Company NameNightingale Centre Limited
DirectorsClifford Simon Romer Marr-Johnson and Jacqueline Rosemary Stevens
Company StatusActive
Company Number02008283
CategoryPrivate Limited Company
Incorporation Date9 April 1986(38 years ago)
Previous NameGlowoffer Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameClifford Simon Romer Marr-Johnson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(5 years after company formation)
Appointment Duration33 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower 91 Waterloo Road
London
SE1 8RT
Director NameJacqueline Rosemary Stevens
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower 91 Waterloo Road
London
SE1 8RT
Director NameJanice Elizabeth Harris
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years after company formation)
Appointment Duration12 years, 9 months (resigned 29 January 2004)
RoleManager/Administrator
Correspondence Address42 Briarwood Road
London
SW4 9PX
Director NameThomas Andrew Stevens
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years after company formation)
Appointment Duration26 years, 4 months (resigned 06 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address119 Thurleigh Road
London
SW12 8TY
Secretary NameJanice Elizabeth Harris
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1994)
RoleCompany Director
Correspondence Address85 Crescent Lane
London
SW4 9PT
Secretary NameThomas Andrew Stevens
NationalityBritish
StatusResigned
Appointed12 April 1994(8 years after company formation)
Appointment Duration23 years, 5 months (resigned 05 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address119 Thurleigh Road
London
SW12 8TY
Director NameProsper Henry Marr Johnson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(17 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 18 December 2003)
RoleChartered Surveyor
Correspondence AddressShorehill Cottage
Shorehill Lane Otford
Sevenoaks
Kent
TN15 6XL

Contact

Websitewww.thenightingalecentre.org.uk
Email address[email protected]
Telephone01298 871218
Telephone regionBuxton

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£141,507
Net Worth£473,891
Cash£74,788
Current Liabilities£275,868

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Charges

10 October 1988Delivered 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

Filing History

2 May 2023Confirmation statement made on 26 April 2023 with updates (5 pages)
16 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 August 2022Director's details changed for Clifford Simon Romer Marr-Johnson on 1 August 2022 (2 pages)
1 August 2022Registered 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 2022Director's details changed for Jacqueline Rosemary Stevens on 1 August 2022 (2 pages)
1 August 2022Change of details for Rangegrant Limited as a person with significant control on 1 August 2022 (2 pages)
18 May 2022Confirmation statement made on 26 April 2022 with updates (5 pages)
18 May 2022Director's details changed for Clifford Simon Romer Marr-Johnson on 1 April 2022 (2 pages)
18 May 2022Director's details changed for Jacqueline Rosemary Stevens on 1 April 2022 (2 pages)
7 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
11 September 2017Appointment of Jacqueline Rosemary Stevens as a director on 6 September 2017 (2 pages)
11 September 2017Appointment of Jacqueline Rosemary Stevens as a director on 6 September 2017 (2 pages)
8 September 2017Termination of appointment of Thomas Andrew Stevens as a secretary on 5 September 2017 (1 page)
8 September 2017Termination of appointment of Thomas Andrew Stevens as a secretary on 5 September 2017 (1 page)
8 September 2017Termination of appointment of Thomas Andrew Stevens as a director on 6 September 2017 (1 page)
8 September 2017Termination of appointment of Thomas Andrew Stevens as a director on 6 September 2017 (1 page)
1 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 March 2016 (3 pages)
31 October 2016Micro company accounts made up to 31 March 2016 (3 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
26 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
26 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
30 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
19 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
19 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
17 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 May 2013Registered office address changed from 15 Bolton Street London W1J 8BG on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 15 Bolton Street London W1J 8BG on 30 May 2013 (1 page)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(5 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(5 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
29 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
11 June 2009Return made up to 26/04/09; full list of members (4 pages)
11 June 2009Return made up to 26/04/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 May 2008Return made up to 26/04/08; full list of members (4 pages)
21 May 2008Return made up to 26/04/08; full list of members (4 pages)
19 May 2008Director's change of particulars / clifford marr-johnson / 16/10/2007 (1 page)
19 May 2008Director's change of particulars / clifford marr-johnson / 16/10/2007 (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
14 May 2007Return made up to 26/04/07; no change of members
  • 363(287) ‐ Registered office changed on 14/05/07
(7 pages)
14 May 2007Return made up to 26/04/07; no change of members
  • 363(287) ‐ Registered office changed on 14/05/07
(7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 June 2006Return made up to 26/04/06; full list of members (7 pages)
6 June 2006Return made up to 26/04/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
12 May 2005Return made up to 26/04/05; full list of members (7 pages)
12 May 2005Return made up to 26/04/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Return made up to 26/04/04; full list of members (7 pages)
22 June 2004Return made up to 26/04/04; full list of members (7 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
5 June 2003Return made up to 26/04/03; full list of members (7 pages)
5 June 2003Return made up to 26/04/03; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
15 July 2002Director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
2 July 2002Return made up to 26/04/02; full list of members (7 pages)
2 July 2002Return made up to 26/04/02; full list of members (7 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
13 June 2001Return made up to 26/04/01; full list of members (7 pages)
13 June 2001Return made up to 26/04/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
16 June 2000Return made up to 26/04/00; full list of members (7 pages)
16 June 2000Return made up to 26/04/00; full list of members (7 pages)
17 January 2000Full accounts made up to 31 March 1999 (9 pages)
17 January 2000Full accounts made up to 31 March 1999 (9 pages)
1 June 1999Return made up to 26/04/99; no change of members (4 pages)
1 June 1999Return made up to 26/04/99; no change of members (4 pages)
21 December 1998Full accounts made up to 31 March 1998 (9 pages)
21 December 1998Full accounts made up to 31 March 1998 (9 pages)
20 April 1998Return made up to 26/04/98; full list of members (6 pages)
20 April 1998Return made up to 26/04/98; full list of members (6 pages)
8 January 1998Full accounts made up to 31 March 1997 (11 pages)
8 January 1998Full accounts made up to 31 March 1997 (11 pages)
2 May 1997Return made up to 26/04/97; no change of members (4 pages)
2 May 1997Return made up to 26/04/97; no change of members (4 pages)
12 February 1997Registered office changed on 12/02/97 from: 15 bolton street mayfair street london W1Y 8AR (1 page)
12 February 1997Registered office changed on 12/02/97 from: 15 bolton street mayfair street london W1Y 8AR (1 page)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
18 June 1996Return made up to 26/04/96; no change of members
  • 363(287) ‐ Registered office changed on 18/06/96
(4 pages)
18 June 1996Return made up to 26/04/96; no change of members
  • 363(287) ‐ Registered office changed on 18/06/96
(4 pages)
24 April 1996Registered office changed on 24/04/96 from: 14, bolton street, mayfair, london, W1Y 7PA. (1 page)
24 April 1996Registered office changed on 24/04/96 from: 14, bolton street, mayfair, london, W1Y 7PA. (1 page)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 June 1995Return made up to 26/04/95; full list of members (6 pages)
5 June 1995Return made up to 26/04/95; full list of members (6 pages)