Company NameKnightingales Limited
Company StatusActive
Company Number05811482
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Kevin Alan Simpson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2006(2 weeks after company formation)
Appointment Duration17 years, 10 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address42 Stanhope Road
Darlington
DL3 7SQ
Director NameMr David Graham Jarvis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2006(2 weeks after company formation)
Appointment Duration17 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Church Drive
Middlesbrough
TS5 7DU
Secretary NameMr David Graham Jarvis
NationalityBritish
StatusCurrent
Appointed23 May 2006(2 weeks after company formation)
Appointment Duration17 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Church Drive
Middlesbrough
TS5 7DU
Director NameMrs Alexandra Joy Simpson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(9 years, 10 months after company formation)
Appointment Duration8 years
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address42 Stanhope Road
Darlington
County Durham
DL3 7SQ
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameNarinder Dane Singh Sangha
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2009)
RolePharmasist
Correspondence Address1 Rowallane Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YQ
Director NameMr Greg Clark
Date of BirthApril 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ambleside Court
Chester Le Street
DH3 2EB
Director NameMrs Helen Kate Clark
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ambleside Court
Chester Le Street
DH3 2EB

Contact

Websiterosebys.co.uk

Location

Registered AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

220 at £1David Graham Jarvis
37.93%
Ordinary A
180 at £1Kevin Allan Simpson
31.03%
Ordinary B
99 at £1David Graham Jarvis
17.07%
Ordinary C
81 at £1Kevin Allan Simpson
13.97%
Ordinary C

Financials

Year2014
Net Worth£215,689
Cash£2,309
Current Liabilities£231,032

Accounts

Latest Accounts30 June 2022 (1 year, 8 months ago)
Next Accounts Due31 March 2024 (1 week, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 May 2023 (10 months, 3 weeks ago)
Next Return Due15 May 2024 (1 month, 3 weeks from now)

Charges

2 August 2017Delivered on: 4 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as 9 dewhurst terrace, sunniside, gateshead, NE16 5LP and registered at hm land registry under title number TY190517.
Outstanding
1 July 2015Delivered on: 16 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H 55 and 57 parliament road, middlesbrough t/n CE86063.
Outstanding
5 December 2013Delivered on: 10 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Property: the freehold land known as 49 and 49A newbottle street, houghton le spring, DH4 4AR and registered at hm land registry under title number TY295030. Notification of addition to or amendment of charge.
Outstanding
13 January 2010Delivered on: 28 January 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 May 2023Director's details changed for Mr Kevin Alan Simpson on 9 May 2023 (2 pages)
9 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
9 May 2023Director's details changed for Mrs Alexandra Joy Simpson on 9 May 2023 (2 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
6 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
6 May 2022Change of details for Mr David Graham Jarvis as a person with significant control on 7 July 2017 (2 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
25 May 2021Satisfaction of charge 058114820003 in full (1 page)
19 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
14 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
7 May 2019Satisfaction of charge 058114820002 in full (1 page)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
13 February 2018Part of the property or undertaking has been released from charge 1 (2 pages)
4 August 2017Registration of charge 058114820004, created on 2 August 2017 (8 pages)
4 August 2017Registration of charge 058114820004, created on 2 August 2017 (8 pages)
10 July 2017Termination of appointment of Helen Kate Clark as a director on 7 July 2017 (1 page)
10 July 2017Termination of appointment of Greg Clark as a director on 7 July 2017 (1 page)
10 July 2017Termination of appointment of Greg Clark as a director on 7 July 2017 (1 page)
10 July 2017Termination of appointment of Helen Kate Clark as a director on 7 July 2017 (1 page)
16 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
14 February 2017Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page)
14 February 2017Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page)
18 January 2017Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page)
18 January 2017Director's details changed for Mr Greg Clark on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr David Graham Jarvis on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mrs Helen Clark on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mrs Helen Clark on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr David Graham Jarvis on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Greg Clark on 18 January 2017 (2 pages)
11 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 20/07/2017.
(36 pages)
11 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
4 December 2016Particulars of variation of rights attached to shares (2 pages)
4 December 2016Particulars of variation of rights attached to shares (2 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
11 August 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 580
(8 pages)
11 August 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 580
(8 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2016Registered office address changed from 58 the Avenue Lithorpe Middlesbrough TS5 6QT to 15 Church Drive Acklam Middlesbrough TS5 7DU on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 58 the Avenue Lithorpe Middlesbrough TS5 6QT to 15 Church Drive Acklam Middlesbrough TS5 7DU on 7 July 2016 (1 page)
4 March 2016Appointment of Mrs Alexandra Simpson as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mrs Alexandra Simpson as a director on 4 March 2016 (2 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 July 2015Registration of charge 058114820003, created on 1 July 2015 (8 pages)
16 July 2015Registration of charge 058114820003, created on 1 July 2015 (8 pages)
16 July 2015Registration of charge 058114820003, created on 1 July 2015 (8 pages)
8 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 580
(7 pages)
8 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 580
(7 pages)
8 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 580
(7 pages)
28 May 2015Appointment of Mrs Helen Clark as a director on 14 April 2015 (2 pages)
28 May 2015Appointment of Mr Greg Clark as a director on 14 April 2015 (2 pages)
28 May 2015Appointment of Mr Greg Clark as a director on 14 April 2015 (2 pages)
28 May 2015Appointment of Mrs Helen Clark as a director on 14 April 2015 (2 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 May 2015Particulars of variation of rights attached to shares (2 pages)
13 May 2015Particulars of variation of rights attached to shares (2 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 580
(6 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 580
(6 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 580
(6 pages)
10 December 2013Registration of charge 058114820002 (8 pages)
10 December 2013Registration of charge 058114820002 (8 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 July 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 July 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
27 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
9 February 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
9 February 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 January 2010Resolutions
  • RES13 ‐ Re facility agreement 13/01/2010
(56 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re subdivision 13/01/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
20 January 2010Resolutions
  • RES13 ‐ Re facility agreement 13/01/2010
(56 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re subdivision 13/01/2010
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
15 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 580
(3 pages)
15 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 580
(3 pages)
14 January 2010Termination of appointment of Narinder Sangha as a director (1 page)
14 January 2010Termination of appointment of Narinder Sangha as a director (1 page)
4 July 2009Return made up to 09/05/09; full list of members (4 pages)
4 July 2009Return made up to 09/05/09; full list of members (4 pages)
12 June 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
12 June 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
18 November 2008Return made up to 09/05/08; full list of members (4 pages)
18 November 2008Return made up to 09/05/08; full list of members (4 pages)
25 July 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
25 July 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
22 November 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
22 November 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
18 June 2007Return made up to 09/05/07; full list of members (7 pages)
18 June 2007Return made up to 09/05/07; full list of members (7 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Registered office changed on 30/06/06 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
30 June 2006New secretary appointed;new director appointed (2 pages)
30 June 2006New secretary appointed;new director appointed (2 pages)
30 June 2006Registered office changed on 30/06/06 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Registered office changed on 28/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
28 June 2006Registered office changed on 28/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
28 June 2006Director resigned (1 page)
9 May 2006Incorporation (16 pages)
9 May 2006Incorporation (16 pages)