Company NameNightingales Community Care Limited
DirectorJohn Omoyeni-Ajayi
Company StatusActive
Company Number09606318
CategoryPrivate Limited Company
Incorporation Date23 May 2015(8 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr John Omoyeni-Ajayi
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSuite 8, Salters House Salters Lane
Sedgefield
Stockton-On-Tees
TS21 3EE
Director NameMrs Dianne Ridley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2015(same day as company formation)
RoleCare Assistant
Country of ResidenceEngland
Correspondence Address6 Shelley Terrace
Chilton
Ferryhill
Co Durham
DL17 0PR
Director NameMs Patricia Slater
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2015(same day as company formation)
RoleRegistered Manager
Country of ResidenceEngland
Correspondence Address1 Malton Terrace
Sedgefield
Stockton On Tees
TS21 3AP

Location

Registered Address6-8 Yarm Road Enterprise House
Stockton-On-Tees
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

15 January 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
5 June 2023Registered office address changed from Suite 8, Salters House Salters Lane Sedgefield Stockton-on-Tees TS21 3EE England to 6-8 Yarm Road Enterprise House Stockton-on-Tees TS18 3NA on 5 June 2023 (1 page)
11 May 2023Registered office address changed from Suite 5, Salters House Salters Lane Sedgefield Stockton-on-Tees TS21 3EE England to Suite 8, Salters House Salters Lane Sedgefield Stockton-on-Tees TS21 3EE on 11 May 2023 (1 page)
24 April 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
24 April 2023Statement of capital following an allotment of shares on 30 November 2022
  • GBP 100
(3 pages)
5 April 2023Termination of appointment of Patricia Slater as a director on 4 April 2023 (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
6 December 2022Appointment of Mr John Omoyeni-Ajayi as a director on 30 November 2022 (2 pages)
6 December 2022Cessation of Dianne Ridley as a person with significant control on 30 November 2022 (1 page)
6 December 2022Notification of John Omoyeni-Ajayi as a person with significant control on 30 November 2022 (2 pages)
6 December 2022Termination of appointment of Dianne Ridley as a director on 1 December 2022 (1 page)
25 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
7 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
12 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 October 2017Registered office address changed from The Manor House West End Sedgefield Durham TS21 2BW to Suite 5, Salters House Salters Lane Sedgefield Stockton-on-Tees TS21 3EE on 13 October 2017 (1 page)
13 October 2017Registered office address changed from The Manor House West End Sedgefield Durham TS21 2BW to Suite 5, Salters House Salters Lane Sedgefield Stockton-on-Tees TS21 3EE on 13 October 2017 (1 page)
13 October 2017Notification of Dianne Ridley as a person with significant control on 26 June 2017 (2 pages)
13 October 2017Notification of Dianne Ridley as a person with significant control on 13 October 2017 (2 pages)
26 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
21 September 2015Registered office address changed from 1 Malton Terrace Sedgefield Stockton on Tees TS21 3AP England to The Manor House West End Sedgefield Durham TS21 2BW on 21 September 2015 (2 pages)
21 September 2015Registered office address changed from 1 Malton Terrace Sedgefield Stockton on Tees TS21 3AP England to The Manor House West End Sedgefield Durham TS21 2BW on 21 September 2015 (2 pages)
23 May 2015Incorporation
Statement of capital on 2015-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 May 2015Incorporation
Statement of capital on 2015-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)