Enfield
EN1 3JT
Director Name | Mrs Samantha Charlotte Seth |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(3 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 187a Baker Street Baker Street Enfield EN1 3JT |
Director Name | Mrs Felicity Mary-Clare Henry |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 187a Baker Street Baker Street Enfield EN1 3JT |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Mr John Patrick Sexton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 03 April 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nightingale Community Hospice Trust The Lancaster Enfield EN2 0BU |
Director Name | Mr Dinos Kostas Kousoulou |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 December 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 31 Fyfield Road Enfield Middx EN1 3TT |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | www.nightingalesupport.org.uk/ |
---|---|
Telephone | 020 83664333 |
Telephone region | London |
Registered Address | 187a Baker Street Baker Street Enfield EN1 3JT |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1 |
Cash | £74,626 |
Current Liabilities | £79,969 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
5 October 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
27 March 2023 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
9 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
4 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
6 December 2021 | Appointment of Mrs Felicity Mary-Clare Henry as a director on 29 November 2021 (2 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
17 August 2021 | Director's details changed for Mr Andrew Wells Bone on 17 August 2021 (2 pages) |
2 January 2021 | Termination of appointment of Dinos Kostas Kousoulou as a director on 18 December 2020 (1 page) |
30 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 March 2018 | Elect to keep the directors' residential address register information on the public register (1 page) |
2 March 2018 | Withdrawal of the directors' residential address register information from the public register (1 page) |
2 March 2018 | Registered 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 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders (5 pages) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders (5 pages) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 July 2013 | Termination of appointment of John Patrick Sexton as a director on 3 April 2013 (1 page) |
15 July 2013 | Termination of appointment of John Patrick Sexton as a director on 3 April 2013 (1 page) |
15 July 2013 | Termination of appointment of John Patrick Sexton as a director on 3 April 2013 (1 page) |
13 June 2013 | Appointment of Mrs Samantha Charlotte Seth as a director on 1 May 2013 (2 pages) |
13 June 2013 | Appointment of Mrs Samantha Charlotte Seth as a director on 1 May 2013 (2 pages) |
13 June 2013 | Appointment of Mrs Samantha Charlotte Seth as a director on 1 May 2013 (2 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Director's details changed for Andrew Wells Bonie on 31 January 2012 (2 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Director's details changed for Andrew Wells Bonie on 31 January 2012 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
11 June 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
11 June 2010 | Termination of appointment of John King as a director (2 pages) |
11 June 2010 | Termination of appointment of John King as a director (2 pages) |
19 April 2010 | Appointment of John Patrick Sexton as a director (3 pages) |
19 April 2010 | Appointment of John Patrick Sexton as a director (3 pages) |
26 March 2010 | Appointment of Andrew Wells Bonie as a director (3 pages) |
26 March 2010 | Appointment of Andrew Wells Bonie as a director (3 pages) |
25 March 2010 | Appointment of Mr Dinos Kostas Kousoulou as a director (3 pages) |
25 March 2010 | Appointment of Mr Dinos Kostas Kousoulou as a director (3 pages) |
8 December 2009 | Incorporation
|
8 December 2009 | Incorporation
|