Nightingale Holistic Services Limited CATERHAM


Nightingale Holistic Services started in year 2009 as Private Limited Company with registration number 06801646. The Nightingale Holistic Services company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Caterham at Nightingale Office. Postal code: CR3 5EJ.

At the moment there are 2 directors in the the company, namely Darshan M. and Jermaine R.. In addition one secretary - Marie B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nightingale Holistic Services Limited Address / Contact

Office Address Nightingale Office
Office Address2 85 Whyteleafe Road
Town Caterham
Post code CR3 5EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06801646
Date of Incorporation Mon, 26th Jan 2009
Industry Other human health activities
End of financial Year 31st January
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Marie B.

Position: Secretary

Appointed: 01 May 2023

Darshan M.

Position: Director

Appointed: 31 October 2018

Jermaine R.

Position: Director

Appointed: 26 January 2009

Jermaine R.

Position: Secretary

Appointed: 01 April 2014

Resigned: 01 May 2023

Susan S.

Position: Director

Appointed: 26 January 2009

Resigned: 31 January 2017

Maharajah M.

Position: Director

Appointed: 26 January 2009

Resigned: 28 November 2021

Anna B.

Position: Secretary

Appointed: 26 January 2009

Resigned: 17 March 2015

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we researched, there is Jermaine R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Darshan M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Maharajah M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jermaine R.

Notified on 22 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Darshan M.

Notified on 25 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Maharajah M.

Notified on 6 April 2016
Ceased on 24 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-31
Net Worth185 198141 821146 680   
Balance Sheet
Cash Bank In Hand147 186101 80828 231   
Cash Bank On Hand  28 231100 927146 27582 893
Current Assets221 770173 905205 585237 508247 452192 897
Debtors74 58472 097177 354136 581101 177110 004
Other Debtors   93 30233 935 
Property Plant Equipment  1 1201 3749 3686 816
Tangible Fixed Assets7 8163 6141 120   
Reserves/Capital
Called Up Share Capital1 0001 0001 000   
Profit Loss Account Reserve184 198140 821145 680   
Shareholder Funds185 198141 821146 680   
Other
Accumulated Depreciation Impairment Property Plant Equipment  17 44318 81915 62713 627
Average Number Employees During Period  23242319
Creditors  60 02557 31736 86021 396
Creditors Due Within One Year44 38835 69860 025   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 5235 450
Disposals Property Plant Equipment    6 5235 490
Increase From Depreciation Charge For Year Property Plant Equipment   1 3763 3313 450
Net Current Assets Liabilities177 382138 207145 560180 191210 592171 501
Number Shares Allotted 55   
Other Creditors   25 5082 196 
Other Taxation Social Security Payable   31 80934 664 
Par Value Share 1010   
Property Plant Equipment Gross Cost  18 56320 19324 99520 443
Tangible Fixed Assets Additions 140233   
Tangible Fixed Assets Cost Or Valuation18 19018 33018 563   
Tangible Fixed Assets Depreciation10 37414 71617 443   
Tangible Fixed Assets Depreciation Charged In Period 4 3422 727   
Total Additions Including From Business Combinations Property Plant Equipment   1 63011 325938
Total Assets Less Current Liabilities185 198141 821146 680181 565219 960178 317
Trade Debtors Trade Receivables   43 27967 242 
Value Shares Allotted505050   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-01-31
filed on: 18th, January 2024
Free Download (8 pages)

Company search

Advertisements