NIGHTINGALE RESIDENTIAL CARE HOME LTD
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS3 9QE

Company number 05610595
Status Active
Incorporation Date 2 November 2005
Company Type Private Limited Company
Address 10 TOWERFIELD ROAD, SHOEBURYNESS, SOUTHEND-ON-SEA, SS3 9QE
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NIGHTINGALE RESIDENTIAL CARE HOME LTD are www.nightingaleresidentialcarehome.co.uk, and www.nightingale-residential-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Nightingale Residential Care Home Ltd is a Private Limited Company. The company registration number is 05610595. Nightingale Residential Care Home Ltd has been working since 02 November 2005. The present status of the company is Active. The registered address of Nightingale Residential Care Home Ltd is 10 Towerfield Road Shoeburyness Southend On Sea Ss3 9qe. . JOHAR, Navneet Singh is a Secretary of the company. COPLESTONE, Paul Anthony is a Director of the company. JOHAR, Navneet Singh is a Director of the company. Secretary COPLESTONE, Paul Anthony has been resigned. Secretary HACKETT WINDLE LLP has been resigned. Director HENSHAW, Richard has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
JOHAR, Navneet Singh
Appointed Date: 21 September 2009

Director
COPLESTONE, Paul Anthony
Appointed Date: 02 November 2005
53 years old

Director
JOHAR, Navneet Singh
Appointed Date: 02 November 2005
49 years old

Resigned Directors

Secretary
COPLESTONE, Paul Anthony
Resigned: 01 December 2006
Appointed Date: 02 November 2005

Secretary
HACKETT WINDLE LLP
Resigned: 21 September 2009
Appointed Date: 01 December 2006

Director
HENSHAW, Richard
Resigned: 30 March 2007
Appointed Date: 02 November 2005
56 years old

Persons With Significant Control

Mr Navneet Singh Johar
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Anthony Coplestone
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

Mrs Aunjali Johar
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NIGHTINGALE RESIDENTIAL CARE HOME LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
03 Jan 2007
Registered office changed on 03/01/07 from: 48 nelmes crescent, emerson park hornchurch essex RM11 2PR
03 Jan 2007
Secretary resigned
03 Jan 2007
New secretary appointed
13 Apr 2006
Particulars of mortgage/charge
02 Nov 2005
Incorporation

NIGHTINGALE RESIDENTIAL CARE HOME LTD Charges

3 October 2014
Charge code 0561 0595 0009
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Nightingale house 57 main road gidea park romford t/no…
3 October 2014
Charge code 0561 0595 0008
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Cherrydale springfield road camberely surrey t/no SY368044…
2 September 2014
Charge code 0561 0595 0007
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 December 2008
Legal charge
Delivered: 17 December 2008
Status: Satisfied on 7 October 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a nightingale house, 57 main road, romford…
12 December 2008
Legal charge
Delivered: 17 December 2008
Status: Satisfied on 7 October 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a cherrydale residential care home…
27 June 2008
Third party legal and general charge
Delivered: 1 July 2008
Status: Satisfied on 7 October 2014
Persons entitled: Abbey National PLC
Description: Property at nightingale house 57 main road romford by way…
27 June 2008
Third party legal and general charge
Delivered: 1 July 2008
Status: Satisfied on 7 October 2014
Persons entitled: Abbey National PLC
Description: Property at cherrydale residential care home, springfield…
14 May 2007
Legal and general charge
Delivered: 15 May 2007
Status: Satisfied on 7 October 2014
Persons entitled: Abbey National PLC
Description: Cherrydale residential care home springfield road camberley…
12 April 2006
Legal and general charge
Delivered: 13 April 2006
Status: Satisfied on 7 October 2014
Persons entitled: Abbey National PLC
Description: Nightingale house, 57 main road, gidea park, romford, all…