |
Nightingales Goldencare Limited - Abbreviated accounts | 2016-12-21 | 31-05-2016 | £120,907 Cash |
Nightingales Goldencare Limited - Abbreviated accounts | 2015-08-26 | 31-05-2015 | £57,012 Cash |
Nightingales Goldencare Limited - Abbreviated accounts | 2014-10-23 | 31-05-2014 | £51,434 Cash |