NIGHTINGALE CARE LIMITED
HAMPSHIRE

Hellopages » Hampshire » Havant » PO7 7SQ

Company number 02074723
Status Active
Incorporation Date 17 November 1986
Company Type Private Limited Company
Address 19A PICTON HOUSE, HUSSAR COURT, WATERLOOVILLE, HAMPSHIRE, PO7 7SQ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Satisfaction of charge 6 in full; Satisfaction of charge 5 in full. The most likely internet sites of NIGHTINGALE CARE LIMITED are www.nightingalecare.co.uk, and www.nightingale-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Nightingale Care Limited is a Private Limited Company. The company registration number is 02074723. Nightingale Care Limited has been working since 17 November 1986. The present status of the company is Active. The registered address of Nightingale Care Limited is 19a Picton House Hussar Court Waterlooville Hampshire Po7 7sq. . CRAIG, Nigel Stuart is a Director of the company. NORRIS, Clare Louise is a Director of the company. Secretary BYFIELD, John Thomas has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director BYFIELD, John Thomas has been resigned. Director BYFIELD, Natasha Ellen Roberta has been resigned. Director KERNICK, Pauline Edwina has been resigned. Director KERNICK, Raymond John has been resigned. Director OAKLEY, Karen has been resigned. Director RODGERS, James Kirby has been resigned. Director TAYLOR, Jennifer Robertson has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
CRAIG, Nigel Stuart
Appointed Date: 01 August 2005
68 years old

Director
NORRIS, Clare Louise
Appointed Date: 01 August 2005
55 years old

Resigned Directors

Secretary
BYFIELD, John Thomas
Resigned: 01 August 2005

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 01 February 2010
Appointed Date: 01 August 2005

Director
BYFIELD, John Thomas
Resigned: 01 August 2005
73 years old

Director
BYFIELD, Natasha Ellen Roberta
Resigned: 01 August 2005
Appointed Date: 31 December 1998
54 years old

Director
KERNICK, Pauline Edwina
Resigned: 31 December 1998
Appointed Date: 04 August 1997
82 years old

Director
KERNICK, Raymond John
Resigned: 14 January 1997
82 years old

Director
OAKLEY, Karen
Resigned: 31 July 2009
Appointed Date: 06 November 2005
70 years old

Director
RODGERS, James Kirby
Resigned: 30 November 2001
75 years old

Director
TAYLOR, Jennifer Robertson
Resigned: 31 December 2012
Appointed Date: 06 November 2005
79 years old

NIGHTINGALE CARE LIMITED Events

08 Jan 2017
Accounts for a small company made up to 31 March 2016
14 Oct 2016
Satisfaction of charge 6 in full
14 Oct 2016
Satisfaction of charge 5 in full
22 Jul 2016
Registration of charge 020747230008, created on 21 July 2016
21 Jul 2016
Registration of charge 020747230007, created on 21 July 2016
...
... and 109 more events
27 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Nov 1986
Registered office changed on 27/11/86 from: 110 whitchurch road cardiff south glamorgan CF4 3LY

17 Nov 1986
Certificate of Incorporation

NIGHTINGALE CARE LIMITED Charges

21 July 2016
Charge code 0207 4723 0008
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
21 July 2016
Charge code 0207 4723 0007
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 August 2005
Debenture
Delivered: 11 August 2005
Status: Satisfied on 14 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2005
Legal charge
Delivered: 11 August 2005
Status: Satisfied on 14 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a woodlands ridge ashurst. By way of fixed…
13 June 1995
Mortgage debenture
Delivered: 20 June 1995
Status: Satisfied on 12 August 2005
Persons entitled: National Westminster Bank PLC
Description: Woodlands ridge woodlands road woodlands southampton;…
19 April 1993
Fixed and floating charge
Delivered: 21 April 1993
Status: Satisfied on 9 July 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1988
Legal charge
Delivered: 8 June 1988
Status: Satisfied on 14 September 1994
Persons entitled: Forward Trust Limited
Description: F/Hold land hereditaments and premises situate and k/as:…
14 August 1987
Legal charge
Delivered: 17 August 1987
Status: Satisfied on 9 July 2005
Persons entitled: Midland Bank PLC
Description: Woodlands ridge, woodlands road, ashurst in hampshire.