Background WavePink WaveYellow Wave

KNIGHTINGALES LIMITED (05811482)

KNIGHTINGALES LIMITED (05811482) is an active UK company. incorporated on 9 May 2006. with registered office in Stockton-On-Tees. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KNIGHTINGALES LIMITED has been registered for 19 years. Current directors include JARVIS, Christine, JARVIS, David Graham, SIMPSON, Alexandra Joy and 1 others.

Company Number
05811482
Status
active
Type
ltd
Incorporated
9 May 2006
Age
19 years
Address
Lakeside House, Stockton-On-Tees, TS18 3NB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JARVIS, Christine, JARVIS, David Graham, SIMPSON, Alexandra Joy, SIMPSON, Kevin Alan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTINGALES LIMITED

KNIGHTINGALES LIMITED is an active company incorporated on 9 May 2006 with the registered office located in Stockton-On-Tees. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. KNIGHTINGALES LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05811482

LTD Company

Age

19 Years

Incorporated 9 May 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Lakeside House Kingfisher Way Stockton-On-Tees, TS18 3NB,

Previous Addresses

Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England
From: 18 January 2017To: 18 January 2017
15 Church Drive Acklam Middlesbrough TS5 7DU England
From: 7 July 2016To: 18 January 2017
58 the Avenue Lithorpe Middlesbrough TS5 6QT
From: 9 May 2006To: 7 July 2016
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Jan 10
Funding Round
Jan 10
Loan Secured
Dec 13
Director Joined
May 15
Director Joined
May 15
Loan Secured
Jul 15
Director Joined
Mar 16
Director Left
Jul 17
Director Left
Jul 17
Loan Secured
Aug 17
Loan Cleared
May 19
Loan Cleared
May 21
Loan Cleared
Aug 24
Director Joined
Feb 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

JARVIS, David Graham

Active
Church Drive, MiddlesbroughTS5 7DU
Secretary
Appointed 23 May 2006

JARVIS, Christine

Active
Acklam, MiddlesbroughTS5 7DU
Born June 1959
Director
Appointed 04 Feb 2025

JARVIS, David Graham

Active
Church Drive, MiddlesbroughTS5 7DU
Born March 1966
Director
Appointed 23 May 2006

SIMPSON, Alexandra Joy

Active
Kingfisher Way, Stockton-On-TeesTS18 3NB
Born March 1960
Director
Appointed 04 Mar 2016

SIMPSON, Kevin Alan

Active
Kingfisher Way, Stockton-On-TeesTS18 3NB
Born September 1958
Director
Appointed 23 May 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 09 May 2006
Resigned 23 May 2006

CLARK, Greg

Resigned
Ambleside Court, Chester Le StreetDH3 2EB
Born April 1984
Director
Appointed 14 Apr 2015
Resigned 07 Jul 2017

CLARK, Helen Kate

Resigned
Ambleside Court, Chester Le StreetDH3 2EB
Born November 1984
Director
Appointed 14 Apr 2015
Resigned 07 Jul 2017

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 09 May 2006
Resigned 23 May 2006

SANGHA, Narinder Dane Singh

Resigned
1 Rowallane Gardens, Stockton On TeesTS17 0YQ
Born March 1975
Director
Appointed 23 May 2006
Resigned 15 Dec 2009

Persons with significant control

1

Mr David Graham Jarvis

Active
Church Drive, MiddlesbroughTS5 7DU
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
8 August 2024
MR05Certification of Charge
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
13 February 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 February 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Resolution
11 December 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 December 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
13 May 2015
SH10Notice of Particulars of Variation
Resolution
13 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Resolution
18 July 2012
RESOLUTIONSResolutions
Resolution
18 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Account Reference Date Company Current Extended
9 February 2010
AA01Change of Accounting Reference Date
Legacy
28 January 2010
MG01MG01
Resolution
20 January 2010
RESOLUTIONSResolutions
Resolution
20 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Legacy
4 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
287Change of Registered Office
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
287Change of Registered Office
Incorporation Company
9 May 2006
NEWINCIncorporation