Nightingales Goldencare Limited PORTSMOUTH


Nightingales Goldencare started in year 2002 as Private Limited Company with registration number 04383425. The Nightingales Goldencare company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Portsmouth at Nightingales Golden Care Ltd. Postal code: PO6 3EZ.

The firm has one director. Benjamin C., appointed on 5 September 2016. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nightingales Goldencare Limited Address / Contact

Office Address Nightingales Golden Care Ltd
Office Address2 1000 Lakeside North Harbour
Town Portsmouth
Post code PO6 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04383425
Date of Incorporation Wed, 27th Feb 2002
Industry Other human health activities
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Benjamin C.

Position: Director

Appointed: 05 September 2016

Katherine C.

Position: Secretary

Appointed: 18 July 2008

Resigned: 27 February 2011

Mark H.

Position: Secretary

Appointed: 01 October 2007

Resigned: 18 July 2008

Mark H.

Position: Director

Appointed: 06 October 2006

Resigned: 18 July 2008

Dorothy G.

Position: Nominee Secretary

Appointed: 27 February 2002

Resigned: 27 February 2002

Penelope H.

Position: Secretary

Appointed: 27 February 2002

Resigned: 31 May 2007

Sally R.

Position: Director

Appointed: 27 February 2002

Resigned: 01 January 2020

Rita Z.

Position: Director

Appointed: 27 February 2002

Resigned: 06 October 2006

Lesley G.

Position: Nominee Director

Appointed: 27 February 2002

Resigned: 27 February 2002

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we discovered, there is Benjamin C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Olivia C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sally R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Benjamin C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Olivia C.

Notified on 16 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Sally R.

Notified on 6 April 2016
Ceased on 16 December 2019
Nature of control: 75,01-100% shares

Beverly H.

Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-302015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-28 039-4 74326 199           
Balance Sheet
Cash Bank On Hand      120 907101 041143 61954 90351 65518 57052 10731 960
Current Assets68 58072 66689 21392 119125 675125 675183 870150 061206 056186 776167 609183 119176 614140 446
Debtors49 14348 70654 38740 68568 66368 66362 96349 02062 437131 873115 954164 549124 507108 486
Net Assets Liabilities      115 44086 331130 338110 061100 18662 926119 79794 446
Other Debtors      2 5001 3601 282     
Property Plant Equipment      2 2961 7221 8841 6382 2762 8242 2721 703
Cash Bank In Hand19 43723 96034 82651 43457 01257 012120 907       
Net Assets Liabilities Including Pension Asset Liability-28 039-4 74326 19951 50164 27464 274115 440       
Tangible Fixed Assets1 0461 4852 4552 6662 6402 6402 296       
Reserves/Capital
Called Up Share Capital100100100100100100100       
Profit Loss Account Reserve-42 125-18 82912 11337 41550 18850 188101 354       
Shareholder Funds-28 039-4 74326 199           
Other
Accumulated Depreciation Impairment Property Plant Equipment      11 20311 77712 29412 70413 46314 21114 95215 520
Additions Other Than Through Business Combinations Property Plant Equipment        679     
Amounts Owed To Directors      623-356-400     
Average Number Employees During Period      5255566154435035
Called Up Share Capital Not Paid Not Expressed As Current Asset            11
Corporation Tax Payable      13 12711 247      
Creditors      70 50765 23377 38378 13441 60588 55558 87026 597
Fixed Assets1 0461 4852 455     1 8841 6382 2762 8242 2721 703
Increase From Depreciation Charge For Year Property Plant Equipment       574517410759748741568
Net Current Assets Liabilities38 71247 74071 92575 91461 85361 853113 36384 828128 673108 642126 00494 564153 299113 850
Other Creditors      53 55451 20154 684     
Other Taxation Social Security Payable       11 24718 560     
Prepayments Accrued Income      5 3483 3712 187     
Property Plant Equipment Gross Cost      13 49913 49914 17814 34215 73917 03517 22417 223
Provisions For Liabilities Balance Sheet Subtotal      21921921921921921921921 107
Total Additions Including From Business Combinations Property Plant Equipment         1641 3971 296189 
Total Assets Less Current Liabilities39 75849 22574 38078 58064 49364 493115 65986 550130 557110 280128 28097 388120 016115 553
Trade Creditors Trade Payables      3 2032 4293 739     
Trade Debtors Trade Receivables      55 11544 28958 968     
Amount Specific Advance Or Credit Directors         6 643958   
Amount Specific Advance Or Credit Repaid In Period Directors          5 685   
Capital Employed  26 19951 50164 27464 274115 440       
Creditors Due After One Year67 57853 74947 96226 860          
Creditors Due Within One Year29 86824 92617 28816 20563 82263 82270 507       
Number Shares Allotted  100100 100100       
Par Value Share  11 11       
Provisions For Liabilities Charges219219219219219219219       
Share Capital Allotted Called Up Paid 100100100100100100       
Share Premium Account13 98613 98613 98613 98613 98613 98613 986       
Tangible Fixed Assets Additions 9341 7881 100 854421       
Tangible Fixed Assets Cost Or Valuation8 4029 33611 12412 224 13 07813 499       
Tangible Fixed Assets Depreciation7 3567 8518 6699 558 10 43811 203       
Tangible Fixed Assets Depreciation Charged In Period 495818889 880765       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on Wed, 6th Apr 2022: 101.00 GBP
filed on: 12th, April 2022
Free Download (3 pages)

Company search

Advertisements