Company NameNightingale Residential Care Home Ltd
DirectorsPaul Anthony Coplestone and Navneet Singh Johar
Company StatusActive
Company Number05610595
CategoryPrivate Limited Company
Incorporation Date2 November 2005(18 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Paul Anthony Coplestone
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2005(same day as company formation)
RoleCare Home Owner
Country of ResidenceEngland
Correspondence AddressCrown House Navestockside
Brentwood
Essex
CM14 5TE
Director NameMr Navneet Singh Johar
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2005(same day as company formation)
RoleCare Home Owner
Country of ResidenceEngland
Correspondence Address25 Elm Grove
Hornchurch
Essex
RM11 2QX
Secretary NameMr Navneet Singh Johar
NationalityBritish
StatusCurrent
Appointed21 September 2009(3 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleCare Home Owner
Country of ResidenceEngland
Correspondence Address25 Elm Grove
Hornchurch
Essex
RM11 2QX
Director NameRichard Henshaw
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RoleCare Home Owner
Correspondence Address17 Jennys Court
Belper
Derbyshire
DE56 0GY
Secretary NamePaul Anthony Coplestone
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Nelmes Crescent
Emerson Park
Hornchurch
Essex
RM11 2PR
Secretary NameHackett Windle Llp (Corporation)
StatusResigned
Appointed01 December 2006(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 2009)
Correspondence Address35 Townhead Street
Sheffield
S1 2EB

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£580,118
Cash£162,133
Current Liabilities£678,566

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

3 October 2014Delivered on: 11 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Nightingale house 57 main road gidea park romford t/no EGL119307.
Outstanding
3 October 2014Delivered on: 11 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Cherrydale springfield road camberely surrey t/no SY368044.
Outstanding
2 September 2014Delivered on: 11 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 December 2008Delivered on: 17 December 2008
Satisfied on: 7 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a nightingale house, 57 main road, romford t/no EGL119307 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 December 2008Delivered on: 17 December 2008
Satisfied on: 7 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a cherrydale residential care home, springfield road, camberley t/no SY368044 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 June 2008Delivered on: 1 July 2008
Satisfied on: 7 October 2014
Persons entitled: Abbey National PLC

Classification: Third party legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at nightingale house 57 main road romford by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Fully Satisfied
27 June 2008Delivered on: 1 July 2008
Satisfied on: 7 October 2014
Persons entitled: Abbey National PLC

Classification: Third party legal and general charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: Property at cherrydale residential care home, springfield road, camberley and fixed charge over all other property, all uncalled capital and intellectual property rights, all securities, stock in trade and plant, book debts, all related rights and floating charge the undertaking and assets see image for full details.
Fully Satisfied
14 May 2007Delivered on: 15 May 2007
Satisfied on: 7 October 2014
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Cherrydale residential care home springfield road camberley surrey by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Fully Satisfied
12 April 2006Delivered on: 13 April 2006
Satisfied on: 7 October 2014
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Nightingale house, 57 main road, gidea park, romford, all uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property all securities, stock in trade and plant and book debts.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (19 pages)
4 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
1 September 2022Cessation of Aunjali Johar as a person with significant control on 1 September 2022 (1 page)
1 September 2022Change of details for Mr Paul Anthony Coplestone as a person with significant control on 1 September 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (19 pages)
3 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
7 November 2019Confirmation statement made on 2 November 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
2 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
(5 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
(5 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (13 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (13 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(5 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(5 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(5 pages)
11 October 2014Registration of charge 056105950008, created on 3 October 2014 (41 pages)
11 October 2014Registration of charge 056105950008, created on 3 October 2014 (41 pages)
11 October 2014Registration of charge 056105950009, created on 3 October 2014 (42 pages)
11 October 2014Registration of charge 056105950009, created on 3 October 2014 (42 pages)
11 October 2014Registration of charge 056105950009, created on 3 October 2014 (42 pages)
11 October 2014Registration of charge 056105950008, created on 3 October 2014 (41 pages)
7 October 2014Satisfaction of charge 2 in full (4 pages)
7 October 2014Satisfaction of charge 1 in full (4 pages)
7 October 2014Satisfaction of charge 5 in full (4 pages)
7 October 2014Satisfaction of charge 3 in full (5 pages)
7 October 2014Satisfaction of charge 4 in full (4 pages)
7 October 2014Satisfaction of charge 4 in full (4 pages)
7 October 2014Satisfaction of charge 2 in full (4 pages)
7 October 2014Satisfaction of charge 6 in full (4 pages)
7 October 2014Satisfaction of charge 3 in full (5 pages)
7 October 2014Satisfaction of charge 6 in full (4 pages)
7 October 2014Satisfaction of charge 5 in full (4 pages)
7 October 2014Satisfaction of charge 1 in full (4 pages)
11 September 2014Registration of charge 056105950007, created on 2 September 2014 (44 pages)
11 September 2014Registration of charge 056105950007, created on 2 September 2014 (44 pages)
11 September 2014Registration of charge 056105950007, created on 2 September 2014 (44 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
(5 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
(5 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
(5 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (10 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (10 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
4 September 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
4 September 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
4 September 2012Accounts for a small company made up to 30 November 2011 (10 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (10 pages)
28 November 2011Secretary's details changed for Mr Navneet Johar on 3 November 2010 (2 pages)
28 November 2011Director's details changed for Mr Paul Anthony Coplestone on 3 November 2010 (2 pages)
28 November 2011Director's details changed for Navneet Singh Johar on 3 November 2010 (3 pages)
28 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
28 November 2011Director's details changed for Navneet Singh Johar on 3 November 2010 (3 pages)
28 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
28 November 2011Director's details changed for Navneet Singh Johar on 3 November 2010 (3 pages)
28 November 2011Secretary's details changed for Mr Navneet Johar on 3 November 2010 (2 pages)
28 November 2011Director's details changed for Mr Paul Anthony Coplestone on 3 November 2010 (2 pages)
28 November 2011Director's details changed for Mr Paul Anthony Coplestone on 3 November 2010 (2 pages)
28 November 2011Secretary's details changed for Mr Navneet Johar on 3 November 2010 (2 pages)
26 August 2011Accounts for a small company made up to 30 November 2010 (10 pages)
26 August 2011Accounts for a small company made up to 30 November 2010 (10 pages)
28 February 2011Accounts for a small company made up to 30 November 2009 (9 pages)
28 February 2011Accounts for a small company made up to 30 November 2009 (9 pages)
17 February 2011Director's details changed for Paul Anthony Coplestone on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Paul Anthony Coplestone on 17 February 2011 (2 pages)
9 November 2010Director's details changed for Navneet Singh Johar on 2 November 2010 (2 pages)
9 November 2010Director's details changed for Navneet Singh Johar on 2 November 2010 (2 pages)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Navneet Singh Johar on 2 November 2010 (2 pages)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Paul Anthony Coplestone on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Paul Anthony Coplestone on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Paul Anthony Coplestone on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
21 September 2009Registered office changed on 21/09/2009 from 35 c/o hackett windle LLP townhead street sheffield south yorkshire S1 2EB (1 page)
21 September 2009Secretary appointed mr navneet johar (1 page)
21 September 2009Appointment terminated secretary hackett windle LLP (1 page)
21 September 2009Registered office changed on 21/09/2009 from 35 c/o hackett windle LLP townhead street sheffield south yorkshire S1 2EB (1 page)
21 September 2009Secretary appointed mr navneet johar (1 page)
21 September 2009Appointment terminated secretary hackett windle LLP (1 page)
31 March 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 December 2008Return made up to 02/11/08; full list of members (4 pages)
11 December 2008Return made up to 02/11/08; full list of members (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 June 2008Total exemption small company accounts made up to 30 November 2006 (8 pages)
2 June 2008Total exemption small company accounts made up to 30 November 2006 (8 pages)
26 November 2007Location of register of members (1 page)
26 November 2007Location of debenture register (1 page)
26 November 2007Location of register of members (1 page)
26 November 2007Return made up to 02/11/07; full list of members (3 pages)
26 November 2007Return made up to 02/11/07; full list of members (3 pages)
26 November 2007Registered office changed on 26/11/07 from: c/o hackett windle LLP the innovation centre dunston technology park chesterfield derbyshire S41 8NG (1 page)
26 November 2007Location of debenture register (1 page)
26 November 2007Registered office changed on 26/11/07 from: c/o hackett windle LLP the innovation centre dunston technology park chesterfield derbyshire S41 8NG (1 page)
6 November 2007Return made up to 02/11/06; full list of members; amend (12 pages)
6 November 2007Return made up to 02/11/06; full list of members; amend (12 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 02/11/06; full list of members (3 pages)
23 January 2007Return made up to 02/11/06; full list of members (3 pages)
23 January 2007Director's particulars changed (1 page)
3 January 2007Registered office changed on 03/01/07 from: 48 nelmes crescent, emerson park hornchurch essex RM11 2PR (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007Registered office changed on 03/01/07 from: 48 nelmes crescent, emerson park hornchurch essex RM11 2PR (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007New secretary appointed (2 pages)
3 January 2007New secretary appointed (2 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
2 November 2005Incorporation (10 pages)
2 November 2005Incorporation (10 pages)