Nighthawk Locum Services Limited IVYBRIDGE


Nighthawk Locum Services started in year 2012 as Private Limited Company with registration number 07996094. The Nighthawk Locum Services company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Ivybridge at 3 St. Georges Close. Postal code: PL21 0QG.

The company has 2 directors, namely Helen L., Tristam L.. Of them, Tristam L. has been with the company the longest, being appointed on 19 March 2012 and Helen L. has been with the company for the least time - from 20 March 2019. As of 12 July 2025, there was 1 ex director - James L.. There were no ex secretaries.

Nighthawk Locum Services Limited Address / Contact

Office Address 3 St. Georges Close
Office Address2 Modbury
Town Ivybridge
Post code PL21 0QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07996094
Date of Incorporation Mon, 19th Mar 2012
Industry Other amusement and recreation activities n.e.c.
Industry Environmental consulting activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (559 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Helen L.

Position: Director

Appointed: 20 March 2019

Tristam L.

Position: Director

Appointed: 19 March 2012

James L.

Position: Director

Appointed: 19 September 2022

Resigned: 11 February 2025

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Tristam L. The abovementioned PSC and has 25-50% shares.

Tristam L.

Notified on 19 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth1 418-2 453373        
Balance Sheet
Cash Bank On Hand  5 5482 6564 10615 61117 2938 2556 65915 11815 496
Current Assets13 7016 82710 4793 6974 10615 61118 43313 55911 90328 82879 385
Debtors3 2796 7074 9311 041  1 1405 3045 24413 71063 889
Net Assets Liabilities  3725542 0268 93910 1777 9979 10019 20313 571
Other Debtors   980       
Property Plant Equipment  18 62520 00015 00011 2508 4376 3284 7464 5773 483
Cash Bank In Hand10 4221205 548        
Net Assets Liabilities Including Pension Asset Liability1 418-2 453373        
Tangible Fixed Assets28724 89718 626        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve1 416-2 455371        
Shareholder Funds1 418-2 453373        
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 8976 89711 89715 64718 46020 56922 15123 59324 687
Additions Other Than Through Business Combinations Property Plant Equipment         1 273 
Average Number Employees During Period     122222
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  18 62613 969       
Creditors  10 03719 41714 23015 64215 09010 6886 64813 52668 790
Finance Lease Liabilities Present Value Total   10 037       
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   1 376       
Increase From Depreciation Charge For Year Property Plant Equipment    5 0003 7502 8132 1091 5821 4421 094
Net Current Assets Liabilities1 131-7 991-4 490-10 672-10 124-313 3432 8715 25515 30210 595
Other Creditors   1 9264 3797 1037 4157 8327 54065759 461
Property Plant Equipment Gross Cost  25 52226 89726 89726 89726 89726 89726 89728 17028 170
Provisions For Liabilities Balance Sheet Subtotal  3 7253 7252 8502 2801 6031 202901676507
Taxation Social Security Payable   7 4549 8518 5397 6752 856-89210 5499 329
Total Assets Less Current Liabilities1 41816 90614 1364 2804 87611 21911 7809 19910 00119 87914 078
Total Increase Decrease From Revaluations Property Plant Equipment   1 375       
Trade Creditors Trade Payables         2 320 
Trade Debtors Trade Receivables   60  1 1405 3045 24413 71063 889
Creditors Due After One Year 14 38010 038        
Creditors Due Within One Year12 57014 81814 969        
Fixed Assets28724 89718 626        
Number Shares Allotted222        
Par Value Share 11        
Provisions For Liabilities Charges 4 9793 725        
Value Shares Allotted222        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment was terminated on 2025-02-11
filed on: 11th, February 2025
Free Download (1 page)

Company search

Advertisements