Background WavePink WaveYellow Wave

NIGHTINGALE CARE SUPPLIES LIMITED (12791362)

NIGHTINGALE CARE SUPPLIES LIMITED (12791362) is an active UK company. incorporated on 4 August 2020. with registered office in Blackburn. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. NIGHTINGALE CARE SUPPLIES LIMITED has been registered for 5 years. Current directors include CAMPBELL, Paul John, WINNCARE MHL LIMITED.

Company Number
12791362
Status
active
Type
ltd
Incorporated
4 August 2020
Age
5 years
Address
Unit 10 Philips Road, Blackburn, BB1 5NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CAMPBELL, Paul John, WINNCARE MHL LIMITED
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALE CARE SUPPLIES LIMITED

NIGHTINGALE CARE SUPPLIES LIMITED is an active company incorporated on 4 August 2020 with the registered office located in Blackburn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. NIGHTINGALE CARE SUPPLIES LIMITED was registered 5 years ago.(SIC: 47910)

Status

active

Active since 5 years ago

Company No

12791362

LTD Company

Age

5 Years

Incorporated 4 August 2020

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 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

NWS NEWCO LIMITED
From: 4 August 2020To: 5 November 2020
Contact
Address

Unit 10 Philips Road Whitebirk Industrial Estate Blackburn, BB1 5NA,

Previous Addresses

C/O Ag, 15B Atlantic Business Park Barry CF63 3RF Wales
From: 28 July 2021To: 13 December 2021
C/O Ag 26-28 Dalcross Street Cardiff CF24 4SD Wales
From: 4 August 2020To: 28 July 2021
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Mar 25
Director Joined
May 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CAMPBELL, Paul John

Active
Philips Road, BlackburnBB1 5NA
Born May 1974
Director
Appointed 29 Mar 2025

WINNCARE MHL LIMITED

Active
Interchange Way, BradfordBD12 7AZ
Corporate director
Appointed 30 Nov 2022

ELSTONE, David

Resigned
Philips Road, BlackburnBB1 5NA
Born August 1973
Director
Appointed 03 Dec 2021
Resigned 30 Nov 2022

MCCARTNEY, Daniel Robert

Resigned
Philips Road, BlackburnBB1 5NA
Born July 1989
Director
Appointed 14 Sept 2023
Resigned 29 Mar 2025

SMITH, Gavin David

Resigned
Philips Road, BlackburnBB1 5NA
Born February 1964
Director
Appointed 03 Dec 2021
Resigned 30 Nov 2022

SPENCER, Sean

Resigned
Philips Road, BlackburnBB1 5NA
Born February 1965
Director
Appointed 03 Dec 2021
Resigned 25 Oct 2023

SUTTON, Nigel William

Resigned
Philips Road, BlackburnBB1 5NA
Born October 1956
Director
Appointed 04 Aug 2020
Resigned 03 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Philips Road, BlackburnBB1 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Dec 2021

Mr Nigel William Sutton

Ceased
Philips Road, BlackburnBB1 5NA
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2020
Ceased 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Corporate Director Company With Change Date
16 September 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
3 September 2024
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 November 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
2 December 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Resolution
5 November 2020
RESOLUTIONSResolutions
Incorporation Company
4 August 2020
NEWINCIncorporation