Background WavePink WaveYellow Wave

NIGHTINGALES INVESTMENTS LIMITED (11319826)

NIGHTINGALES INVESTMENTS LIMITED (11319826) is an active UK company. incorporated on 19 April 2018. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NIGHTINGALES INVESTMENTS LIMITED has been registered for 7 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden.

Company Number
11319826
Status
active
Type
ltd
Incorporated
19 April 2018
Age
7 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALES INVESTMENTS LIMITED

NIGHTINGALES INVESTMENTS LIMITED is an active company incorporated on 19 April 2018 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NIGHTINGALES INVESTMENTS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11319826

LTD Company

Age

7 Years

Incorporated 19 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

Eagle House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU United Kingdom
From: 19 April 2018To: 6 April 2021
Timeline

30 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Oct 18
Funding Round
Oct 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Loan Secured
Jan 19
Funding Round
Jan 19
Capital Reduction
Oct 19
Share Issue
Oct 19
Share Buyback
Oct 19
Funding Round
Oct 19
Capital Update
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Cleared
Dec 19
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Jun 22
Director Left
Dec 22
Loan Secured
Jul 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
8
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 29 Nov 2019

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 29 Nov 2021

CLARK, Anne Rosemary

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born December 1964
Director
Appointed 31 Aug 2021
Resigned 11 Oct 2021

FINCH, Edward James Robert

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born March 1977
Director
Appointed 19 Apr 2018
Resigned 20 Oct 2022

FINCH, Maureen Rose

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born May 1940
Director
Appointed 19 Apr 2018
Resigned 29 Nov 2019

FINCH, Paul Richard William

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born June 1967
Director
Appointed 19 Apr 2018
Resigned 10 Jun 2022

FINCH, Peter Leslie

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born August 1941
Director
Appointed 19 Apr 2018
Resigned 29 Nov 2019

VICKERS, Jonathan Glyn

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born August 1962
Director
Appointed 29 Nov 2019
Resigned 01 Sept 2021

WOODALL, Elaine Nicola

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born July 1969
Director
Appointed 19 Apr 2018
Resigned 31 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019

Mr Peter Leslie Finch

Ceased
25 Amersham Hill, High WycombeHP13 6NU
Born August 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2018
Ceased 29 Nov 2019

Mrs Maureen Rose Finch

Ceased
25 Amersham Hill, High WycombeHP13 6NU
Born August 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2018
Ceased 29 Nov 2019

Mrs Elaine Nicola Woodall

Ceased
25 Amersham Hill, High WycombeHP13 6NU
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2018
Ceased 29 Sept 2018
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Memorandum Articles
6 August 2024
MAMA
Resolution
6 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2023
AAAnnual Accounts
Legacy
5 April 2023
PARENT_ACCPARENT_ACC
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
15 December 2021
MAMA
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
26 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
5 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
3 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Resolution
11 December 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 December 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Legacy
29 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 October 2019
SH19Statement of Capital
Legacy
29 October 2019
CAP-SSCAP-SS
Resolution
29 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Mortgage Charge Part Both With Charge Number
28 October 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 October 2019
MR05Certification of Charge
Capital Cancellation Shares
27 October 2019
SH06Cancellation of Shares
Resolution
27 October 2019
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
27 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
27 October 2019
SH03Return of Purchase of Own Shares
Legacy
23 October 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
22 October 2019
RP04SH01RP04SH01
Resolution
11 September 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 September 2019
SH10Notice of Particulars of Variation
Confirmation Statement
3 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Resolution
14 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Resolution
1 November 2018
RESOLUTIONSResolutions
Resolution
1 November 2018
RESOLUTIONSResolutions
Resolution
1 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 October 2018
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
19 April 2018
NEWINCIncorporation