Knightingales Limited STOCKTON-ON-TEES


Founded in 2006, Knightingales, classified under reg no. 05811482 is an active company. Currently registered at Lakeside House TS18 3NB, Stockton-on-tees the company has been in the business for eighteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 3 directors in the the company, namely Alexandra S., Kevin S. and David J.. In addition one secretary - David J. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul G. who worked with the the company until 23 May 2006.

Knightingales Limited Address / Contact

Office Address Lakeside House
Office Address2 Kingfisher Way
Town Stockton-on-tees
Post code TS18 3NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05811482
Date of Incorporation Tue, 9th May 2006
Industry Other human health activities
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Alexandra S.

Position: Director

Appointed: 04 March 2016

Kevin S.

Position: Director

Appointed: 23 May 2006

David J.

Position: Director

Appointed: 23 May 2006

David J.

Position: Secretary

Appointed: 23 May 2006

Helen C.

Position: Director

Appointed: 14 April 2015

Resigned: 07 July 2017

Greg C.

Position: Director

Appointed: 14 April 2015

Resigned: 07 July 2017

Narinder S.

Position: Director

Appointed: 23 May 2006

Resigned: 15 December 2009

Paul G.

Position: Secretary

Appointed: 09 May 2006

Resigned: 23 May 2006

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is David J. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

David J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand15 22394 894260 61768 445559 46959 60226 631
Current Assets647 5051 619 0831 846 1731 880 6622 236 3002 138 2821 751 719
Debtors632 2821 524 1891 585 5561 812 2171 676 8312 078 6801 725 088
Net Assets Liabilities448 8881 860 2341 915 1671 891 6651 888 1131 863 1871 797 528
Other Debtors2351 516 4081 562 4681 725 0941 644 3542 066 1841 690 488
Property Plant Equipment258 342      
Other
Accrued Liabilities30 56533 36933 77932 63924 42425 531 
Accumulated Depreciation Impairment Property Plant Equipment17 901      
Additions Other Than Through Business Combinations Investment Property Fair Value Model 105 754     
Amounts Owed By Related Parties632 047      
Amounts Owed To Related Parties39 000      
Average Number Employees During Period2222222
Bank Borrowings Overdrafts     47 228 
Corporation Tax Payable     10 71814 438
Creditors221 61963 90560 14056 11951 68947 22859 945
Disposals Investment Property Fair Value Model  -158 140  -96 082 
Fixed Assets1 597 827359 976     
Further Item Creditors Component Total Creditors 47 37243 045    
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -276 243     
Increase From Depreciation Charge For Year Property Plant Equipment 4 119     
Investment Property 359 976201 836201 836201 836105 754105 754
Investment Property Fair Value Model 359 976201 836201 836201 836105 754 
Investments Fixed Assets1 339 485      
Investments In Subsidiaries1 339 485-1 339 485     
Net Current Assets Liabilities-927 0271 564 1631 773 4711 745 9481 737 9661 804 6611 691 774
Other Creditors485 6664 7535 82711 000330 660141 33039 146
Other Taxation Social Security Payable     5 3055 992
Prepayments   7034 9778 896 
Property Plant Equipment Gross Cost276 243      
Provisions For Liabilities Balance Sheet Subtotal293      
Taxation Social Security Payable20 4151 4097 5827 9155 5885 305 
Total Assets Less Current Liabilities670 8001 924 1391 975 3071 947 7841 939 8021 910 4151 797 528
Total Borrowings221 61963 90560 14056 11951 68947 228 
Trade Creditors Trade Payables19 20125139842 4915 309429369
Trade Debtors Trade Receivables 7 78122 85386 42027 5003 60034 600
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -22 020     
Transfers To From Owner-occupied Property Investment Property Fair Value Model 254 222     
Amount Specific Advance Or Credit Directors  235-30 765-114 965-145 965 
Amount Specific Advance Or Credit Made In Period Directors   -31 00031 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On 2023-05-09 director's details were changed
filed on: 9th, May 2023
Free Download (2 pages)

Company search

Advertisements