NIGHTINGALE ARCHITECTS LIMITED
Overview
| Company Name | NIGHTINGALE ARCHITECTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04440612 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NIGHTINGALE ARCHITECTS LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is NIGHTINGALE ARCHITECTS LIMITED located?
| Registered Office Address | Dantzic Building Fourth Floor Dantzic Street M4 2AL Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NIGHTINGALE ARCHITECTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NIGHTINGALE DESIGN LIMITED | May 16, 2002 | May 16, 2002 |
What are the latest accounts for NIGHTINGALE ARCHITECTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NIGHTINGALE ARCHITECTS LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for NIGHTINGALE ARCHITECTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dyfan Howells as a director on Apr 18, 2025 | 1 pages | TM01 | ||
Appointment of Eva Rosanne Dutton as a director on Mar 20, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr David Kamnitzer on Sep 12, 2024 | 2 pages | CH01 | ||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Appointment of Mr David Andrew Lugg as a director on Feb 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Andrew Lugg as a director on Feb 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr David Andrew Lugg as a director on Feb 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Steven Ivan Kresak as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||
Termination of appointment of David Maxwell Thom as a director on Oct 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Scott Earle Stewart as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Change of details for Ibi Group (Uk) Limited as a person with significant control on Jan 04, 2022 | 2 pages | PSC05 | ||
Registered office address changed from One Didsbury Point the Avenue Didsbury Manchester M20 2EY England to Dantzic Building Fourth Floor Dantzic Street Manchester M4 2AL on Jan 04, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr. Steven Ivan Kresak on Jul 02, 2015 | 1 pages | CH03 | ||
Director's details changed for David Maxwell Thom on Dec 22, 2014 | 2 pages | CH01 | ||
Director's details changed for Mr Scott Earle Stewart on Dec 22, 2014 | 2 pages | CH01 | ||
Director's details changed for David Kamnitzer on Dec 22, 2014 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Who are the officers of NIGHTINGALE ARCHITECTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUTTON, Eva Rosanne | Director | Fourth Floor Dantzic Street M4 2AL Manchester Dantzic Building United Kingdom | England | British | 333673390001 | |||||
| KAMNITZER, David | Director | 7th Floor Toronto 55 St. Clair Avenue West Ontario M4v 2y7 Canada | France | Canadian,British | 151300690006 | |||||
| LUGG, David Andrew | Director | Fourth Floor Dantzic Street M4 2AL Manchester Dantzic Building United Kingdom | England | British | 320529560001 | |||||
| COLLINS, Richard Hawke | Secretary | 87-91 Newman Street London W1T 3EY | British | 53398040001 | ||||||
| CROSSLEY, Sandra Mary | Secretary | Wilmslow Road SK9 3HP Handforth Chadsworth House Cheshire England | 193938440001 | |||||||
| DAVIS, Lorraine Anne | Secretary | 87-91 Newman Street London W1T 3EY | 150787830001 | |||||||
| KRESAK, Steven Ivan, Mr. | Secretary | 7th Floor Toronto 55 St. Clair Avenue West Ontario M4v 2y7 Canada | 200459930001 | |||||||
| LAWTON, Simon Marcus | Secretary | Long Ash Woodbridge Lane Withington GL54 4BP Cheltenham Gloucestershire | British | 68807890004 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| AUDINWOOD, Matthew | Director | 12 Church Way Iffley Village OX4 4DY Oxford Oxfordshire | British | 82256640001 | ||||||
| BEINHAKER, Philip Howard | Director | Reading Road OX11 0LU Harwell Princes Manor Barn Oxfordshire | England | Canadian | 152145680002 | |||||
| BOZZO, Mario Michele | Director | Newman St W1T 3EY London 87-91 United Kingdom | United Kingdom | British | 110400060001 | |||||
| BREACH, Stephen Derrick | Director | 87-91 Newman Street London W1T 3EY | United Kingdom | British | 147928530001 | |||||
| CORY, Alistair | Director | 142 Divinity Road OX4 1LR Oxford Oxfordshire | British | 82256690001 | ||||||
| HARRINGTON, Richard William | Director | Reading Road OX11 0LU Harwell Princes Manor Barn Oxfordshire | England | British | 76934680002 | |||||
| HENDRICK, Jonathan | Director | 10 Plas Y Coed Lake Road East CF23 5PA Cardiff South Glamorgan | United Kingdom | British | 66384870001 | |||||
| HOCKLEY, Colin Russell | Director | Reading Road OX11 0LU Harwell Princes Manor Barn Oxfordshire | Wales | British | 84950080001 | |||||
| HOWELLS, Dyfan | Director | 18 - 22 Hatton Wall EC1N 8JH Holborn Blackbull Yard London England | England | British | 211794910001 | |||||
| JACKSON, Andrew Stuart | Director | Reading Road OX11 0HA Harwell Princes Manor Barn Oxfordshire | Uk | British | 147357170001 | |||||
| LAWTON, Simon Marcus | Director | 87-91 Newman Street London W1T 3EY | England | British | 68807890004 | |||||
| LUGG, David Andrew | Director | Fourth Floor Dantzic Street M4 2AL Manchester Dantzic Building United Kingdom | England | British | 320529740001 | |||||
| MARTIN, Peter John | Director | 87-91 Newman Street London W1T 3EY | England | British | 176044430001 | |||||
| MORGAN, Robert Kieren | Director | 2 Nant Y Wennol Broadlands Bridgend | British | 84950250001 | ||||||
| MURPHY, Neil | Director | Flat 5 4 Muswell Avenue N10 2EG London | Irish | 82257900001 | ||||||
| NIGHTINGALE, Michael Norton | Director | Reading Road OX11 0LU Harwell Princes Manor Barn Oxfordshire | United Kingdom | British | 56048970001 | |||||
| PITMAN, Henry John | Director | Pinbury Park Duntisbourne Rouse GL7 7LG Cirencester Gloucestershire | United Kingdom | British | 55231490005 | |||||
| PYE, Christopher Randall | Director | 27 Chesswood Road BN11 2AA Worthing West Sussex | England | British | 82256580001 | |||||
| SHERWOOD, Christopher | Director | 2 Bowden Lane HP11 1DL High Wycombe Buckinghamshire | United Kingdom | British | 64690290001 | |||||
| STENTON, Claire Marie | Director | 13 Newton Road OX1 4PT Oxford Oxon | United Kingdom | Belgian | 76908640001 | |||||
| STEWART, Scott Earle | Director | 7th Floor Toronto 55 St. Clair Avenue West Ontario M4v 2y7 Canada | Canada | Canadian | 190036800001 | |||||
| SULLIVAN, Terence David | Director | 4 Nuttingtons The Green RG20 8QL Leckhampstead Berkshire | British | 76806430001 | ||||||
| THOM, David Maxwell | Director | 7th Floor Toronto 55 St. Clair Avenue West Ontario M4v 2y7 Canada | Canada | Canadian | 152145210001 | |||||
| OVAL NOMINEES LIMITED | Director | 30 Queen Charlotte Street BS99 7QQ Bristol | 81954830001 | |||||||
| OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
Who are the persons with significant control of NIGHTINGALE ARCHITECTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ibi Group (Uk) Limited | Apr 06, 2016 | Dantzic Building Fourth Floor Dantzic Street Manchester Dantzic Building Fourth Floor United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0