Nightingale Homecare East Sussex Limited NORWICH


Nightingale Homecare East Sussex started in year 2009 as Private Limited Company with registration number 06828590. The Nightingale Homecare East Sussex company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Norwich at 3-4 Taverners Square. Postal code: NR3 4SY. Since 2015-03-17 Nightingale Homecare East Sussex Limited is no longer carrying the name Rnl.

At the moment there are 2 directors in the the company, namely Andrew B. and Christopher L.. In addition one secretary - Andrew B. - 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 - Alec B. who worked with the the company until 1 May 2015.

Nightingale Homecare East Sussex Limited Address / Contact

Office Address 3-4 Taverners Square
Office Address2 Silver Road
Town Norwich
Post code NR3 4SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06828590
Date of Incorporation Tue, 24th Feb 2009
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Andrew B.

Position: Secretary

Appointed: 01 May 2015

Andrew B.

Position: Director

Appointed: 01 May 2015

Christopher L.

Position: Director

Appointed: 04 February 2013

Alec B.

Position: Secretary

Appointed: 04 February 2013

Resigned: 01 May 2015

Alec B.

Position: Director

Appointed: 04 February 2013

Resigned: 21 September 2014

Onesimus Limited

Position: Corporate Secretary

Appointed: 24 February 2009

Resigned: 24 February 2009

Robert P.

Position: Director

Appointed: 24 February 2009

Resigned: 04 February 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Andrew B. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Christopher L. This PSC owns 25-50% shares. Then there is Messina Management Ltd, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Andrew B.

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

Christopher L.

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

Messina Management Ltd

Summit House 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

Legal authority Uk Companies Law
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc401888
Notified on 6 April 2016
Ceased on 9 December 2016
Nature of control: 25-50% shares

Company previous names

Rnl March 17, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-06-30
Net Worth28 50666 80177 56393 238        
Balance Sheet
Cash Bank On Hand    23 29548 43339 7192 54010 29553 35017 486120 537
Current Assets61 905107 653117 643125 228186 660217 910232 407267 763329 944401 347335 167597 143
Debtors29 49471 68535 589114 334163 365169 477192 688265 223319 649347 997317 681476 606
Net Assets Liabilities    110 321148 946175 900211 599256 617347 225160 951254 278
Other Debtors    11 11718 1445 7546 752  1 148 
Property Plant Equipment    991  50756652 7983 487
Cash Bank In Hand32 41135 96882 05410 89423 295       
Intangible Fixed Assets11 2005 600          
Tangible Fixed Assets  2 2161 662991       
Net Assets Liabilities Including Pension Asset Liability   93 238110 321       
Reserves/Capital
Called Up Share Capital55555       
Profit Loss Account Reserve28 50166 79677 55893 233110 316       
Shareholder Funds28 50666 80177 56393 238        
Other
Accumulated Amortisation Impairment Intangible Assets    28 00028 00028 00028 00028 00028 00028 00028 000
Accumulated Depreciation Impairment Property Plant Equipment    4 2375 2285 2285 3976 0946 6557 59312 629
Additions Other Than Through Business Combinations Property Plant Equipment       676756 3 7315 725
Amounts Owed By Group Undertakings Participating Interests    115 722122 037128 129205 139255 694259 132205 529228 190
Amounts Owed To Group Undertakings Participating Interests    25 00015 000  1 1701 353116 003243 882
Average Number Employees During Period    4345474642524854
Creditors    77 13268 96456 50756 57573 78554 126176 482345 480
Increase From Depreciation Charge For Year Property Plant Equipment     991 1696975619385 036
Intangible Assets Gross Cost    28 00028 00028 00028 00028 00028 00028 00028 000
Net Current Assets Liabilities17 30661 20175 34791 576109 528148 946175 900211 188256 159347 221158 685251 663
Other Creditors    41 21142 33146 67645 42343 43327 69825 10849 047
Property Plant Equipment Gross Cost    5 2285 2285 2285 9046 6606 66010 39116 116
Provisions For Liabilities Balance Sheet Subtotal    198  961081532872
Taxation Social Security Payable    8 34911 6339 83111 15229 18225 07535 37152 551
Total Assets Less Current Liabilities28 50666 80177 56393 238110 519148 946175 900211 695256 725347 226161 483255 150
Trade Creditors Trade Payables    2 572       
Trade Debtors Trade Receivables    36 52629 29658 80553 33263 95588 865111 004248 416
Creditors Due Within One Year44 59946 45242 29633 65277 132       
Fixed Assets11 2005 6002 2161 662        
Intangible Fixed Assets Aggregate Amortisation Impairment16 80022 40028 00028 00028 000       
Intangible Fixed Assets Amortisation Charged In Period 5 6005 600         
Intangible Fixed Assets Cost Or Valuation28 00028 00028 00028 00028 000       
Number Shares Allotted 5555       
Par Value Share 1111       
Share Capital Allotted Called Up Paid55555       
Tangible Fixed Assets Additions 1 6372 955 636       
Tangible Fixed Assets Cost Or Valuation 1 6374 5924 5925 228       
Tangible Fixed Assets Depreciation 1 6372 3762 9304 237       
Tangible Fixed Assets Depreciation Charged In Period 1 6377395541 307       
Capital Employed   93 238110 321       
Provisions For Liabilities Charges    198       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-11-01
filed on: 27th, November 2023
Free Download (3 pages)

Company search