Company NameNightingale Consulting Limited
DirectorDanny Harold Nightingale
Company StatusActive - Proposal to Strike off
Company Number07183006
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)
Previous NamesNightingales Dressings Limited and Nightingale Dressings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80300Investigation activities

Directors

Director NameMr Danny Harold Nightingale
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Walnut Close
Hough
Cheshire
CW2 5DG
Secretary NameMr Danny Harold Nightingale
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Walnut Close
Hough
Cheshire
CW2 5DG
Director NameMr Humphrey Marcus James Nightingale
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heather Drive
Lindford
Bordon
GU35 0RN
Director NameMrs Sally Ann Nightingale
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Walnut Close
Hough
Cheshire
CW2 5DG
Director NameMr David John Luke Redvers
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 04 August 2015)
RoleBlood Stock Agent Stud Owner
Country of ResidenceUnited Kingdom
Correspondence AddressCorsend Farm Corsend Road
Hartpury
Gloucester
GL19 3BP
Wales

Contact

Websitenightingale-dressings.com
Email address[email protected]

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,511
Cash£953
Current Liabilities£37,317

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 July 2022 (1 year, 9 months ago)
Next Return Due28 July 2023 (overdue)

Filing History

17 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
25 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
10 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
10 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
7 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(7 pages)
7 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Termination of appointment of David John Luke Redvers as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of David John Luke Redvers as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of David John Luke Redvers as a director on 4 August 2015 (1 page)
15 June 2015Company name changed nightingale dressings LIMITED\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
(3 pages)
15 June 2015Company name changed nightingale dressings LIMITED\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
(3 pages)
12 June 2015Registered office address changed from 6 Walnut Close Hough Cheshire CW2 5DG to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 6 Walnut Close Hough Cheshire CW2 5DG to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 12 June 2015 (1 page)
7 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(8 pages)
7 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(8 pages)
7 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(8 pages)
15 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(8 pages)
15 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(8 pages)
5 March 2014Director's details changed for Mr Hunphry Marcus James Nightingale on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Hunphry Marcus James Nightingale on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Hunphry Marcus James Nightingale on 5 March 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
30 March 2010Company name changed nightingales dressings LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Company name changed nightingales dressings LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
30 March 2010Change of name notice (2 pages)
18 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 100
(2 pages)
18 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 100
(2 pages)
18 March 2010Appointment of Mr David John Luke Redvers as a director (2 pages)
18 March 2010Appointment of Mr David John Luke Redvers as a director (2 pages)
9 March 2010Incorporation (25 pages)
9 March 2010Incorporation (25 pages)