KNIGHTINGALE CARE LIMITED
KINGSTON UPON THAMES INTROSTAR LIMITED

Hellopages » Greater London » Kingston upon Thames » KT2 6PT

Company number 03845011
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address NO 15 1ST FLOOR PRINCETON MEWS, 167 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of KNIGHTINGALE CARE LIMITED are www.knightingalecare.co.uk, and www.knightingale-care.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and one months. Knightingale Care Limited is a Private Limited Company. The company registration number is 03845011. Knightingale Care Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of Knightingale Care Limited is No 15 1st Floor Princeton Mews 167 London Road Kingston Upon Thames Surrey Kt2 6pt. The company`s financial liabilities are £52.15k. It is £-80.2k against last year. The cash in hand is £153.27k. It is £18.96k against last year. And the total assets are £1004.83k, which is £199.73k against last year. PRADHAN, Naseem is a Secretary of the company. PRADHAN, Arif Sultanali is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


knightingale care Key Finiance

LIABILITIES £52.15k
-61%
CASH £153.27k
+14%
TOTAL ASSETS £1004.83k
+24%
All Financial Figures

Current Directors

Secretary
PRADHAN, Naseem
Appointed Date: 23 September 1999

Director
PRADHAN, Arif Sultanali
Appointed Date: 23 September 1999
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 September 1999
Appointed Date: 21 September 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 September 1999
Appointed Date: 21 September 1999

Persons With Significant Control

Ashdown Care Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KNIGHTINGALE CARE LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Nov 2016
Confirmation statement made on 1 November 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000

10 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 40 more events
10 Nov 1999
New director appointed
03 Nov 1999
Particulars of mortgage/charge
06 Oct 1999
Memorandum and Articles of Association
30 Sep 1999
Company name changed introstar LIMITED\certificate issued on 01/10/99
21 Sep 1999
Incorporation

KNIGHTINGALE CARE LIMITED Charges

31 May 2002
Legal charge
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 lincoln road bassingham lincoln LN5 9HE. By way of fixed…
19 October 2000
Legal charge
Delivered: 24 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as land and buildings known as…
14 February 2000
Legal charge
Delivered: 18 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Nightingale house, main road, bucknall,lincolnshire.
28 October 1999
Debenture
Delivered: 3 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…