NIGHTINGALE HOMECARE EAST SUSSEX LIMITED
NORWICH RNL LIMITED

Hellopages » Norfolk » South Norfolk » NR15 1HR

Company number 06828590
Status Active
Incorporation Date 24 February 2009
Company Type Private Limited Company
Address UNIT B HIGH GREEN, BROOKE, NORWICH, ENGLAND, NR15 1HR
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Registered office address changed from Unit 6, Park Farm High Green Brooke Norwich NR15 1HR England to Unit B High Green Brooke Norwich NR15 1HR on 19 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of NIGHTINGALE HOMECARE EAST SUSSEX LIMITED are www.nightingalehomecareeastsussex.co.uk, and www.nightingale-homecare-east-sussex.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Brundall Rail Station is 6.3 miles; to Norwich Rail Station is 6.5 miles; to Lingwood Rail Station is 7.7 miles; to Salhouse Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nightingale Homecare East Sussex Limited is a Private Limited Company. The company registration number is 06828590. Nightingale Homecare East Sussex Limited has been working since 24 February 2009. The present status of the company is Active. The registered address of Nightingale Homecare East Sussex Limited is Unit B High Green Brooke Norwich England Nr15 1hr. . BANTOCK, Andrew Mark is a Secretary of the company. BANTOCK, Andrew Mark is a Director of the company. LONG, Christopher Roy is a Director of the company. Secretary BABBS, Alec William has been resigned. Secretary ONESIMUS LIMITED has been resigned. Director BABBS, Alec William has been resigned. Director PICK, Robert has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
BANTOCK, Andrew Mark
Appointed Date: 01 May 2015

Director
BANTOCK, Andrew Mark
Appointed Date: 01 May 2015
53 years old

Director
LONG, Christopher Roy
Appointed Date: 04 February 2013
74 years old

Resigned Directors

Secretary
BABBS, Alec William
Resigned: 01 May 2015
Appointed Date: 04 February 2013

Secretary
ONESIMUS LIMITED
Resigned: 24 February 2009
Appointed Date: 24 February 2009

Director
BABBS, Alec William
Resigned: 21 September 2014
Appointed Date: 04 February 2013
60 years old

Director
PICK, Robert
Resigned: 04 February 2013
Appointed Date: 24 February 2009
82 years old

Persons With Significant Control

Mr Andrew Mark Bantock
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Roy Long
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Messina Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NIGHTINGALE HOMECARE EAST SUSSEX LIMITED Events

19 Dec 2016
Confirmation statement made on 1 November 2016 with updates
19 Dec 2016
Registered office address changed from Unit 6, Park Farm High Green Brooke Norwich NR15 1HR England to Unit B High Green Brooke Norwich NR15 1HR on 19 December 2016
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW England to Unit 6, Park Farm High Green Brooke Norwich NR15 1HR on 29 November 2016
28 Jun 2016
Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 28 June 2016
...
... and 30 more events
28 Apr 2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
15 Apr 2009
Appointment terminated secretary onesimus LIMITED
27 Feb 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

27 Feb 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivide shares 24/02/2009

24 Feb 2009
Incorporation