Check the

NIGHTINGALES OF KIDDERMINSTER LIMITED

Company
NIGHTINGALES OF KIDDERMINSTER LIMITED (05657952)

NIGHTINGALES OF KIDDERMINSTER

Phone: 01562 850 201
A⁺ rating

ABOUT NIGHTINGALES OF KIDDERMINSTER LIMITED

Nightingales of Kidderminster is dedicated to providing the highest quality residential long term care, rehabilitation or respite to individuals and couples in an environment free from discrimination.

We are delighted to welcome our local Primary School - Wolverley Sebright on 6th December to Nightingales.  The children bring alive the spirit of Christmas with their carols.  Residents, families, friends and staff can all join in! 

KEY FINANCES

Year
2016
Assets
£106.11k ▲ £2.71k (2.62 %)
Cash
£17.2k ▼ £-6.27k (-26.72 %)
Liabilities
£76.42k ▼ £-26.44k (-25.71 %)
Net Worth
£29.69k ▲ £29.15k (5,449.35 %)

REGISTRATION INFO

Company name
NIGHTINGALES OF KIDDERMINSTER LIMITED
Company number
05657952
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Dec 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.nightingalesrh.co.uk
Phones
01562 850 201
01562 852 530
Registered Address
WOLVERLEY COURT,
WOLVERLEY,
NR KIDDERMINSTER,
WORCESTERSHIRE,
DY10 3RP

ECONOMIC ACTIVITIES

86102
Medical nursing home activities

LAST EVENTS

21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
02 Dec 2016
Registration of charge 056579520001, created on 16 November 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

16 November 2016
Status
Outstanding
Delivered
2 December 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

NIGHTINGALES OF KIDDERMINSTER LIMITED DIRECTORS

Frances Jane Butterell

  Acting
Appointed
19 December 2005
Occupation
Accounts
Role
Secretary
Nationality
British
Address
4 Butts Croft, Alrewas, Staffordshire, DE13 7BE
Name
BUTTERELL, Frances Jane

Frances Jane Butterell

  Acting PSC
Appointed
19 December 2005
Occupation
Accounts
Role
Director
Age
80
Nationality
British
Address
4 Butts Croft, Alrewas, Staffordshire, DE13 7BE
Country Of Residence
United Kingdom
Name
BUTTERELL, Frances Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Samantha Emma Tracey Wilkins

  Acting PSC
Appointed
19 December 2005
Occupation
Home Care Providers
Role
Director
Age
60
Nationality
British
Address
85 Hume Street, Kidderminster, Worcestershire, DY11 6RB
Country Of Residence
United Kingdom
Name
WILKINS, Samantha Emma Tracey
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

BRISTOL LEGAL SERVICES LIMITED

  Resigned
Appointed
19 December 2005
Resigned
19 December 2005
Role
Nominee Secretary
Address
Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
Name
BRISTOL LEGAL SERVICES LIMITED

Dawn Lillian Wilkes

  Resigned
Appointed
19 December 2005
Resigned
26 November 2013
Occupation
Homecare Providers
Role
Director
Age
50
Nationality
British
Address
22 Buttermere Road, Stourport On Severn, Worcestershire, DY13 8NX
Country Of Residence
Great Britain
Name
WILKES, Dawn Lillian

REVIEWS


Check The Company
Excellent according to the company’s financial health.