London
SE1 8RT
Director Name | Jacqueline Rosemary Stevens |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Janice Elizabeth Harris |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(5 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 January 2004) |
Role | Manager/Administrator |
Correspondence Address | 42 Briarwood Road London SW4 9PX |
Director Name | Thomas Andrew Stevens |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(5 years after company formation) |
Appointment Duration | 26 years, 4 months (resigned 06 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 119 Thurleigh Road London SW12 8TY |
Secretary Name | Janice Elizabeth Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 1994) |
Role | Company Director |
Correspondence Address | 85 Crescent Lane London SW4 9PT |
Secretary Name | Thomas Andrew Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(8 years after company formation) |
Appointment Duration | 23 years, 5 months (resigned 05 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 119 Thurleigh Road London SW12 8TY |
Director Name | Prosper Henry Marr Johnson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(17 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 December 2003) |
Role | Chartered Surveyor |
Correspondence Address | Shorehill Cottage Shorehill Lane Otford Sevenoaks Kent TN15 6XL |
Website | www.thenightingalecentre.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01298 871218 |
Telephone region | Buxton |
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £141,507 |
Net Worth | £473,891 |
Cash | £74,788 |
Current Liabilities | £275,868 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
10 October 1988 | Delivered on: 18 October 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 May 2023 | Confirmation statement made on 26 April 2023 with updates (5 pages) |
---|---|
16 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 August 2022 | Director's details changed for Clifford Simon Romer Marr-Johnson on 1 August 2022 (2 pages) |
1 August 2022 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 1 August 2022 (1 page) |
1 August 2022 | Director's details changed for Jacqueline Rosemary Stevens on 1 August 2022 (2 pages) |
1 August 2022 | Change of details for Rangegrant Limited as a person with significant control on 1 August 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 26 April 2022 with updates (5 pages) |
18 May 2022 | Director's details changed for Clifford Simon Romer Marr-Johnson on 1 April 2022 (2 pages) |
18 May 2022 | Director's details changed for Jacqueline Rosemary Stevens on 1 April 2022 (2 pages) |
7 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
27 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
28 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
11 September 2017 | Appointment of Jacqueline Rosemary Stevens as a director on 6 September 2017 (2 pages) |
11 September 2017 | Appointment of Jacqueline Rosemary Stevens as a director on 6 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Thomas Andrew Stevens as a secretary on 5 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Thomas Andrew Stevens as a secretary on 5 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Thomas Andrew Stevens as a director on 6 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Thomas Andrew Stevens as a director on 6 September 2017 (1 page) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
31 October 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
26 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
30 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
19 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
17 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
30 May 2013 | Registered office address changed from 15 Bolton Street London W1J 8BG on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 15 Bolton Street London W1J 8BG on 30 May 2013 (1 page) |
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
29 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
11 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
19 May 2008 | Director's change of particulars / clifford marr-johnson / 16/10/2007 (1 page) |
19 May 2008 | Director's change of particulars / clifford marr-johnson / 16/10/2007 (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 May 2007 | Return made up to 26/04/07; no change of members
|
14 May 2007 | Return made up to 26/04/07; no change of members
|
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
6 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
22 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
5 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
29 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Return made up to 26/04/02; full list of members (7 pages) |
2 July 2002 | Return made up to 26/04/02; full list of members (7 pages) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
13 June 2001 | Return made up to 26/04/01; full list of members (7 pages) |
13 June 2001 | Return made up to 26/04/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 June 2000 | Return made up to 26/04/00; full list of members (7 pages) |
16 June 2000 | Return made up to 26/04/00; full list of members (7 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 June 1999 | Return made up to 26/04/99; no change of members (4 pages) |
1 June 1999 | Return made up to 26/04/99; no change of members (4 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
20 April 1998 | Return made up to 26/04/98; full list of members (6 pages) |
20 April 1998 | Return made up to 26/04/98; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
2 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 15 bolton street mayfair street london W1Y 8AR (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 15 bolton street mayfair street london W1Y 8AR (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
18 June 1996 | Return made up to 26/04/96; no change of members
|
18 June 1996 | Return made up to 26/04/96; no change of members
|
24 April 1996 | Registered office changed on 24/04/96 from: 14, bolton street, mayfair, london, W1Y 7PA. (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: 14, bolton street, mayfair, london, W1Y 7PA. (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 June 1995 | Return made up to 26/04/95; full list of members (6 pages) |
5 June 1995 | Return made up to 26/04/95; full list of members (6 pages) |