NIGHTINGALES CARE LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 8AB

Company number 04566758
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address TIMOTHY OGUNLEYE, 23 MARSHAM WAY, GERRARDS CROSS, SOUTH BUCKINGHAMSHIRE, SL9 8AB
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 100 . The most likely internet sites of NIGHTINGALES CARE LIMITED are www.nightingalescare.co.uk, and www.nightingales-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Nightingales Care Limited is a Private Limited Company. The company registration number is 04566758. Nightingales Care Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Nightingales Care Limited is Timothy Ogunleye 23 Marsham Way Gerrards Cross South Buckinghamshire Sl9 8ab. . OGUNLEYE, Omobonuola Ibidunni is a Secretary of the company. OGUNLEYE, Timothy Kayode is a Director of the company. Secretary HOLLYER, Paul Anthony has been resigned. Secretary MURRAY, Catherine Jessie has been resigned. Secretary MURRAY, Catherine Jessie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director REES, Glyn has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
OGUNLEYE, Omobonuola Ibidunni
Appointed Date: 18 January 2011

Director
OGUNLEYE, Timothy Kayode
Appointed Date: 19 June 2006
63 years old

Resigned Directors

Secretary
HOLLYER, Paul Anthony
Resigned: 30 September 2006
Appointed Date: 19 June 2006

Secretary
MURRAY, Catherine Jessie
Resigned: 18 November 2011
Appointed Date: 30 September 2006

Secretary
MURRAY, Catherine Jessie
Resigned: 19 June 2006
Appointed Date: 18 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Director
REES, Glyn
Resigned: 19 June 2006
Appointed Date: 18 October 2002
78 years old

Persons With Significant Control

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

NIGHTINGALES CARE LIMITED Events

28 Oct 2016
Confirmation statement made on 18 October 2016 with updates
07 Oct 2016
Accounts for a small company made up to 31 December 2015
30 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

23 Sep 2015
Accounts for a small company made up to 31 December 2014
20 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 41 more events
14 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution

14 Nov 2002
Ad 08/11/02--------- £ si 99@1=99 £ ic 1/100
22 Oct 2002
Secretary resigned
18 Oct 2002
Incorporation

NIGHTINGALES CARE LIMITED Charges

19 June 2006
Debenture
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2006
Legal charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 355A norbreck road little bispham blackpool. By way of…
6 November 2002
Debenture
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…