Company number 06733712
Status Active
Incorporation Date 27 October 2008
Company Type Private Limited Company
Address (3RD FLOOR) 42 HARLEY STREET LONDON ENGLAND, 42 HARLEY STREET 3RD FLOOR, LONDON, W1G 9PR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
GBP 61,616
. The most likely internet sites of GROUP FLORENCE NIGHTINGALE HOSPITALS LIMITED are www.groupflorencenightingalehospitals.co.uk, and www.group-florence-nightingale-hospitals.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Group Florence Nightingale Hospitals Limited is a Private Limited Company.
The company registration number is 06733712. Group Florence Nightingale Hospitals Limited has been working since 27 October 2008.
The present status of the company is Active. The registered address of Group Florence Nightingale Hospitals Limited is 3rd Floor 42 Harley Street London England 42 Harley Street 3rd Floor London W1g 9pr. . ASHMAN, Sedef Berat is a Director of the company. DEMIROGLU, Deniz is a Director of the company. DEMIROGLU, Ibrahim Celalettin Cemsid, Prof., Mr. is a Director of the company. Secretary SMALLBONE, Lindsay has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Persons With Significant Control
Group Florence Nightingale Hospital A.S.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GROUP FLORENCE NIGHTINGALE HOSPITALS LIMITED Events
25 Oct 2016
Confirmation statement made on 17 October 2016 with updates
10 Aug 2016
Accounts for a small company made up to 31 December 2015
27 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
26 Aug 2015
Accounts for a small company made up to 31 December 2014
05 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
...
... and 27 more events
18 Nov 2009
Register inspection address has been changed
18 Nov 2009
Secretary's details changed for Lindsay Smallbone on 10 October 2009
18 Nov 2009
Registered office address changed from C/O C/O S Ashman 71 Cornwall Gardens London SW7 4BA England on 18 November 2009
18 Nov 2009
Registered office address changed from 72 New Bond Street London W1S 1RR on 18 November 2009
27 Oct 2008
Incorporation