Advanced company searchLink opens in new window

NIGHTINGALE CARE BEDS LIMITED

Company number 02814128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2020 PSC07 Cessation of Direct Healthcare Group Management Limited as a person with significant control on 20 April 2016
28 Apr 2020 SH20 Statement by Directors
28 Apr 2020 SH19 Statement of capital on 28 April 2020
  • GBP 1
28 Apr 2020 CAP-SS Solvency Statement dated 17/04/20
28 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 17/04/2020
27 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
11 Dec 2019 MR04 Satisfaction of charge 028141280007 in full
02 Dec 2019 TM01 Termination of appointment of Paul Frank Bukbardis as a director on 29 November 2019
26 Nov 2019 AA Accounts for a small company made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
16 Nov 2018 AA Accounts for a small company made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
15 Feb 2018 PSC05 Change of details for Direct Healthcare Group Limited as a person with significant control on 23 November 2017
03 Nov 2017 AA Accounts for a small company made up to 31 March 2017
12 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2017 MR04 Satisfaction of charge 6 in full
01 Sep 2017 MR04 Satisfaction of charge 5 in full
24 Jul 2017 TM01 Termination of appointment of Andrew David Meehan as a director on 12 July 2017
02 Jun 2017 MR01 Registration of charge 028141280007, created on 25 May 2017
02 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
16 Jan 2017 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
27 Oct 2016 TM01 Termination of appointment of Kevin Parry as a director on 26 October 2016
01 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Aug 2016 AP01 Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 1 August 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities