Nightingale Cleaning Limited CAMBRIDGE


Nightingale Cleaning started in year 1999 as Private Limited Company with registration number 03813158. The Nightingale Cleaning company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Cambridge at 25 Brookfield Road. Postal code: CB22 3EH. Since 2009-03-03 Nightingale Cleaning Limited is no longer carrying the name Sawston Cleaning Services.

At the moment there are 3 directors in the the company, namely Emile R., Rosalyn P. and Stuart F.. In addition one secretary - Catherine F. - 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 - Christine D. who worked with the the company until 2 February 2005.

Nightingale Cleaning Limited Address / Contact

Office Address 25 Brookfield Road
Office Address2 Sawston
Town Cambridge
Post code CB22 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03813158
Date of Incorporation Fri, 23rd Jul 1999
Industry General cleaning of buildings
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (287 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Emile R.

Position: Director

Appointed: 03 January 2023

Rosalyn P.

Position: Director

Appointed: 01 May 2009

Stuart F.

Position: Director

Appointed: 02 February 2005

Catherine F.

Position: Secretary

Appointed: 02 February 2005

Martin T.

Position: Director

Appointed: 01 May 2012

Resigned: 01 July 2022

Darren T.

Position: Director

Appointed: 01 May 2009

Resigned: 21 March 2023

David D.

Position: Director

Appointed: 02 February 2005

Resigned: 16 September 2008

Rosalyn D.

Position: Director

Appointed: 01 May 2002

Resigned: 02 February 2005

Simon D.

Position: Director

Appointed: 01 February 2000

Resigned: 02 February 2005

Hayden W.

Position: Director

Appointed: 31 January 2000

Resigned: 02 February 2005

Christine D.

Position: Director

Appointed: 30 July 1999

Resigned: 02 February 2005

Temples (professional Services) Limited

Position: Corporate Nominee Director

Appointed: 23 July 1999

Resigned: 23 July 1999

Anthony D.

Position: Director

Appointed: 23 July 1999

Resigned: 02 February 2005

Christine D.

Position: Secretary

Appointed: 23 July 1999

Resigned: 02 February 2005

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1999

Resigned: 23 July 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Nightingale Contract Services Group Limited from Cambridge, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nightingale Contract Services Group Limited

25 Brookfield Road, Sawston, Cambridge, CB22 3EH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05296160
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sawston Cleaning Services March 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth319 332302 968
Balance Sheet
Cash Bank In Hand15 817 
Current Assets911 483849 465
Debtors882 846836 645
Stocks Inventory12 82012 820
Tangible Fixed Assets24 94220 197
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve319 232302 868
Shareholder Funds319 332302 968
Other
Creditors Due After One Year9 985 
Creditors Due Within One Year605 099565 266
Deferred Tax Liability2 0091 428
Net Assets Liability Excluding Pension Asset Liability319 332302 968
Net Current Assets Liabilities306 384284 199
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 9 814
Tangible Fixed Assets Cost Or Valuation136 129145 943
Tangible Fixed Assets Depreciation111 187125 746
Tangible Fixed Assets Depreciation Charged In Period 14 559
Total Assets Less Current Liabilities331 326304 396

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 19th, September 2023
Free Download (12 pages)

Company search

Advertisements