NIGHTINGALE CARE BEDS LIMITED
CAERPHILLY COMFORT & CARE LIMITED

Hellopages » Caerphilly » Caerphilly » CF83 1BF

Company number 02814128
Status Active
Incorporation Date 30 April 1993
Company Type Private Limited Company
Address 6-10 WITHEY COURT, WESTERN INDUSTRIAL ESTATE, CAERPHILLY, MID GLAMORGAN, WALES, CF83 1BF
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c., 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Current accounting period shortened from 30 April 2017 to 31 March 2017; Termination of appointment of Kevin Parry as a director on 26 October 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of NIGHTINGALE CARE BEDS LIMITED are www.nightingalecarebeds.co.uk, and www.nightingale-care-beds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Cardiff Queen Street Rail Station is 6.8 miles; to Cardiff Central Rail Station is 7.1 miles; to Grangetown (Cardiff) Rail Station is 7.5 miles; to Bargoed Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nightingale Care Beds Limited is a Private Limited Company. The company registration number is 02814128. Nightingale Care Beds Limited has been working since 30 April 1993. The present status of the company is Active. The registered address of Nightingale Care Beds Limited is 6 10 Withey Court Western Industrial Estate Caerphilly Mid Glamorgan Wales Cf83 1bf. . BRODIE, Robert Benjamin Nathaniel is a Director of the company. BUKBARDIS, Paul Frank is a Director of the company. EWART, Graham is a Director of the company. MEEHAN, Andrew David is a Director of the company. Secretary DAVIES, John Edward Hywel has been resigned. Secretary RADCLIFFE, Jonathan Brian has been resigned. Secretary ROBINSON, Timothy Mark has been resigned. Secretary ROTHWELL, Edward Albert has been resigned. Secretary WALKER, Peter David has been resigned. Director BRABNER, Michael Graham has been resigned. Director DAVIES, John Edward Hywel has been resigned. Director GRAHAM, Michael George Matthew has been resigned. Director HEATON, John Russell has been resigned. Director HEATON, Pamela Diana has been resigned. Director PARRY, Kevin has been resigned. Director QUINN, Nigel Terence Vane has been resigned. Director RADCLIFFE, Jonathan Brian has been resigned. Director ROBINSON, Timothy Mark has been resigned. Director WALKER, Peter David has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Director
BRODIE, Robert Benjamin Nathaniel
Appointed Date: 01 August 2016
50 years old

Director
BUKBARDIS, Paul Frank
Appointed Date: 27 May 2016
54 years old

Director
EWART, Graham
Appointed Date: 27 May 2016
48 years old

Director
MEEHAN, Andrew David
Appointed Date: 27 May 2016
70 years old

Resigned Directors

Secretary
DAVIES, John Edward Hywel
Resigned: 18 December 1997
Appointed Date: 15 January 1997

Secretary
RADCLIFFE, Jonathan Brian
Resigned: 10 May 1993
Appointed Date: 30 April 1993

Secretary
ROBINSON, Timothy Mark
Resigned: 27 May 2016
Appointed Date: 10 May 2012

Secretary
ROTHWELL, Edward Albert
Resigned: 10 May 2012
Appointed Date: 19 December 1997

Secretary
WALKER, Peter David
Resigned: 13 January 1997
Appointed Date: 10 May 1993

Director
BRABNER, Michael Graham
Resigned: 10 May 1993
Appointed Date: 30 April 1993
75 years old

Director
DAVIES, John Edward Hywel
Resigned: 30 June 1997
Appointed Date: 10 May 1993
91 years old

Director
GRAHAM, Michael George Matthew
Resigned: 30 September 1996
Appointed Date: 01 October 1995
70 years old

Director
HEATON, John Russell
Resigned: 02 December 2003
Appointed Date: 10 May 1993
72 years old

Director
HEATON, Pamela Diana
Resigned: 09 November 2001
Appointed Date: 01 July 2000
66 years old

Director
PARRY, Kevin
Resigned: 26 October 2016
Appointed Date: 31 January 2012
60 years old

Director
QUINN, Nigel Terence Vane
Resigned: 31 January 2012
Appointed Date: 01 October 2001
70 years old

Director
RADCLIFFE, Jonathan Brian
Resigned: 10 May 1993
Appointed Date: 30 April 1993
56 years old

Director
ROBINSON, Timothy Mark
Resigned: 27 May 2016
Appointed Date: 31 January 2012
53 years old

Director
WALKER, Peter David
Resigned: 13 January 1997
Appointed Date: 10 May 1993
92 years old

NIGHTINGALE CARE BEDS LIMITED Events

16 Jan 2017
Current accounting period shortened from 30 April 2017 to 31 March 2017
27 Oct 2016
Termination of appointment of Kevin Parry as a director on 26 October 2016
01 Sep 2016
Total exemption small company accounts made up to 30 April 2016
08 Aug 2016
Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 1 August 2016
27 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

...
... and 102 more events
19 May 1993
Director resigned;new director appointed

19 May 1993
New secretary appointed;new director appointed

19 May 1993
Ad 10/05/93--------- £ si 904@1=904 £ ic 2/906
19 May 1993
Secretary resigned;director resigned;new director appointed

30 Apr 1993
Incorporation

NIGHTINGALE CARE BEDS LIMITED Charges

10 May 2006
Debenture
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 2005
Fixed and floating charge
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge on all f/h and l/h property, all…
14 October 2005
Security deposit deed
Delivered: 31 October 2005
Status: Satisfied on 28 April 2016
Persons entitled: Howlands (Furniture) Limited
Description: The security deposit and all monies in respect of unit 9 cr…
7 November 2002
Debenture
Delivered: 16 November 2002
Status: Satisfied on 28 April 2016
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charges over the undertaking and all…
11 September 2002
Debenture
Delivered: 17 September 2002
Status: Satisfied on 30 June 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1999
Mortgage debenture
Delivered: 2 August 1999
Status: Satisfied on 1 November 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…