J Nightingale Anaesthetic Services Limited

General information

Name:

J Nightingale Anaesthetic Services Ltd

Office Address:

Solent House 107a Alma Road SO14 6UY Southampton

Number: 08447697

Incorporation date: 2013-03-15

Dissolution date: 2021-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 marks the beginning of J Nightingale Anaesthetic Services Limited, a company that was situated at Solent House, 107a Alma Road, Southampton. The company was registered on March 15, 2013. The firm registration number was 08447697 and the post code was SO14 6UY. The company had been on the market for about eight years up until March 16, 2021. Created as J Nightingale Anaesthetic, it used the name up till 2013, the year it was changed to J Nightingale Anaesthetic Services Limited.

Sonia W. and Jeremy N. were listed as firm's directors and were managing the firm from 2013 to 2021.

Executives who had control over the firm were as follows: Jeremy N. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sonia W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • J Nightingale Anaesthetic Services Limited 2013-03-25
  • J Nightingale Anaesthetic Limited 2013-03-15

Financial data based on annual reports

Company staff

Sonia W.

Role: Director

Appointed: 06 April 2013

Latest update: 30 October 2023

Jeremy N.

Role: Director

Appointed: 15 March 2013

Latest update: 30 October 2023

People with significant control

Jeremy N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sonia W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 26 April 2021
Confirmation statement last made up date 15 March 2020
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
8
Company Age

Similar companies nearby

Closest companies