Company NameNightingales Medical Billing Limited
DirectorIan William Johnston
Company StatusActive
Company Number08279750
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Ian William Johnston
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Contact

Websitewww.nightingales-uk.com
Telephone01342 316239
Telephone regionEast Grinstead

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

4 February 2021Change of details for Mr Ian William Johnston as a person with significant control on 7 December 2020 (2 pages)
7 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
7 December 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 7 December 2020 (1 page)
11 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 November 2018Director's details changed for Mr Ian William Johnston on 13 November 2018 (2 pages)
13 November 2018Change of details for Mr Ian William Johnston as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2015Registered office address changed from 2Nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF to 11 Queens Road Brentwood Essex CM14 4HE on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 2Nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF to 11 Queens Road Brentwood Essex CM14 4HE on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 2Nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF to 11 Queens Road Brentwood Essex CM14 4HE on 9 February 2015 (1 page)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Registered office address changed from 37 High Street East Grinstead RH19 3AF to 2Nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 37 High Street East Grinstead RH19 3AF to 2Nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF on 26 November 2014 (1 page)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2013Director's details changed for Ian William Johnston on 1 July 2013 (2 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Director's details changed for Ian William Johnston on 1 July 2013 (2 pages)
26 November 2013Director's details changed for Ian William Johnston on 1 July 2013 (2 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
17 September 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
17 September 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
28 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 100
(3 pages)
28 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 100
(3 pages)
2 November 2012Incorporation (35 pages)
2 November 2012Incorporation (35 pages)