ABOUT NIGHTINGALE CONTRACT SERVICES GROUP LIMITED
and fully trained Officers and Business Support teams to a diverse range of businesses for many years. We are proud to be able to supply security operatives that will undertake multi-faceted roles to service our client’s needs and add real value to their business
From identifying and preventing minor issues before they become major maintenance problems to ensuring your sites remain clear of waste and are pest free, we can provide all the services you need from one single reliable source
KEY FINANCE
Year
2016
Assets
£10.76k
▼ £-2.56k (-19.23 %)
Cash
£0k
▼ £-1.29k (-100.00 %)
Liabilities
£138.2k
▼ £-7.17k (-4.93 %)
Net Worth
£-127.45k
▼ £4.61k (-3.49 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Hertfordshire
- Company name
- NIGHTINGALE CONTRACT SERVICES GROUP LIMITED
- Company number
- 05296160
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Nov 2004
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.nightingalecsg.com
- Phones
-
01279 466 982
01223 832 922
01908 440 037
- Registered Address
- 9 SOUTHMILL TRADING CENTRE,
SOUTHMILL ROAD,
BISHOPS STORTFORD,
HERTS,
CM23 3DY
ECONOMIC ACTIVITIES
- 64209
- Activities of other holding companies n.e.c.
LAST EVENTS
- 30 Jan 2017
- Total exemption small company accounts made up to 30 April 2016
- 06 Dec 2016
- Confirmation statement made on 24 November 2016 with updates
- 06 Dec 2016
- Director's details changed for Mr Martin Tritton on 1 November 2016
CHARGES
-
28 November 2008
- Status
- Outstanding
- Delivered
- 3 December 2008
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
27 June 2008
- Status
- Outstanding
- Delivered
- 15 July 2008
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
2 February 2005
- Status
- Satisfied
on 11 December 2008
- Delivered
- 5 February 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
NIGHTINGALE CONTRACT SERVICES GROUP LIMITED DIRECTORS
Catherine Felstead
Acting
- Appointed
- 24 November 2004
- Role
- Secretary
- Address
- The Nuthatch, Berden, Bishops Stortford, Hertfordshire, CM23 1AE
- Name
- FELSTEAD, Catherine
Rosalyn Mary Dack
Acting
- Appointed
- 01 January 2008
- Occupation
- Regional Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 15 Narrow Lane, Histon, Cambridge, Cambridgeshire, CB24 9HD
- Country Of Residence
- England
- Name
- DACK, Rosalyn Mary
Stuart James Felstead
Acting
PSC
- Appointed
- 24 November 2004
- Occupation
- Chief Executive Officer
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- The Nuthatch, Berden, Bishops Stortford, Hertfordshire, CM23 1AE
- Country Of Residence
- United Kingdom
- Name
- FELSTEAD, Stuart James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Darren John Tritton
Acting
- Appointed
- 01 May 2009
- Occupation
- Sales Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 69 Woodpecker Way, Great Cambourne, Cambridge, Cambridgeshire, CB23 6GZ
- Country Of Residence
- England
- Name
- TRITTON, Darren John
Martin Tritton
Acting
- Appointed
- 01 January 2008
- Occupation
- Regional Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 21 Ploughmans Close, Bishops Stortford, Hertfordshire, CM23 4FS
- Country Of Residence
- England
- Name
- TRITTON, Martin
THEYDON SECRETARIES LIMITED
Resigned
- Appointed
- 24 November 2004
- Resigned
- 24 November 2004
- Role
- Secretary
- Address
- 25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
- Name
- THEYDON SECRETARIES LIMITED
David Anthony James Daw
Resigned
- Appointed
- 01 February 2005
- Resigned
- 16 September 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- The Lodge, Hallingbury Road, Sawbridgeworth, Hertfordshire, CM21 9HR
- Country Of Residence
- United Kingdom
- Name
- DAW, David Anthony James
THEYDON NOMINEES LIMITED
Resigned
- Appointed
- 24 November 2004
- Resigned
- 24 November 2004
- Role
- Nominee Director
- Address
- 25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
- Name
- THEYDON NOMINEES LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.