Company NameNightingale Hospice Trading Limited
Company StatusActive
Company Number07098712
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Andrew Wells Bone
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(3 months, 1 week after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187a Baker Street
Enfield
EN1 3JT
Director NameMrs Samantha Charlotte Seth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(3 years, 4 months after company formation)
Appointment Duration11 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address187a Baker Street Baker Street
Enfield
EN1 3JT
Director NameMrs Felicity Mary-Clare Henry
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address187a Baker Street Baker Street
Enfield
EN1 3JT
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameMr John Patrick Sexton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 03 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNightingale Community Hospice Trust The Lancaster
Enfield
EN2 0BU
Director NameMr Dinos Kostas Kousoulou
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(3 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 18 December 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address31 Fyfield Road
Enfield
Middx
EN1 3TT
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitewww.nightingalesupport.org.uk/
Telephone020 83664333
Telephone regionLondon

Location

Registered Address187a Baker Street Baker Street
Enfield
EN1 3JT
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2012
Net Worth£1
Cash£74,626
Current Liabilities£79,969

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Filing History

5 October 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
27 March 2023Confirmation statement made on 28 November 2022 with no updates (3 pages)
9 August 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
4 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
6 December 2021Appointment of Mrs Felicity Mary-Clare Henry as a director on 29 November 2021 (2 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
17 August 2021Director's details changed for Mr Andrew Wells Bone on 17 August 2021 (2 pages)
2 January 2021Termination of appointment of Dinos Kostas Kousoulou as a director on 18 December 2020 (1 page)
30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 March 2018Elect to keep the directors' residential address register information on the public register (1 page)
2 March 2018Withdrawal of the directors' residential address register information from the public register (1 page)
2 March 2018Registered office address changed from The Lancaster Centre 53 Lancaster Road Enfield EN2 0BU to 187a Baker Street Baker Street Enfield EN1 3JT on 2 March 2018 (1 page)
30 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 July 2013Termination of appointment of John Patrick Sexton as a director on 3 April 2013 (1 page)
15 July 2013Termination of appointment of John Patrick Sexton as a director on 3 April 2013 (1 page)
15 July 2013Termination of appointment of John Patrick Sexton as a director on 3 April 2013 (1 page)
13 June 2013Appointment of Mrs Samantha Charlotte Seth as a director on 1 May 2013 (2 pages)
13 June 2013Appointment of Mrs Samantha Charlotte Seth as a director on 1 May 2013 (2 pages)
13 June 2013Appointment of Mrs Samantha Charlotte Seth as a director on 1 May 2013 (2 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Andrew Wells Bonie on 31 January 2012 (2 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Andrew Wells Bonie on 31 January 2012 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
11 June 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
11 June 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
11 June 2010Termination of appointment of John King as a director (2 pages)
11 June 2010Termination of appointment of John King as a director (2 pages)
19 April 2010Appointment of John Patrick Sexton as a director (3 pages)
19 April 2010Appointment of John Patrick Sexton as a director (3 pages)
26 March 2010Appointment of Andrew Wells Bonie as a director (3 pages)
26 March 2010Appointment of Andrew Wells Bonie as a director (3 pages)
25 March 2010Appointment of Mr Dinos Kostas Kousoulou as a director (3 pages)
25 March 2010Appointment of Mr Dinos Kostas Kousoulou as a director (3 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)