Background WavePink WaveYellow Wave

NIGHTINGALES RECOVERY CAFÉ CIC (12036068)

NIGHTINGALES RECOVERY CAFÉ CIC (12036068) is an active UK company. incorporated on 6 June 2019. with registered office in Birkenhead. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. NIGHTINGALES RECOVERY CAFÉ CIC has been registered for 6 years. Current directors include BAGLEY, Wayne Leslie, HEYWOOD, Nicola Josephine, PRESCOTT, Damien Eric and 3 others.

Company Number
12036068
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 2019
Age
6 years
Address
88-90 Argyle Street, Birkenhead, CH41 6AG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BAGLEY, Wayne Leslie, HEYWOOD, Nicola Josephine, PRESCOTT, Damien Eric, ROSCOE, Johnathan William, SELLARS, Grant, TOOP, Gillian Theresa
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALES RECOVERY CAFÉ CIC

NIGHTINGALES RECOVERY CAFÉ CIC is an active company incorporated on 6 June 2019 with the registered office located in Birkenhead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. NIGHTINGALES RECOVERY CAFÉ CIC was registered 6 years ago.(SIC: 56102)

Status

active

Active since 6 years ago

Company No

12036068

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 6 June 2019

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 23 February 2026 (1 month ago)
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

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

88-90 Argyle Street Birkenhead, CH41 6AG,

Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Feb 24
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BAGLEY, Wayne Leslie

Active
Argyle Street, BirkenheadCH41 6AG
Born July 1971
Director
Appointed 06 Jun 2019

HEYWOOD, Nicola Josephine

Active
Argyle Street, BirkenheadCH41 6AG
Born September 1974
Director
Appointed 06 Jun 2019

PRESCOTT, Damien Eric

Active
Argyle Street, BirkenheadCH41 6AG
Born August 1970
Director
Appointed 03 Feb 2020

ROSCOE, Johnathan William

Active
Argyle Street, BirkenheadCH41 6AG
Born November 1986
Director
Appointed 09 Dec 2025

SELLARS, Grant

Active
Argyle Street, BirkenheadCH41 6AG
Born March 1969
Director
Appointed 09 Dec 2025

TOOP, Gillian Theresa

Active
Argyle Street, BirkenheadCH41 6AG
Born April 1962
Director
Appointed 01 Feb 2024

O'LOUGHLIN, Michael John

Resigned
Argyle Street, BirkenheadCH41 6AG
Born January 1963
Director
Appointed 06 Jun 2019
Resigned 03 Feb 2020

SHORROCK, Lyndsey Ann

Resigned
Argyle Street, BirkenheadCH41 6AG
Born July 1981
Director
Appointed 03 Feb 2020
Resigned 15 Jun 2023

Persons with significant control

7

3 Active
4 Ceased

Ms Lyndsey Ann Shorrock

Ceased
Argyle Street, BirkenheadCH41 6AG
Born July 1981

Nature of Control

Significant influence or control
Notified 24 Feb 2020
Ceased 15 Jun 2023

Mr Damien Eric Prescott

Active
Argyle Street, BirkenheadCH41 6AG
Born August 1970

Nature of Control

Significant influence or control
Notified 24 Feb 2020

Miss Nicola Josephine Heywood

Active
Argyle Street, BirkenheadCH41 6AG
Born September 1974

Nature of Control

Significant influence or control
Notified 24 Feb 2020

Mr Wayne Leslie Bagley

Active
Argyle Street, BirkenheadCH41 6AG
Born July 1971

Nature of Control

Significant influence or control
Notified 24 Feb 2020

Miss Nicola Josephine Heywood

Ceased
Argyle Street, BirkenheadCH41 6AG
Born September 1974

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Ceased 03 Feb 2020

Mr Michael John O'Loughlin

Ceased
Elfet Street, BirkenheadCH41 0BA
Born January 1963

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Ceased 03 Feb 2020

Mr Wayne Leslie Bagley

Ceased
Well Lane, BirkenheadCH42 6PG
Born July 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
18 March 2020
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Incorporation Community Interest Company
6 June 2019
CICINCCICINC