Background WavePink WaveYellow Wave

NIGHTINGALE HOUSE PROMOTIONS LIMITED (02837909)

NIGHTINGALE HOUSE PROMOTIONS LIMITED (02837909) is an active UK company. incorporated on 21 July 1993. with registered office in Nightingale House. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. NIGHTINGALE HOUSE PROMOTIONS LIMITED has been registered for 32 years. Current directors include BRAID, Neil William, Dr, BREBNER, Alison Anne, BURGOYNE, Christopher and 8 others.

Company Number
02837909
Status
active
Type
ltd
Incorporated
21 July 1993
Age
32 years
Address
Nightingale House, LL11 2SJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BRAID, Neil William, Dr, BREBNER, Alison Anne, BURGOYNE, Christopher, COLE, Robert Bromfield, GRIFFITHS, Eluned, HAPPS, Ian Roy, Dr, HUGHES, Philip, His Honour, LOWE, Joan, RUSSELL, Jennifer Karen Mary, Dr, THOMAS, Richard Clive, WESTON, Peter Robert
SIC Codes
47190, 47799, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALE HOUSE PROMOTIONS LIMITED

NIGHTINGALE HOUSE PROMOTIONS LIMITED is an active company incorporated on 21 July 1993 with the registered office located in Nightingale House. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. NIGHTINGALE HOUSE PROMOTIONS LIMITED was registered 32 years ago.(SIC: 47190, 47799, 56102)

Status

active

Active since 32 years ago

Company No

02837909

LTD Company

Age

32 Years

Incorporated 21 July 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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

WREXHAM HOSPICE TRADING COMPANY LIMITED
From: 21 July 1993To: 7 April 1999
Contact
Address

Nightingale House Chester Road , LL11 2SJ,

Timeline

30 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Oct 10
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Apr 12
Director Joined
May 12
Director Left
Jul 13
Director Left
Jul 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
Mar 19
Director Joined
May 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jul 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 25
Director Left
Nov 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

11 Active
21 Resigned

BRAID, Neil William, Dr

Active
Chester Road, WrexhamLL11 2SJ
Born February 1956
Director
Appointed 21 Mar 2012

BREBNER, Alison Anne

Active
Nightingale HouseLL11 2SJ
Born May 1956
Director
Appointed 26 Apr 2018

BURGOYNE, Christopher

Active
Nightingale HouseLL11 2SJ
Born October 1958
Director
Appointed 09 Jun 2022

COLE, Robert Bromfield

Active
Nightingale HouseLL11 2SJ
Born March 1965
Director
Appointed 01 Jul 2017

GRIFFITHS, Eluned

Active
Bryn Yr Owen Farm, WrexhamLL14 4EN
Born June 1945
Director
Appointed 07 Feb 2001

HAPPS, Ian Roy, Dr

Active
Chester Road, WrexhamLL11 2SJ
Born June 1964
Director
Appointed 01 Apr 2025

HUGHES, Philip, His Honour

Active
Nightingale HouseLL11 2SJ
Born June 1947
Director
Appointed 05 Jan 2016

LOWE, Joan

Active
Chester Road, WrexhamLL11 2SJ
Born July 1944
Director
Appointed 10 Mar 2010

RUSSELL, Jennifer Karen Mary, Dr

Active
Nightingale HouseLL11 2SJ
Born August 1947
Director
Appointed 01 Jul 2017

THOMAS, Richard Clive

Active
Nightingale HouseLL11 2SJ
Born March 1970
Director
Appointed 09 Jun 2022

WESTON, Peter Robert

Active
Nightingale HouseLL11 2SJ
Born December 1949
Director
Appointed 19 Aug 2020

MORSE, Andrew

Resigned
Nightingale HouseLL11 2SJ
Secretary
Appointed 01 Sept 2015
Resigned 08 Jun 2023

VALENTINE, Pamela Ruth

Resigned
Turnberry, RhosrobinLL11 4RJ
Secretary
Appointed 21 Jul 1993
Resigned 31 Mar 2015

ARTHURS, Graham John, Doctor

Resigned
40 Trem-Yr-Eglwys, WrexhamLL13 7UE
Born November 1944
Director
Appointed 21 Jul 1993
Resigned 14 Jun 2006

BURGOYNE, Christopher

Resigned
Chester Road, WrexhamLL11 2SJ
Born October 1958
Director
Appointed 21 Mar 2012
Resigned 19 Jan 2019

BURGOYNE, Christopher

Resigned
3 Oakfield Close, BroningtonSY13 3GZ
Born October 1958
Director
Appointed 15 Jan 2007
Resigned 16 Mar 2008

CROFT, Nicholas Adrian

Resigned
62 Sealand Road, DeesideCH5 2RJ
Born August 1947
Director
Appointed 03 Oct 2002
Resigned 01 Mar 2005

DARLINGTON, Derek

Resigned
26 Hawarden Road, ChesterCH4 0JE
Born April 1943
Director
Appointed 04 Jan 1994
Resigned 12 Jul 2002

DAVIES, Thomas Neil

Resigned
8 Ffordd Dylan, WrexhamLL12 7LT
Born August 1937
Director
Appointed 03 Oct 2002
Resigned 10 Apr 2014

DAWSON, Nicholas John Evetts

Resigned
49 Bodwyn Crescent, WrexhamLL12 8NQ
Born July 1945
Director
Appointed 04 Jan 1994
Resigned 19 Jul 1995

GREASLEY, Graham Gilmour, Mr.

Resigned
Nightingale HouseLL11 2SJ
Born February 1951
Director
Appointed 01 Jul 2017
Resigned 29 Oct 2025

JONES, Caroline

Resigned
Nightingale HouseLL11 2SJ
Born August 1979
Director
Appointed 08 Jun 2023
Resigned 10 Jun 2024

JONES, Margretta

Resigned
Hafod-Y-Bwch, WrexhamLL14 6HG
Born November 1932
Director
Appointed 09 May 1995
Resigned 08 Oct 2003

LAND, Norman

Resigned
20 Gele Avenue, WrexhamLL11 4NB
Born January 1947
Director
Appointed 03 Oct 2002
Resigned 12 Apr 2011

MADDOCKS, Paul

Resigned
Nightingale HouseLL11 2SJ
Born November 1968
Director
Appointed 21 Jan 2015
Resigned 26 Apr 2018

MARTIN, Raymond Joseph

Resigned
34 Dean Close Rhosnesni, WrexhamLL13 9EB
Born October 1950
Director
Appointed 09 May 1995
Resigned 12 Mar 2002

PARRY, Stephen Victor

Resigned
Nightingale HouseLL11 2SJ
Born June 1957
Director
Appointed 21 Jan 2015
Resigned 06 Apr 2016

PATERSON, Helen, Dr

Resigned
Nightingale HouseLL11 2SJ
Born July 1961
Director
Appointed 01 Jul 2017
Resigned 12 Nov 2017

PHILLIPS, Mervyn Hugh

Resigned
Newlands, MoldCH7 1RE
Born September 1931
Director
Appointed 21 Jul 1993
Resigned 07 Feb 2001

VARLEY, Caroline Victoria

Resigned
Nightingale HouseLL11 2SJ
Born July 1966
Director
Appointed 05 Jan 2016
Resigned 07 May 2024

WALKER, Eileen

Resigned
Chester Road, WrexhamLL11 2SJ
Born January 1945
Director
Appointed 10 Mar 2010
Resigned 31 Mar 2015

WOOD, Anne Shirley

Resigned
Merehead Cottage, WhitchurchSY13 3EJ
Born August 1933
Director
Appointed 07 Feb 2001
Resigned 17 Apr 2013
Fundings
Financials
Latest Activities

Filing History

120

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 August 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2003
AAAnnual Accounts
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 April 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1998
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1997
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Legacy
8 August 1995
288288
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Accounts With Accounts Type Small
19 May 1995
AAAnnual Accounts
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
22 September 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
224224
Incorporation Company
21 July 1993
NEWINCIncorporation