CLAIRE NIGHTINGALE LIMITED

Register to unlock more data on OkredoRegister

CLAIRE NIGHTINGALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07576043

Incorporation date

23/03/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2011)
dot icon16/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon26/02/2026
Application to strike the company off the register
dot icon17/12/2025
Appointment of Mr Marc Alan Hopson as a director on 2025-12-03
dot icon17/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon18/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon18/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon18/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon18/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon11/04/2025
Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31
dot icon11/04/2025
Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31
dot icon11/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon11/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon11/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon11/04/2025
Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon05/09/2024
Current accounting period extended from 2024-05-31 to 2024-09-30
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon05/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon05/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon05/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon05/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon05/03/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon24/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon06/10/2023
Appointment of Mr Paul Mark Davis as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06
dot icon20/07/2023
Previous accounting period extended from 2023-03-31 to 2023-05-31
dot icon01/06/2023
Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14
dot icon18/05/2023
Satisfaction of charge 075760430005 in full
dot icon14/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon14/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon14/04/2023
Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14
dot icon12/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon14/10/2022
Satisfaction of charge 075760430002 in full
dot icon14/10/2022
Satisfaction of charge 075760430003 in full
dot icon14/10/2022
Satisfaction of charge 075760430004 in full
dot icon29/09/2022
Registration of charge 075760430005, created on 2022-09-26
dot icon22/09/2022
Current accounting period extended from 2022-12-03 to 2023-03-31
dot icon26/08/2022
Unaudited abridged accounts made up to 2021-12-03
dot icon17/06/2022
Registration of charge 075760430004, created on 2022-06-10
dot icon04/05/2022
Confirmation statement made on 2022-03-23 with updates
dot icon11/02/2022
Registration of charge 075760430002, created on 2022-01-28
dot icon11/02/2022
Registration of charge 075760430003, created on 2022-01-28
dot icon21/12/2021
Previous accounting period shortened from 2022-03-31 to 2021-12-03
dot icon20/12/2021
Satisfaction of charge 1 in full
dot icon14/12/2021
Memorandum and Articles of Association
dot icon14/12/2021
Resolutions
dot icon06/12/2021
Registered office address changed from 75a Queen's Gate London SW7 5JT England to Nicholas House River Front Enfield EN1 3FG on 2021-12-06
dot icon06/12/2021
Cessation of Claire Nightingale as a person with significant control on 2021-12-03
dot icon06/12/2021
Notification of Dentex Clinical Limited as a person with significant control on 2021-12-03
dot icon06/12/2021
Termination of appointment of Claire Nightingale as a director on 2021-12-03
dot icon06/12/2021
Appointment of Mr Barry Koors Lanesman as a director on 2021-12-03
dot icon06/12/2021
Termination of appointment of Stuart James Nightingale as a secretary on 2021-12-03
dot icon26/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon24/11/2021
Second filing of a statement of capital following an allotment of shares on 2011-03-23
dot icon16/11/2021
Appointment of Mr Stuart James Nightingale as a secretary on 2021-11-16
dot icon16/11/2021
Termination of appointment of Stuart James Nightingale as a secretary on 2021-11-16
dot icon08/04/2021
Confirmation statement made on 2021-03-23 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-23 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Appointment of Mr Stuart James Nightingale as a secretary on 2019-12-18
dot icon18/12/2019
Termination of appointment of Stuart James Nightingale as a director on 2019-12-18
dot icon14/05/2019
Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE England to 75a Queen's Gate London SW7 5JT on 2019-05-14
dot icon23/04/2019
Registered office address changed from 75a Queen's Gate London SW7 5JT England to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 2019-04-23
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon15/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/04/2017
Appointment of Mr Stuart James Nightingale as a director on 2017-04-28
dot icon28/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/11/2015
Statement of capital following an allotment of shares on 2015-11-01
dot icon29/05/2015
Registered office address changed from Marforge House 73 High Street Codicote Hitchin Hertfordshire SG4 8XE to 75a Queen's Gate London SW7 5JT on 2015-05-29
dot icon23/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Registered office address changed from 1St Floor Venture House 6 Silver Court, Watchmead, Welwyn Garden City, Herts. AL7 1TS to Marforge House 73 High Street Codicote Hitchin Hertfordshire SG4 8XE on 2014-09-29
dot icon24/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon25/03/2011
Statement of capital following an allotment of shares on 2011-03-23
dot icon25/03/2011
Termination of appointment of Ela Shah as a director
dot icon25/03/2011
Appointment of Mrs Claire Nightingale as a director
dot icon23/03/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£718,083.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
952.17K
-
0.00
718.08K
-
2021
7
952.17K
-
0.00
718.08K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

952.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

718.08K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lanesman, Barry Koors
Director
03/12/2021 - 31/03/2025
24
Sadler, Rebecca Peta, Dr
Director
31/03/2025 - Present
192
Shah, Ela
Director
23/03/2011 - 23/03/2011
1509
Nightingale, Claire
Director
23/03/2011 - 03/12/2021
3
Tannahill, Catherine Julia
Director
31/03/2025 - Present
150

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLAIRE NIGHTINGALE LIMITED

CLAIRE NIGHTINGALE LIMITED is an(a) Active company incorporated on 23/03/2011 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIRE NIGHTINGALE LIMITED?

toggle

CLAIRE NIGHTINGALE LIMITED is currently Active. It was registered on 23/03/2011 .

Where is CLAIRE NIGHTINGALE LIMITED located?

toggle

CLAIRE NIGHTINGALE LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does CLAIRE NIGHTINGALE LIMITED do?

toggle

CLAIRE NIGHTINGALE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does CLAIRE NIGHTINGALE LIMITED have?

toggle

CLAIRE NIGHTINGALE LIMITED had 7 employees in 2021.

What is the latest filing for CLAIRE NIGHTINGALE LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-23 with no updates.