Background WavePink WaveYellow Wave

NIGHTINGALE CARE BEDS LIMITED (02814128)

NIGHTINGALE CARE BEDS LIMITED (02814128) is an active UK company. incorporated on 30 April 1993. with registered office in Caerphilly. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NIGHTINGALE CARE BEDS LIMITED has been registered for 32 years. Current directors include BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron.

Company Number
02814128
Status
active
Type
ltd
Incorporated
30 April 1993
Age
32 years
Address
6-10 Withey Court Western Industrial Estate, Caerphilly, CF83 1BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALE CARE BEDS LIMITED

NIGHTINGALE CARE BEDS LIMITED is an active company incorporated on 30 April 1993 with the registered office located in Caerphilly. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NIGHTINGALE CARE BEDS LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02814128

LTD Company

Age

32 Years

Incorporated 30 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

COMFORT & CARE LIMITED
From: 30 April 1993To: 29 July 1998
Contact
Address

6-10 Withey Court Western Industrial Estate Caerphilly, CF83 1BF,

Previous Addresses

Unit 1 Ash Road South Wrexham Industrial Estate Wrexham Clwyd LL13 9UG
From: 19 April 2011To: 2 June 2016
Unit 20 Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ
From: 30 April 1993To: 19 April 2011
Timeline

27 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Funding Round
Dec 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Left
Oct 16
Loan Secured
Jun 17
Director Left
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Dec 19
Loan Cleared
Dec 19
Capital Update
Apr 20
Owner Exit
May 20
Director Left
Oct 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Mar 23
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BOYLE, Gerard Joseph

Active
Withey Court, CaerphillyCF83 1BF
Born February 1973
Director
Appointed 29 Nov 2021

KEENLYSIDE, Jemima Emily Cameron

Active
Withey Court, CaerphillyCF83 1BF
Born January 1992
Director
Appointed 31 Dec 2025

DAVIES, John Edward Hywel

Resigned
Swan Lane, MoldCH7 4AT
Secretary
Appointed 15 Jan 1997
Resigned 18 Dec 1997

RADCLIFFE, Jonathan Brian

Resigned
47 Salford Road, SouthportPR8 3JX
Secretary
Appointed 30 Apr 1993
Resigned 10 May 1993

ROBINSON, Timothy Mark

Resigned
Western Industrial Estate, CaerphillyCF83 1BF
Secretary
Appointed 10 May 2012
Resigned 27 May 2016

ROTHWELL, Edward Albert

Resigned
34 Park Avenue, MoldCH7 6XS
Secretary
Appointed 19 Dec 1997
Resigned 10 May 2012

WALKER, Peter David

Resigned
Yew Trees, WrexhamLL13 0LP
Secretary
Appointed 10 May 1993
Resigned 13 Jan 1997

BRABNER, Michael Graham

Resigned
Grendon, West KirbyL48 7EP
Born October 1949
Director
Appointed 30 Apr 1993
Resigned 10 May 1993

BRODIE, Robert Benjamin Nathaniel

Resigned
Western Industrial Estate, CaerphillyCF83 1BF
Born November 1974
Director
Appointed 01 Aug 2016
Resigned 29 Nov 2021

BUKBARDIS, Paul Frank

Resigned
Western Industrial Estate, CaerphillyCF83 1BF
Born November 1970
Director
Appointed 27 May 2016
Resigned 29 Nov 2019

DAVIES, John Edward Hywel

Resigned
Swan Lane, MoldCH7 4AT
Born February 1934
Director
Appointed 10 May 1993
Resigned 30 Jun 1997

EWART, Graham

Resigned
Western Industrial Estate, CaerphillyCF83 1BF
Born January 1977
Director
Appointed 27 May 2016
Resigned 26 Oct 2020

GRAHAM, Michael George Matthew

Resigned
27 Gorsey Fields, ManchesterM43 6DZ
Born April 1955
Director
Appointed 01 Oct 1995
Resigned 30 Sept 1996

HEATON, John Russell

Resigned
Rhos Ithel Farm, MoldCH7 4EA
Born June 1953
Director
Appointed 10 May 1993
Resigned 02 Dec 2003

HEATON, Pamela Diana

Resigned
Rhos Ithel Farm, MoldCH7 4EA
Born June 1959
Director
Appointed 01 Jul 2000
Resigned 09 Nov 2001

MEEHAN, Andrew David

Resigned
Western Industrial Estate, CaerphillyCF83 1BF
Born May 1955
Director
Appointed 27 May 2016
Resigned 12 Jul 2017

PARRY, Kevin

Resigned
Western Industrial Estate, CaerphillyCF83 1BF
Born December 1964
Director
Appointed 31 Jan 2012
Resigned 26 Oct 2016

QUINN, Nigel Terence Vane

Resigned
Eyton Villa, WrexhamLL13 0SW
Born September 1955
Director
Appointed 01 Oct 2001
Resigned 31 Jan 2012

RADCLIFFE, Jonathan Brian

Resigned
47 Salford Road, SouthportPR8 3JX
Born August 1969
Director
Appointed 30 Apr 1993
Resigned 10 May 1993

ROBINSON, Timothy Mark

Resigned
Western Industrial Estate, CaerphillyCF83 1BF
Born August 1972
Director
Appointed 31 Jan 2012
Resigned 27 May 2016

SALMOND, Richard Robert

Resigned
Withey Court, CaerphillyCF83 1BF
Born December 1970
Director
Appointed 16 Feb 2023
Resigned 31 Dec 2025

WALKER, Peter David

Resigned
Yew Trees, WrexhamLL13 0LP
Born May 1933
Director
Appointed 10 May 1993
Resigned 13 Jan 1997

Persons with significant control

2

1 Active
1 Ceased
Western Industrial Estate, CaerphillyCF83 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2016
Ceased 20 Apr 2016
Withey Court, CaerphillyCF83 1BF

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

162

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
11 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2020
AAAnnual Accounts
Legacy
26 November 2020
PARENT_ACCPARENT_ACC
Legacy
26 November 2020
AGREEMENT2AGREEMENT2
Legacy
26 November 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
28 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 April 2020
SH19Statement of Capital
Legacy
28 April 2020
CAP-SSCAP-SS
Resolution
28 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Resolution
12 September 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Resolution
27 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Appoint Person Secretary Company With Name
11 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Resolution
13 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
363aAnnual Return
Legacy
19 January 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 September 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Resolution
29 January 2004
RESOLUTIONSResolutions
Resolution
29 January 2004
RESOLUTIONSResolutions
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 July 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2002
AAAnnual Accounts
Legacy
16 November 2002
395Particulars of Mortgage or Charge
Legacy
1 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
17 September 2002
395Particulars of Mortgage or Charge
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
88(2)R88(2)R
Legacy
5 December 2001
88(2)R88(2)R
Legacy
23 November 2001
288aAppointment of Director or Secretary
Memorandum Articles
16 November 2001
MEM/ARTSMEM/ARTS
Legacy
15 November 2001
88(2)R88(2)R
Legacy
15 November 2001
88(2)R88(2)R
Legacy
15 November 2001
123Notice of Increase in Nominal Capital
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Legacy
15 November 2001
88(2)R88(2)R
Resolution
15 November 2001
RESOLUTIONSResolutions
Legacy
15 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2001
AAAnnual Accounts
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
2 August 1999
395Particulars of Mortgage or Charge
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Certificate Change Of Name Company
28 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
25 March 1998
AUDAUD
Accounts With Accounts Type Small
25 February 1998
AAAnnual Accounts
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
4 October 1996
288288
Legacy
21 April 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
123Notice of Increase in Nominal Capital
Resolution
18 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
10 October 1995
288288
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
363sAnnual Return (shuttle)
Memorandum Articles
19 May 1993
MEM/ARTSMEM/ARTS
Legacy
19 May 1993
287Change of Registered Office
Resolution
19 May 1993
RESOLUTIONSResolutions
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
88(2)R88(2)R
Legacy
19 May 1993
288288
Incorporation Company
30 April 1993
NEWINCIncorporation