Nightingale Homecare Norfolk Ltd

General information

Name:

Nightingale Homecare Norfolk Limited

Office Address:

3-4 Taverners Square Silver Road NR3 4SY Norwich

Number: 07251252

Incorporation date: 2010-05-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Description

Data updated on:

07251252 - registration number for Nightingale Homecare Norfolk Ltd. The firm was registered as a Private Limited Company on 12th May 2010. The firm has existed on the market for 14 years. This business may be found at 3-4 Taverners Square Silver Road in Norwich. It's postal code assigned to this address is NR3 4SY. nine years from now the company changed its business name from Nightingale Training & Care Services to Nightingale Homecare Norfolk Ltd. This enterprise's Standard Industrial Classification Code is 82990: Other business support service activities not elsewhere classified. 2022-03-31 is the last time account status updates were filed.

One of the tasks of Nightingale Homecare Norfolk is to provide health care services. It has one location in Norfolk County. The Nightingale Centre in Norwich has operated since 2011-06-04, and provides home care. The company caters for the needs of people with mental health problems, older people and patients with physical disabilities. For further information, please call the following phone number: 01508495581. All the information concerning the firm can also be obtained on the company's website www.nightingalehomecarenorwich.co.uk. The firm joined HSCA on 2011-06-04. As for the medical procedures included in the offer, the centre provides patients with personal care.

Andrew B. and Christopher L. are registered as the company's directors and have been managing the firm since November 2014.

  • Previous company's names
  • Nightingale Homecare Norfolk Ltd 2015-03-17
  • Nightingale Training & Care Services Ltd 2010-05-12

Financial data based on annual reports

Company staff

Andrew B.

Role: Secretary

Appointed: 01 May 2015

Latest update: 23 January 2024

Andrew B.

Role: Director

Appointed: 11 November 2014

Latest update: 23 January 2024

Christopher L.

Role: Director

Appointed: 11 November 2014

Latest update: 23 January 2024

People with significant control

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

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

Accounts Documents

Account next due date 31 March 2024
Account last made up date 31 March 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 18th August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18th August 2014
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 8 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 October 2013
Annual Accounts 11 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015

Nightingale Training & Care Services Limited Health Care Provider

Provider address

Address

1 The Street, Framingham Earl

City

Norwich

County

Norfolk

Postal code

NR14 7QY

Provider info

HSCA start date

Sat, 4th Jun 2011

Contact data

Phone

01508495581

website

www.nightingalehomecarenorwich.co.uk

The Nightingale Centre in Norwich
Address 1 The Street Framingham Earl, Norwich, NR14 7QY
Location Norfolk, Norfolk, East of England
Start date Sat, 4th Jun 2011
Phone 01508495581
Medical services
  • home care
Medical procedures
  • personal care
Service users
  • people with mental health problems
  • older people
  • patients with physical disabilities
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Previous accounting period extended from 2023-03-27 to 2023-06-30 (AA01)
filed on: 26th, October 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1 The Street Framingham Earl

Post code:

NR14 7QY

City / Town:

Norwich

HQ address,
2014

Address:

1 The Street Framingham Earl

Post code:

NR14 7QY

City / Town:

Norwich

HQ address,
2015

Address:

3rd Floor Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

Accountant/Auditor,
2014 - 2013

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

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)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode