Background WavePink WaveYellow Wave

THE NIGHTINGALE CANCER SUPPORT CENTRE (04515844)

THE NIGHTINGALE CANCER SUPPORT CENTRE (04515844) is an active UK company. incorporated on 21 August 2002. with registered office in Enfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE NIGHTINGALE CANCER SUPPORT CENTRE has been registered for 23 years. Current directors include ALDER, Patricia Mary, BONE, Andrew Wells, IQBAL, Anjum and 4 others.

Company Number
04515844
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 August 2002
Age
23 years
Address
187a Baker Street, Enfield, EN1 3JT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALDER, Patricia Mary, BONE, Andrew Wells, IQBAL, Anjum, O'BEIRNE, David John, O'MAHONY, Patrick, Dr, SETH, Samantha Charlotte, WALSH, Michael Thomas
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NIGHTINGALE CANCER SUPPORT CENTRE

THE NIGHTINGALE CANCER SUPPORT CENTRE is an active company incorporated on 21 August 2002 with the registered office located in Enfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE NIGHTINGALE CANCER SUPPORT CENTRE was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04515844

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 21 August 2002

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 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

NIGHTINGALE COMMUNITY HOSPICE TRUST
From: 21 August 2002To: 6 May 2011
Contact
Address

187a Baker Street Enfield, EN1 3JT,

Previous Addresses

Crossfield House Gladbeck Way Enfield EN2 7HT
From: 21 August 2002To: 26 February 2018
Timeline

30 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Dec 10
Director Left
Dec 10
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
May 15
Owner Exit
Aug 17
Director Joined
Feb 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Joined
Jan 20
Director Joined
May 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Sept 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Sept 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

ALDER, Patricia Mary

Active
Illingworth Way, EnfieldEN1 2PA
Born August 1948
Director
Appointed 26 Jul 2021

BONE, Andrew Wells

Active
21 Coombehurst Close, BarnetEN4 0JU
Born January 1961
Director
Appointed 03 Jul 2003

IQBAL, Anjum

Active
Baker Street, EnfieldEN1 3JT
Born March 1961
Director
Appointed 25 Nov 2019

O'BEIRNE, David John

Active
53 Lancaster Road, EnfieldEN2 0BU
Born May 1958
Director
Appointed 27 Nov 2014

O'MAHONY, Patrick, Dr

Active
Slades Hill, EnfieldEN2 7DN
Born April 1952
Director
Appointed 09 Jun 2025

SETH, Samantha Charlotte

Active
Baker Street, EnfieldEN1 3JT
Born February 1969
Director
Appointed 13 Jul 2009

WALSH, Michael Thomas

Active
Uvedale Road, EnfieldEN2 6HD
Born October 1943
Director
Appointed 26 Jul 2021

JENKINS, Gavin Allan Murray

Resigned
61 Orchard Crescent, EnfieldEN1 3NS
Secretary
Appointed 14 Oct 2005
Resigned 13 Oct 2009

MORRIS, Norma Esther

Resigned
74 Queen Elizabeth Drive, LondonN14 6RD
Secretary
Appointed 21 Aug 2002
Resigned 14 Oct 2005

AYLOTT, Teresa

Resigned
13 Stratfield Park Close, LondonN21 1BU
Born October 1939
Director
Appointed 21 Aug 2002
Resigned 18 Sept 2024

BROGAN, Nicky

Resigned
Browning Road, EnfieldEN2 0HH
Born October 1973
Director
Appointed 19 Dec 2012
Resigned 25 Nov 2013

CARRINGTON, John Leonard

Resigned
201 Chase Side, EnfieldEN2 0QZ
Born March 1960
Director
Appointed 07 Feb 2005
Resigned 08 Dec 2005

FASE, Michael Leslie

Resigned
Edenbridge Road, EnfieldEN1 2HU
Born January 1945
Director
Appointed 26 Jul 2021
Resigned 18 Sept 2024

FOGARTY, Christopher Paul

Resigned
High Oaks, EnfieldEN2 8JJ
Born March 1956
Director
Appointed 10 Sept 2007
Resigned 14 Dec 2009

GARDNER, Katherine Patricia

Resigned
100 Manor Road, EnfieldEN2 0AW
Born August 1951
Director
Appointed 07 Feb 2005
Resigned 19 Dec 2012

GILL, Deborah Patricia, Dr

Resigned
36 Illingworth Way, EnfieldEN1 2PA
Born May 1966
Director
Appointed 10 Sept 2002
Resigned 12 Oct 2004

HENRY, Felicity Mary-Clare

Resigned
11 Lime Tree Walk, EnfieldEN2 0TJ
Born June 1954
Director
Appointed 10 Sept 2007
Resigned 18 Sept 2024

HILTON, Brian Edwin

Resigned
53 Lancaster Road, EnfieldEN2 0BU
Born November 1946
Director
Appointed 27 Nov 2014
Resigned 31 Mar 2015

JACOBS, Nicholas

Resigned
Bernard Grove, Waltham AbbeyEN9 1JR
Born October 1957
Director
Appointed 05 May 2021
Resigned 08 Dec 2022

JENKINS, Gavin Allan Murray

Resigned
61 Orchard Crescent, EnfieldEN1 3NS
Born September 1971
Director
Appointed 10 Sept 2002
Resigned 12 Oct 2009

KOUSOULOU, Dinos Kostas

Resigned
Fyfield Road, EnfieldEN1 3TT
Born July 1950
Director
Appointed 09 Mar 2009
Resigned 18 Dec 2020

LABAN, Joanne

Resigned
Baker Street, EnfieldEN1 3JT
Born April 1982
Director
Appointed 28 Jan 2019
Resigned 18 Sept 2024

MERRITT-HALL, Joanne

Resigned
Baker Street, EnfieldEN1 3JT
Born March 1985
Director
Appointed 28 May 2019
Resigned 07 Jul 2021

O'MAHONY, Patrick, Dr

Resigned
35 Slades Hill, EnfieldEN2 7DN
Born April 1952
Director
Appointed 10 Sept 2002
Resigned 02 Oct 2024

SAVVA, Eleftherios

Resigned
151 Southbury Road, EnfieldEN1 1QP
Born September 1946
Director
Appointed 03 Oct 2005
Resigned 30 Sept 2013

SEXTON, John Patrick

Resigned
12 Greenoak Place, BarnetEN4 0JB
Born May 1959
Director
Appointed 03 Jul 2003
Resigned 03 Apr 2013

SHATTOCK, Avril

Resigned
Baker Street, EnfieldEN1 3JT
Born July 1947
Director
Appointed 26 Nov 2018
Resigned 26 Jul 2021

YASIN, Zainab

Resigned
3 Hart Court, LondonE6 2EQ
Born March 1952
Director
Appointed 07 Feb 2005
Resigned 10 Sept 2007

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew Bone

Ceased
53 Lancaster Road, EnfieldEN2 0BU
Born January 1961

Nature of Control

Significant influence or control as trust
Notified 01 Aug 2016
Ceased 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Resolution
23 April 2021
RESOLUTIONSResolutions
Memorandum Articles
12 April 2021
MAMA
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 August 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
23 July 2018
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2014
AAAnnual Accounts
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 September 2013
AR01AR01
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Move Registers To Sail Company
6 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
5 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Certificate Change Of Name Company
6 May 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2010
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
22 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
31 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
1 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
25 October 2006
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
13 October 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
15 September 2005
353353
Legacy
15 September 2005
190190
Legacy
15 September 2005
287Change of Registered Office
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
27 May 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
225Change of Accounting Reference Date
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Incorporation Company
21 August 2002
NEWINCIncorporation