Background WavePink WaveYellow Wave

CLAIRE NIGHTINGALE LIMITED (07576043)

CLAIRE NIGHTINGALE LIMITED (07576043) is an active UK company. incorporated on 23 March 2011. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CLAIRE NIGHTINGALE LIMITED has been registered for 15 years. Current directors include HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr and 1 others.

Company Number
07576043
Status
active
Type
ltd
Incorporated
23 March 2011
Age
15 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr, TANNAHILL, Catherine Julia
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAIRE NIGHTINGALE LIMITED

CLAIRE NIGHTINGALE LIMITED is an active company incorporated on 23 March 2011 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CLAIRE NIGHTINGALE LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07576043

LTD Company

Age

15 Years

Incorporated 23 March 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 June 2023 - 30 September 2024(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

Nicholas House River Front Enfield EN1 3FG England
From: 6 December 2021To: 14 April 2023
75a Queen's Gate London SW7 5JT England
From: 14 May 2019To: 6 December 2021
Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE England
From: 23 April 2019To: 14 May 2019
75a Queen's Gate London SW7 5JT England
From: 29 May 2015To: 23 April 2019
Marforge House 73 High Street Codicote Hitchin Hertfordshire SG4 8XE
From: 29 September 2014To: 29 May 2015
1St Floor Venture House 6 Silver Court, Watchmead, Welwyn Garden City, Herts. AL7 1TS
From: 23 March 2011To: 29 September 2014
Timeline

32 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Funding Round
Nov 15
Director Joined
Apr 17
Director Left
Dec 19
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Cleared
Dec 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Jun 22
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Apr 23
Loan Cleared
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HOPSON, Marc Alan

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1987
Director
Appointed 03 Dec 2025

REEVES, Louise Marie

Active
New Barn Lane, CheltenhamGL52 3LZ
Born October 1984
Director
Appointed 31 Mar 2025

SADLER, Rebecca Peta, Dr

Active
New Barn Lane, CheltenhamGL52 3LZ
Born August 1973
Director
Appointed 31 Mar 2025

TANNAHILL, Catherine Julia

Active
New Barn Lane, CheltenhamGL52 3LZ
Born November 1970
Director
Appointed 31 Mar 2025

NIGHTINGALE, Stuart James

Resigned
Queen's Gate, LondonSW7 5JT
Secretary
Appointed 16 Nov 2021
Resigned 03 Dec 2021

NIGHTINGALE, Stuart James

Resigned
Queen's Gate, LondonSW7 5JT
Secretary
Appointed 18 Dec 2019
Resigned 16 Nov 2021

BATWELL, Heath Denis

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1983
Director
Appointed 31 Mar 2025
Resigned 03 Dec 2025

DAVIDSON, Robert Andrew Michael

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1976
Director
Appointed 06 Oct 2023
Resigned 16 Aug 2024

DAVIS, Paul Mark

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1974
Director
Appointed 06 Oct 2023
Resigned 31 Mar 2025

LANESMAN, Barry Koors

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1959
Director
Appointed 03 Dec 2021
Resigned 31 Mar 2025

NIGHTINGALE, Claire

Resigned
Queen's Gate, LondonSW7 5JT
Born March 1966
Director
Appointed 23 Mar 2011
Resigned 03 Dec 2021

NIGHTINGALE, Stuart James

Resigned
Queen's Gate, LondonSW7 5JT
Born June 1973
Director
Appointed 28 Apr 2017
Resigned 18 Dec 2019

SELLARS, Anna Catherine

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born October 1986
Director
Appointed 13 Apr 2023
Resigned 01 Nov 2023

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 23 Mar 2011
Resigned 23 Mar 2011

Persons with significant control

2

1 Active
1 Ceased
New Barn Lane, CheltenhamGL52 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2021

Mrs Claire Nightingale

Ceased
Queen's Gate, LondonSW7 5JT
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

88

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2024
AAAnnual Accounts
Legacy
5 March 2024
PARENT_ACCPARENT_ACC
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 July 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
26 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Memorandum Articles
14 December 2021
MAMA
Resolution
14 December 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
26 November 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 November 2021
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
16 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Capital Allotment Shares
22 November 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Legacy
12 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Incorporation Company
23 March 2011
NEWINCIncorporation