NIGHTINGALES HOME SUPPORT LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE3 6SR

Company number 04160840
Status Liquidation
Incorporation Date 15 February 2001
Company Type Private Limited Company
Address ASSET HOUSE 28, THORPE WOOD, PETERBOROUGH, PE3 6SR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 23 September 2016; Liquidators statement of receipts and payments to 23 September 2015; Registered office address changed from Baker Tilly Restructuring and Recovdery Llp Asset House 28 Thorpe Wood Peterborough PE3 6SR to Asset House 28 Thorpe Wood Peterborough PE3 6SR on 13 November 2015. The most likely internet sites of NIGHTINGALES HOME SUPPORT LIMITED are www.nightingaleshomesupport.co.uk, and www.nightingales-home-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Nightingales Home Support Limited is a Private Limited Company. The company registration number is 04160840. Nightingales Home Support Limited has been working since 15 February 2001. The present status of the company is Liquidation. The registered address of Nightingales Home Support Limited is Asset House 28 Thorpe Wood Peterborough Pe3 6sr. . SHARE, Richard Charles is a Secretary of the company. SHARE, Patricia Ann is a Director of the company. Secretary BAGSHAW, Roger has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SHARE, Richard Charles
Appointed Date: 01 May 2004

Director
SHARE, Patricia Ann
Appointed Date: 15 February 2001
74 years old

Resigned Directors

Secretary
BAGSHAW, Roger
Resigned: 30 April 2004
Appointed Date: 15 February 2001

Nominee Secretary
BREWER, Suzanne
Resigned: 15 February 2001
Appointed Date: 15 February 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 15 February 2001
Appointed Date: 15 February 2001
73 years old

NIGHTINGALES HOME SUPPORT LIMITED Events

01 Dec 2016
Liquidators statement of receipts and payments to 23 September 2016
30 Nov 2015
Liquidators statement of receipts and payments to 23 September 2015
13 Nov 2015
Registered office address changed from Baker Tilly Restructuring and Recovdery Llp Asset House 28 Thorpe Wood Peterborough PE3 6SR to Asset House 28 Thorpe Wood Peterborough PE3 6SR on 13 November 2015
22 Oct 2014
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-24
  • LRESSP ‐ Special resolution to wind up on 2014-09-24

22 Oct 2014
Appointment of a voluntary liquidator
...
... and 37 more events
15 Mar 2001
New secretary appointed
22 Feb 2001
Registered office changed on 22/02/01 from: somerset house 40-49 price street birmingham B4 6LZ
22 Feb 2001
Secretary resigned
22 Feb 2001
Director resigned
15 Feb 2001
Incorporation

NIGHTINGALES HOME SUPPORT LIMITED Charges

1 April 2010
Rent deposit deed
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Route 1 Ventures LTD
Description: Rental deposit in the sum of £5,518.98 see image for full…