Background WavePink WaveYellow Wave

NIGHTINGALE CORPORATE DIRECTORS (UK) LIMITED (07256794)

NIGHTINGALE CORPORATE DIRECTORS (UK) LIMITED (07256794) is an active UK company. incorporated on 18 May 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NIGHTINGALE CORPORATE DIRECTORS (UK) LIMITED has been registered for 15 years. Current directors include ELPHICK, Jon.

Company Number
07256794
Status
active
Type
ltd
Incorporated
18 May 2010
Age
15 years
Address
111 Charterhouse Street, London, EC1M 6AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELPHICK, Jon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALE CORPORATE DIRECTORS (UK) LIMITED

NIGHTINGALE CORPORATE DIRECTORS (UK) LIMITED is an active company incorporated on 18 May 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NIGHTINGALE CORPORATE DIRECTORS (UK) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07256794

LTD Company

Age

15 Years

Incorporated 18 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

111 Charterhouse Street London, EC1M 6AW,

Previous Addresses

51 Moorgate London EC2R 6LL England
From: 10 January 2026To: 18 February 2026
51 Moorgate London EC2R 6BH England
From: 31 May 2024To: 10 January 2026
City Tower, 40 Basinghall Street London EC2V 5DE United Kingdom
From: 10 April 2018To: 31 May 2024
25 Southampton Buildings London WC2A 1AL
From: 6 June 2012To: 10 April 2018
106 Mostyn Road Wimbledon London SW19 3LP
From: 6 September 2011To: 6 June 2012
20 Berkeley Street London W1J 8EE
From: 18 May 2010To: 6 September 2011
Timeline

4 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Joined
Sept 15
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ELPHICK, Jon

Active
LondonEC1M 6AW
Born March 1981
Director
Appointed 01 Sept 2015

DAVIES, Pippa

Resigned
LondonEC2V 5DE
Secretary
Appointed 18 May 2010
Resigned 27 Jul 2023

DAVIES, Mark Charles

Resigned
LondonEC2R 6LL
Born December 1968
Director
Appointed 18 May 2010
Resigned 20 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
LondonEC1M 6AW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 20 Nov 2025

Mr Mark Charles Davies

Ceased
Moorgate, LondonEC2R 6BH
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Ceased 20 Nov 2025
Fundings
Financials
Latest Activities

Filing History

48

Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
10 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
16 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Incorporation Company
18 May 2010
NEWINCIncorporation