NIGHTINGALE GROUP LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 8FF

Company number 02109114
Status Active
Incorporation Date 11 March 1987
Company Type Private Limited Company
Address GUARDIAN CARE CENTRE, LONGTON ROAD, STOKE ON TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST4 8FF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-12 GBP 1,001 . The most likely internet sites of NIGHTINGALE GROUP LIMITED are www.nightingalegroup.co.uk, and www.nightingale-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Nightingale Group Limited is a Private Limited Company. The company registration number is 02109114. Nightingale Group Limited has been working since 11 March 1987. The present status of the company is Active. The registered address of Nightingale Group Limited is Guardian Care Centre Longton Road Stoke On Trent Staffordshire United Kingdom St4 8ff. . THOMAS, Malcolm Vaughn is a Secretary of the company. FORRESTER, Stephen Kenneth is a Director of the company. THOMAS, Malcolm Vaughn is a Director of the company. The company operates in "Other human health activities".


Current Directors


Director

Director

Persons With Significant Control

Mr Malcolm Vaughn Thomas
Notified on: 31 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Forrester
Notified on: 31 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NIGHTINGALE GROUP LIMITED Events

27 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,001

08 Jan 2016
Full accounts made up to 31 March 2015
23 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,001

...
... and 168 more events
23 Apr 1987
Particulars of mortgage/charge

06 Apr 1987
Registered office changed on 06/04/87 from: temple house 20 holywell row london EC2A 4JB

06 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Mar 1987
Certificate of Incorporation
11 Mar 1987
Certificate of incorporation

NIGHTINGALE GROUP LIMITED Charges

4 September 2014
Charge code 0210 9114 0051
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: National Westminister Bank PLC
Description: The leasehold interest created pursuant to the lease date…
31 March 2010
Debenture
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2010
Legal charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the north west of longton road trentham t/no…
31 March 2010
Legal charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of longton road trentham t/no…
31 March 2010
Legal charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings formerly k/a king george v home for the…
31 March 2010
Legal charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 265 london road trentham t/no SF249848 by way of fixed…
31 March 2010
Legal charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 263 longton road trentham stoke on trent t/no SF446587 by…
6 November 2007
Legal mortgage
Delivered: 24 November 2007
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H 5 orchard street cambridge t/no CB231549. By way of…
1 October 2007
Legal mortgage
Delivered: 9 October 2007
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H 26 warkworth street cambridge t/no CB38992. By way of…
1 October 2007
Legal mortgage
Delivered: 5 October 2007
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H 4 victoria street cambridge t/no CB34604. By way of…
1 October 2007
Legal mortgage
Delivered: 5 October 2007
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H 3 & 5 guest road cambridge t/no CB13603. By way of…
10 August 2007
Legal mortgage
Delivered: 14 August 2007
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H 33 albert street, cambridge t/n CB14995. By way of…
7 August 2007
Legal mortgage
Delivered: 14 August 2007
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H 35 grafton street, cambridge t/n CB12261. By way of…
11 July 2007
Legal mortgage
Delivered: 17 July 2007
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H 10 grafton street cambridge part t/n CB303190. By way…
10 July 2007
Legal mortgage
Delivered: 17 July 2007
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H 11 victoria street cambridge t/n CB102372. By way of…
15 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 111 mawson road cambridge t/n CB437…
1 December 2006
Legal mortgage
Delivered: 14 December 2006
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as 101 norwich street cambridge t/n…
1 December 2006
Legal mortgage
Delivered: 7 December 2006
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H 40 bateman street cambridge t/n CB44054. By way of…
29 November 2006
Legal mortgage
Delivered: 5 December 2006
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) PLC
Description: 10 victoria street cambridge t/n CB32592. By way of…
17 October 2006
Legal mortgage
Delivered: 18 October 2006
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 13 portugal place cambridge t/no CB19910…
16 October 2006
Legal mortgage
Delivered: 26 October 2006
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 16 newmarket road cambridge t/n CB38514. By way of…
29 September 2006
Legal mortgage
Delivered: 4 October 2006
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 27 willow walk cambridge t/no CB205253…
25 August 2006
Legal mortgage
Delivered: 26 August 2006
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 111 king street, cambridge and garage…
28 May 2004
Legal mortgage
Delivered: 12 June 2004
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) P.L.C
Description: L/H property k/a apartment 11 soho lofts, 10 richmond mews…
31 March 2004
Mortgage debenture
Delivered: 14 April 2004
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a selwyn house (and adjacent development…
31 March 2004
Legal mortgage
Delivered: 14 April 2004
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: 39 orchard street cambridge cambridgeshire t/n CB162770. By…
31 March 2004
Legal mortgage
Delivered: 14 April 2004
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: King george v home for the blind longton road trentham t/n…
31 March 2004
Legal mortgage
Delivered: 14 April 2004
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: 263 longton road stoke on trent t/n SF446587. By way of…
31 March 2004
Legal mortgage
Delivered: 14 April 2004
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 265 longton road stoke on…
31 August 2000
Assignment of building contract
Delivered: 12 September 2000
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) PLC
Description: Assignment over all the company's right title benefit and…
26 July 2000
Assignment of collateral warranties
Delivered: 29 July 2000
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) PLC
Description: By way of assignment the collateral warranties referred to…
8 June 2000
Legal mortgage
Delivered: 23 June 2000
Status: Satisfied on 8 April 2010
Persons entitled: Aib (Group) PLC
Description: L/H property k/a 4TH floor flat 22 frith street london W1V…
24 May 2000
Legal mortgage
Delivered: 2 June 2000
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a foxearths spot acre nr. Stone…
7 July 1999
Legal mortgage
Delivered: 27 July 1999
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: L/Hold property known as flat 1 32 mount ararat road…
5 August 1997
Legal mortgage
Delivered: 19 August 1997
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: All that f/h property k/a 42 maids causeway cambridge…
30 January 1997
Legal mortgage
Delivered: 1 February 1997
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H property 7 short street cambridge t/n CB182420 and the…
20 January 1997
Legal mortgage
Delivered: 1 February 1997
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) PLC
Description: L/H flat 3 32 mount arat road richmond surrey and the…
20 January 1997
Legal mortgage
Delivered: 1 February 1997
Status: Satisfied on 8 April 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H plot of land and dwellinghouse 13 brunswick walk…
28 April 1995
Charge over shares
Delivered: 12 May 1995
Status: Satisfied on 8 April 2010
Persons entitled: Allied Irish Banks PLC
Description: One ordinary share in albenook limited including all stocks…
28 April 1995
Legal mortgage
Delivered: 6 May 1995
Status: Satisfied on 8 April 2010
Persons entitled: Aib Fianace Limited Allied Irish Banks, P.L.C.
Description: L/H-flat 2, 32 mount ararat road richmond upon thames…
28 April 1995
Legal mortgage
Delivered: 6 May 1995
Status: Satisfied on 8 April 2010
Persons entitled: Allied Irish Banks, P.L.C. Aib Finance Limited
Description: F/H-1 hyde road richmond upon thames london t/n-SGL207246…
30 November 1994
Legal mortgage
Delivered: 9 December 1994
Status: Satisfied on 8 April 2010
Persons entitled: Allied Irish Banks, P.L.C. Aib Finance Limited
Description: F/H-property forming part of king george v home for the…
30 November 1994
Legal mortgage
Delivered: 9 December 1994
Status: Satisfied on 8 April 2010
Persons entitled: Allied Irish Banks, P.L.C. Aib Finance Limited
Description: F/H-86 to 100 (even) wellesley street staffordshire…
30 November 1994
Legal mortgage
Delivered: 9 December 1994
Status: Satisfied on 8 April 2010
Persons entitled: Allied Irish Banks, P.L.C. Aib Finance Limited
Description: F/H-foxearths spot acre nr. Stone staffordshire. Floating…
21 April 1994
Legal mortgage
Delivered: 29 April 1994
Status: Satisfied on 8 April 2010
Persons entitled: Allied Irish Banks PLC (As Security Trustee)
Description: The f/h property k/a 86,88,90,92,94 & 96 wellesley street…
28 October 1993
Legal charge
Delivered: 3 November 1993
Status: Satisfied on 8 April 2010
Persons entitled: Barclays Bank PLC
Description: 98 wellesley street shelton stoke on trent staffordshire…
28 October 1993
Legal charge
Delivered: 3 November 1993
Status: Satisfied on 8 April 2010
Persons entitled: Barclays Bank PLC
Description: 100 wellesley street shelton staffordshire t/no sf 29755.
10 August 1988
Legal charge
Delivered: 23 August 1988
Status: Satisfied on 8 April 2010
Persons entitled: Barclays Bank PLC
Description: 34 harding road, hanley, stoke-on-trent, staffordshire…
29 July 1988
Legal charge
Delivered: 9 August 1988
Status: Satisfied on 8 April 2010
Persons entitled: Barclays Bank PLC
Description: 10 brunswick place, hanley, stoke-on-trent, staffordshire.
29 July 1988
Legal charge
Delivered: 9 August 1988
Status: Satisfied on 8 April 2010
Persons entitled: Barclays Bank PLC
Description: 424 victoria road hanley, stoke-on-trent, stffordshire.
3 April 1987
Mortgage
Delivered: 23 April 1987
Status: Satisfied on 8 April 2010
Persons entitled: Allied Irish Finance Company Limited.
Description: F/H land and buildings known as foxearths spot acre near…