Nightingale Homecare Group Ltd

General information

Name:

Nightingale Homecare Group Limited

Office Address:

3-4 Taverners Square Silver Road NR3 4SY Norwich

Number: 08051516

Incorporation date: 2012-04-30

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Norwich registered with number: 08051516. It was registered in the year 2012. The office of this firm is situated at 3-4 Taverners Square Silver Road. The postal code is NR3 4SY. From 2015-03-17 Nightingale Homecare Group Ltd is no longer under the business name Complete Homecare Services. This business's Standard Industrial Classification Code is 87300, that means Residential care activities for the elderly and disabled. The business latest financial reports cover the period up to 30th April 2022 and the most recent confirmation statement was released on 30th April 2023.

In order to satisfy the clients, this particular business is continually improved by a team of two directors who are Andrew B. and Christopher L.. Their constant collaboration has been of great use to the business since September 2014. In order to find professional help with legal documentation, the business has been using the skills of Andrew B. as a secretary since 2015.

  • Previous company's names
  • Nightingale Homecare Group Ltd 2015-03-17
  • Complete Homecare Services Limited 2012-04-30

Financial data based on annual reports

Company staff

Andrew B.

Role: Secretary

Appointed: 01 May 2015

Latest update: 29 March 2024

Andrew B.

Role: Director

Appointed: 21 September 2014

Latest update: 29 March 2024

Christopher L.

Role: Director

Appointed: 01 February 2013

Latest update: 29 March 2024

People with significant control

Executives who control the firm include: Christopher L. owns 1/2 or less of company shares. Andrew B. owns over 1/2 to 3/4 of company shares .

Christopher L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Andrew B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 21 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 September 2014
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts 23 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 23 August 2013
Annual Accounts 11 December 2015
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Extension of accounting period to 30th June 2023 from 27th April 2023 (AA01)
filed on: 26th, October 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

HQ address,
2014

Address:

3rd Floor Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

HQ address,
2015

Address:

3rd Floor Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

Accountant/Auditor,
2014

Name:

Bruce Allen Llp

Address:

3rd Floor Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

Accountant/Auditor,
2013

Name:

Bruce Allen Llp

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

Accountant/Auditor,
2015

Name:

Bruce Allen Llp

Address:

3rd Floor Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 87300 : Residential care activities for the elderly and disabled
11
Company Age

Closest Companies - by postcode