Background WavePink WaveYellow Wave

NIGHTINGALE HOSPICE TRADING LIMITED (07098712)

NIGHTINGALE HOSPICE TRADING LIMITED (07098712) is an active UK company. incorporated on 8 December 2009. with registered office in Enfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). NIGHTINGALE HOSPICE TRADING LIMITED has been registered for 16 years. Current directors include BONE, Andrew Wells, SETH, Samantha Charlotte.

Company Number
07098712
Status
active
Type
ltd
Incorporated
8 December 2009
Age
16 years
Address
187a Baker Street Baker Street, Enfield, EN1 3JT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
BONE, Andrew Wells, SETH, Samantha Charlotte
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALE HOSPICE TRADING LIMITED

NIGHTINGALE HOSPICE TRADING LIMITED is an active company incorporated on 8 December 2009 with the registered office located in Enfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). NIGHTINGALE HOSPICE TRADING LIMITED was registered 16 years ago.(SIC: 47799)

Status

active

Active since 16 years ago

Company No

07098712

LTD Company

Age

16 Years

Incorporated 8 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (10 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

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

187a Baker Street Baker Street Enfield, EN1 3JT,

Previous Addresses

The Lancaster Centre 53 Lancaster Road Enfield EN2 0BU
From: 8 December 2009To: 2 March 2018
Timeline

10 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Jan 21
Director Joined
Dec 21
Director Left
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BONE, Andrew Wells

Active
Baker Street, EnfieldEN1 3JT
Born January 1961
Director
Appointed 19 Mar 2010

SETH, Samantha Charlotte

Active
Baker Street, EnfieldEN1 3JT
Born February 1969
Director
Appointed 01 May 2013

ACI SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 08 Dec 2009
Resigned 25 Mar 2010

HENRY, Felicity Mary-Clare

Resigned
Baker Street, EnfieldEN1 3JT
Born June 1954
Director
Appointed 29 Nov 2021
Resigned 18 Sept 2024

KING, John Anthony

Resigned
Holywell Row, LondonEC2A 4JB
Born February 1951
Director
Appointed 08 Dec 2009
Resigned 25 Mar 2010

KOUSOULOU, Dinos Kostas

Resigned
Fyfield Road, EnfieldEN1 3TT
Born July 1950
Director
Appointed 19 Mar 2010
Resigned 18 Dec 2020

SEXTON, John Patrick

Resigned
The Lancaster Centre, EnfieldEN2 0BU
Born May 1959
Director
Appointed 19 Mar 2010
Resigned 03 Apr 2013

Persons with significant control

1

Gladbeck Way, EnfieldEN2 7HT

Nature of Control

Significant influence or control
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Withdrawal Of The Directors Residential Address Register Information From The Public Register
2 March 2018
EW02EW02
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
2 March 2018
EH02EH02
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Incorporation Company
8 December 2009
NEWINCIncorporation