Company NameFlorence Nightingale Aid In Sickness Trust
Company StatusActive
Company Number09064489
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 May 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLady Tessa Suzanne Mary Brewer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House Room F35
South Street
Bromley
BR1 1RH
Director NameLady Katharine Elizabeth Brooke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House Room F35
South Street
Bromley
BR1 1RH
Director NameMrs Nicola Joanna Brooksbank
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressCommunity House Room F35
South Street
Bromley
BR1 1RH
Director NameDr Karin Margaret Englehart
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleHM Dept Coroner Surrey
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House Room F35
South Street
Bromley
BR1 1RH
Director NameViscountess Flora Hood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House Room F35
South Street
Bromley
BR1 1RH
Director NameFiona Charlotte Hughes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House Room F35
South Street
Bromley
BR1 1RH
Director NameMr Michael Henry Parker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House Room F35
South Street
Bromley
BR1 1RH
Director NameSuzy Richardson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House Room F35
South Street
Bromley
BR1 1RH
Director NameMrs Sally Falk
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressShipton Hill Woodlands Road
Hambledon
Godalming
GU8 4HL
Director NameMrs Elizabeth Frances Vyvyan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(6 years, 10 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressCommunity House Room F35
South Street
Bromley
BR1 1RH
Secretary NameMrs Lisa Hungerford
StatusCurrent
Appointed24 July 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressCommunity House Room F35
South Street
Bromley
BR1 1RH
Director NameMr Simon Christopher Gervis Melluish
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(9 years, 10 months after company formation)
Appointment Duration4 weeks
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressCommunity House Room F35
South Street
Bromley
BR1 1RH
Director NameMr Peter William Fane
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House Room F35
South Street
Bromley
BR1 1RH
Director NameHelen Margaret Raikes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House Room F35
South Street
Bromley
BR1 1RH
Director NameCharlotte Ann Loyd
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleRetired Charity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House Room F35
South Street
Bromley
BR1 1RH
Secretary NameMrs Ann Elizabeth Griffiths
StatusResigned
Appointed01 October 2014(4 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 August 2022)
RoleCompany Director
Correspondence AddressCommunity House Room F35
South Street
Bromley
BR1 1RH

Contact

Websitewww.fnaist.org.uk
Telephone020 79988817
Telephone regionLondon

Location

Registered AddressCommunity House Room F35
South Street
Bromley
BR1 1RH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

31 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
17 May 2023Accounts for a small company made up to 31 December 2022 (28 pages)
7 September 2022Amended accounts for a small company made up to 31 December 2021 (27 pages)
5 September 2022Termination of appointment of Ann Elizabeth Griffiths as a secretary on 29 August 2022 (1 page)
2 September 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 September 2022Appointment of Mrs Lisa Hungerford as a secretary on 24 July 2022 (2 pages)
16 March 2022Termination of appointment of Charlotte Ann Loyd as a director on 31 December 2021 (1 page)
24 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 December 2020 (26 pages)
6 April 2021Termination of appointment of Helen Margaret Raikes as a director on 31 March 2021 (1 page)
6 April 2021Appointment of Mrs Elizabeth Frances Vyvyan as a director on 31 March 2021 (2 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (26 pages)
22 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
4 March 2020Appointment of Mrs Sally Falk as a director on 3 March 2020 (2 pages)
4 February 2020Termination of appointment of Peter William Fane as a director on 31 January 2020 (1 page)
11 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
7 June 2019Accounts for a small company made up to 31 December 2018 (21 pages)
19 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
14 June 2018Accounts for a small company made up to 31 December 2017 (22 pages)
15 June 2017Full accounts made up to 31 December 2016 (20 pages)
15 June 2017Full accounts made up to 31 December 2016 (20 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
17 June 2016Full accounts made up to 31 December 2015 (17 pages)
17 June 2016Full accounts made up to 31 December 2015 (17 pages)
3 June 2016Annual return made up to 30 May 2016 no member list (7 pages)
3 June 2016Annual return made up to 30 May 2016 no member list (7 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
2 October 2015Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
1 October 2015Annual return made up to 30 May 2015 no member list (7 pages)
1 October 2015Annual return made up to 30 May 2015 no member list (7 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 December 2014Appointment of Mrs Ann Elizabeth Griffiths as a secretary on 1 October 2014 (2 pages)
10 December 2014Appointment of Mrs Ann Elizabeth Griffiths as a secretary on 1 October 2014 (2 pages)
10 December 2014Appointment of Mrs Ann Elizabeth Griffiths as a secretary on 1 October 2014 (2 pages)
21 November 2014Previous accounting period shortened from 31 May 2015 to 30 September 2014 (1 page)
21 November 2014Registered office address changed from 6 Avonmore Road London W14 8RL to Community House Room F35 South Street Bromley BR1 1RH on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 6 Avonmore Road London W14 8RL to Community House Room F35 South Street Bromley BR1 1RH on 21 November 2014 (1 page)
21 November 2014Previous accounting period shortened from 31 May 2015 to 30 September 2014 (1 page)
30 May 2014Incorporation (47 pages)
30 May 2014Incorporation (47 pages)