Company Information for NIGHTINGALE CARE BEDS LIMITED
6-10 WITHEY COURT, WESTERN INDUSTRIAL ESTATE, CAERPHILLY, MID GLAMORGAN, CF83 1BF,
|
Company Registration Number
02814128
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
NIGHTINGALE CARE BEDS LIMITED | |||
Legal Registered Office | |||
6-10 WITHEY COURT WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1BF Other companies in LL13 | |||
| |||
Company Number | 02814128 | |
---|---|---|
Company ID Number | 02814128 | |
Date formed | 1993-04-30 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 20:37:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT BENJAMIN NATHANIEL BRODIE |
||
PAUL FRANK BUKBARDIS |
||
GRAHAM EWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVID MEEHAN |
Director | ||
KEVIN PARRY |
Director | ||
TIMOTHY MARK ROBINSON |
Company Secretary | ||
TIMOTHY MARK ROBINSON |
Director | ||
EDWARD ALBERT ROTHWELL |
Company Secretary | ||
NIGEL TERENCE VANE QUINN |
Director | ||
JOHN RUSSELL HEATON |
Director | ||
PAMELA DIANA HEATON |
Director | ||
JOHN EDWARD HYWEL DAVIES |
Company Secretary | ||
JOHN EDWARD HYWEL DAVIES |
Director | ||
PETER DAVID WALKER |
Company Secretary | ||
PETER DAVID WALKER |
Director | ||
MICHAEL GEORGE MATTHEW GRAHAM |
Director | ||
JONATHAN BRIAN RADCLIFFE |
Company Secretary | ||
MICHAEL GRAHAM BRABNER |
Director | ||
JONATHAN BRIAN RADCLIFFE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QBITUS PRODUCTS LIMITED | Director | 2018-05-16 | CURRENT | 2011-10-19 | Active | |
DIRECT HEALTHCARE SERVICES LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-01 | Active | |
THE KIRTON HEALTHCARE GROUP LIMITED | Director | 2017-05-25 | CURRENT | 1980-05-07 | Active | |
DIRECT HEALTHCARE GROUP HOLDINGS LIMITED | Director | 2016-08-01 | CURRENT | 2016-02-24 | Active | |
DIRECT HEALTHCARE GROUP MANAGEMENT LIMITED | Director | 2016-08-01 | CURRENT | 2016-02-24 | Active | |
DIRECT HEALTHCARE GROUP LIMITED | Director | 2016-08-01 | CURRENT | 2004-10-06 | Active | |
DIRECT HEALTHCARE GROUP HOLDINGS LIMITED | Director | 2016-04-20 | CURRENT | 2016-02-24 | Active | |
DIRECT HEALTHCARE GROUP MANAGEMENT LIMITED | Director | 2016-04-20 | CURRENT | 2016-02-24 | Active | |
EWART ESTATES LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR RICHARD ROBERT SALMOND | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES | |
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
AP01 | DIRECTOR APPOINTED MR GERARD JOSEPH BOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BENJAMIN NATHANIEL BRODIE | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/03/21 TO 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM EWART | |
PSC02 | Notification of Direct Healthcare Group Management Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF DIRECT HEALTHCARE GROUP MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-04-28 GBP 1 | |
CAP-SS | Solvency Statement dated 17/04/20 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028141280007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANK BUKBARDIS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES | |
PSC05 | Change of details for Direct Healthcare Group Limited as a person with significant control on 2017-11-23 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
RES01 | ALTER ARTICLES 25/05/2017 | |
RES01 | ALTER ARTICLES 25/05/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MEEHAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028141280007 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 144737 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA01 | Current accounting period shortened from 30/04/17 TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PARRY | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT BENJAMIN NATHANIEL BRODIE | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR PAUL FRANK BUKBARDIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK ROBINSON | |
TM02 | Termination of appointment of Timothy Mark Robinson on 2016-05-27 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID MEEHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/16 FROM Unit 1 Ash Road South Wrexham Industrial Estate Wrexham Clwyd LL13 9UG | |
AP01 | DIRECTOR APPOINTED MR GRAHAM EWART | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 1.013159 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 09/12/15 STATEMENT OF CAPITAL GBP 1.00 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 25/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/14 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 25/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR TIMOTHY MARK ROBINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDWARD ROTHWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL QUINN | |
AP01 | DIRECTOR APPOINTED MR KEVIN PARRY | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MARK ROBINSON | |
RES13 | DIRECTOR APPOINTED 30/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 25/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM UNIT 20 ABENBURY WAY WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9UZ | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 25/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: PINFOLD HOUSE PINFOLD LANE ALLTAMI MOLD FLINTSHIRE CH7 6NZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS; AMEND | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS | |
88(2)R | AD 14/12/01--------- £ SI 5500@1=5500 £ IC 104500/110000 | |
88(2)R | AD 27/11/01--------- £ SI 32000@1=32000 £ IC 72500/104500 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 2000/110000 09/11 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 09/11/01 | |
88(2)R | AD 09/11/01--------- £ SI 5500@1=5500 £ IC 67000/72500 | |
88(2)R | AD 09/11/01--------- £ SI 65000@1=65000 £ IC 2000/67000 | |
88(2)R | AD 09/11/01--------- £ SI 340@1=340 £ IC 1660/2000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
CERTNM | COMPANY NAME CHANGED COMFORT & CARE LIMITED CERTIFICATE ISSUED ON 29/07/98 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
SECURITY DEPOSIT DEED | Satisfied | HOWLANDS (FURNITURE) LIMITED | |
DEBENTURE | Satisfied | FINANCE WALES INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
NIGHTINGALE CARE BEDS LIMITED owns 1 domain names.
nightingalebeds.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council as Accountable Body | |
|
Other Equipment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
NHS Supply Chain acting as agent for NHS Business Authority | Beds for medical use | 2013/1/28 | |
"Non exclusive framework agreement for the supply of: |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
94042990 | Mattresses, stuffed or internally filled with any material (excl. cellular rubber or plastics, with spring interior, and pneumatic or water mattresses and pillows) | |||
39263000 | Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings) | |||
39263000 | Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |