Background WavePink WaveYellow Wave

NIGHTINGALE HOMES LIMITED (01111766)

NIGHTINGALE HOMES LIMITED (01111766) is an active UK company. incorporated on 3 May 1973. with registered office in Richmond. The company operates in the Construction sector, engaged in development of building projects. NIGHTINGALE HOMES LIMITED has been registered for 52 years. Current directors include SHATTOCK, Michael Dennis.

Company Number
01111766
Status
active
Type
ltd
Incorporated
3 May 1973
Age
52 years
Address
12 The Green, Richmond, TW9 1PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHATTOCK, Michael Dennis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALE HOMES LIMITED

NIGHTINGALE HOMES LIMITED is an active company incorporated on 3 May 1973 with the registered office located in Richmond. The company operates in the Construction sector, specifically engaged in development of building projects. NIGHTINGALE HOMES LIMITED was registered 52 years ago.(SIC: 41100)

Status

active

Active since 52 years ago

Company No

01111766

LTD Company

Age

52 Years

Incorporated 3 May 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 December 2024 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

12 The Green Richmond, TW9 1PX,

Previous Addresses

10 Orange Street London WC2H 7DQ
From: 3 May 1973To: 27 November 2023
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
New Owner
Dec 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LARKINS, Adrian Charles

Active
The Green, RichmondTW9 1PX
Secretary
Appointed 01 Dec 2001

SHATTOCK, Michael Dennis

Active
The Green, RichmondTW9 1PX
Born October 1951
Director
Appointed 01 Aug 1996

LARKINS, Frances Mary Wentworth

Resigned
39 Lingfield Road, LondonSW19 4PZ
Secretary
Appointed N/A
Resigned 01 Dec 2001

LARKINS, Frances Mary Wentworth

Resigned
39 Lingfield Road, LondonSW19 4PZ
Born May 1931
Director
Appointed N/A
Resigned 01 Dec 2001

LARKINS, Geoffrey David

Resigned
Uplands Oakfield Road, LondonSW19 5PL
Born October 1921
Director
Appointed N/A
Resigned 20 Jul 1996

Persons with significant control

1

Frances Mary Wentworth Larkins

Active
Lingfield Road, LondonSW19 4PZ
Born May 1931

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
6 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
24 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2002
AAAnnual Accounts
Legacy
21 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2002
AAAnnual Accounts
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
363aAnnual Return
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
20 September 2000
363aAnnual Return
Legacy
18 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
28 June 1999
363aAnnual Return
Legacy
28 June 1999
288cChange of Particulars
Legacy
26 February 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
10 June 1998
363aAnnual Return
Legacy
9 July 1997
363aAnnual Return
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Resolution
24 January 1997
RESOLUTIONSResolutions
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
8 July 1996
363aAnnual Return
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
23 June 1995
363x363x
Legacy
5 October 1994
287Change of Registered Office
Legacy
24 June 1994
363x363x
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
24 June 1993
363x363x
Legacy
6 August 1992
363x363x
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
31 July 1991
363x363x
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
31 January 1990
363363
Legacy
26 June 1989
225(1)225(1)
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
27 October 1987
288288
Legacy
14 October 1987
363363
Legacy
25 June 1987
363363
Accounts With Accounts Type Full
23 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87