NIGHTINGALE ARCHITECTS LIMITED

NIGHTINGALE ARCHITECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNIGHTINGALE ARCHITECTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04440612
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NIGHTINGALE ARCHITECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NIGHTINGALE DESIGN LIMITEDMay 16, 2002May 16, 2002

    What are the latest accounts for NIGHTINGALE ARCHITECTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NIGHTINGALE ARCHITECTS LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for NIGHTINGALE ARCHITECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Dyfan Howells as a director on Apr 18, 2025

    1 pagesTM01

    Appointment of Eva Rosanne Dutton as a director on Mar 20, 2025

    2 pagesAP01

    Director's details changed for Mr David Kamnitzer on Sep 12, 2024

    2 pagesCH01

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Appointment of Mr David Andrew Lugg as a director on Feb 14, 2024

    2 pagesAP01

    Termination of appointment of David Andrew Lugg as a director on Feb 14, 2024

    1 pagesTM01

    Appointment of Mr David Andrew Lugg as a director on Feb 14, 2024

    2 pagesAP01

    Termination of appointment of Steven Ivan Kresak as a secretary on Dec 31, 2023

    1 pagesTM02

    Termination of appointment of David Maxwell Thom as a director on Oct 13, 2023

    1 pagesTM01

    Termination of appointment of Scott Earle Stewart as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Change of details for Ibi Group (Uk) Limited as a person with significant control on Jan 04, 2022

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Mr. Steven Ivan Kresak on Jul 02, 2015

    1 pagesCH03

    Director's details changed for David Maxwell Thom on Dec 22, 2014

    2 pagesCH01

    Director's details changed for Mr Scott Earle Stewart on Dec 22, 2014

    2 pagesCH01

    Director's details changed for David Kamnitzer on Dec 22, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Who are the officers of NIGHTINGALE ARCHITECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUTTON, Eva Rosanne
    Fourth Floor
    Dantzic Street
    M4 2AL Manchester
    Dantzic Building
    United Kingdom
    Director
    Fourth Floor
    Dantzic Street
    M4 2AL Manchester
    Dantzic Building
    United Kingdom
    EnglandBritish333673390001
    KAMNITZER, David
    7th Floor
    Toronto
    55 St. Clair Avenue West
    Ontario M4v 2y7
    Canada
    Director
    7th Floor
    Toronto
    55 St. Clair Avenue West
    Ontario M4v 2y7
    Canada
    FranceCanadian,British151300690006
    LUGG, David Andrew
    Fourth Floor
    Dantzic Street
    M4 2AL Manchester
    Dantzic Building
    United Kingdom
    Director
    Fourth Floor
    Dantzic Street
    M4 2AL Manchester
    Dantzic Building
    United Kingdom
    EnglandBritish320529560001
    COLLINS, Richard Hawke
    87-91 Newman Street
    London
    W1T 3EY
    Secretary
    87-91 Newman Street
    London
    W1T 3EY
    British53398040001
    CROSSLEY, Sandra Mary
    Wilmslow Road
    SK9 3HP Handforth
    Chadsworth House
    Cheshire
    England
    Secretary
    Wilmslow Road
    SK9 3HP Handforth
    Chadsworth House
    Cheshire
    England
    193938440001
    DAVIS, Lorraine Anne
    87-91 Newman Street
    London
    W1T 3EY
    Secretary
    87-91 Newman Street
    London
    W1T 3EY
    150787830001
    KRESAK, Steven Ivan, Mr.
    7th Floor
    Toronto
    55 St. Clair Avenue West
    Ontario M4v 2y7
    Canada
    Secretary
    7th Floor
    Toronto
    55 St. Clair Avenue West
    Ontario M4v 2y7
    Canada
    200459930001
    LAWTON, Simon Marcus
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    Secretary
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    British68807890004
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    AUDINWOOD, Matthew
    12 Church Way
    Iffley Village
    OX4 4DY Oxford
    Oxfordshire
    Director
    12 Church Way
    Iffley Village
    OX4 4DY Oxford
    Oxfordshire
    British82256640001
    BEINHAKER, Philip Howard
    Reading Road
    OX11 0LU Harwell
    Princes Manor Barn
    Oxfordshire
    Director
    Reading Road
    OX11 0LU Harwell
    Princes Manor Barn
    Oxfordshire
    EnglandCanadian152145680002
    BOZZO, Mario Michele
    Newman St
    W1T 3EY London
    87-91
    United Kingdom
    Director
    Newman St
    W1T 3EY London
    87-91
    United Kingdom
    United KingdomBritish110400060001
    BREACH, Stephen Derrick
    87-91 Newman Street
    London
    W1T 3EY
    Director
    87-91 Newman Street
    London
    W1T 3EY
    United KingdomBritish147928530001
    CORY, Alistair
    142 Divinity Road
    OX4 1LR Oxford
    Oxfordshire
    Director
    142 Divinity Road
    OX4 1LR Oxford
    Oxfordshire
    British82256690001
    HARRINGTON, Richard William
    Reading Road
    OX11 0LU Harwell
    Princes Manor Barn
    Oxfordshire
    Director
    Reading Road
    OX11 0LU Harwell
    Princes Manor Barn
    Oxfordshire
    EnglandBritish76934680002
    HENDRICK, Jonathan
    10 Plas Y Coed
    Lake Road East
    CF23 5PA Cardiff
    South Glamorgan
    Director
    10 Plas Y Coed
    Lake Road East
    CF23 5PA Cardiff
    South Glamorgan
    United KingdomBritish66384870001
    HOCKLEY, Colin Russell
    Reading Road
    OX11 0LU Harwell
    Princes Manor Barn
    Oxfordshire
    Director
    Reading Road
    OX11 0LU Harwell
    Princes Manor Barn
    Oxfordshire
    WalesBritish84950080001
    HOWELLS, Dyfan
    18 - 22 Hatton Wall
    EC1N 8JH Holborn
    Blackbull Yard
    London
    England
    Director
    18 - 22 Hatton Wall
    EC1N 8JH Holborn
    Blackbull Yard
    London
    England
    EnglandBritish211794910001
    JACKSON, Andrew Stuart
    Reading Road
    OX11 0HA Harwell
    Princes Manor Barn
    Oxfordshire
    Director
    Reading Road
    OX11 0HA Harwell
    Princes Manor Barn
    Oxfordshire
    UkBritish147357170001
    LAWTON, Simon Marcus
    87-91 Newman Street
    London
    W1T 3EY
    Director
    87-91 Newman Street
    London
    W1T 3EY
    EnglandBritish68807890004
    LUGG, David Andrew
    Fourth Floor
    Dantzic Street
    M4 2AL Manchester
    Dantzic Building
    United Kingdom
    Director
    Fourth Floor
    Dantzic Street
    M4 2AL Manchester
    Dantzic Building
    United Kingdom
    EnglandBritish320529740001
    MARTIN, Peter John
    87-91 Newman Street
    London
    W1T 3EY
    Director
    87-91 Newman Street
    London
    W1T 3EY
    EnglandBritish176044430001
    MORGAN, Robert Kieren
    2 Nant Y Wennol
    Broadlands
    Bridgend
    Director
    2 Nant Y Wennol
    Broadlands
    Bridgend
    British84950250001
    MURPHY, Neil
    Flat 5
    4 Muswell Avenue
    N10 2EG London
    Director
    Flat 5
    4 Muswell Avenue
    N10 2EG London
    Irish82257900001
    NIGHTINGALE, Michael Norton
    Reading Road
    OX11 0LU Harwell
    Princes Manor Barn
    Oxfordshire
    Director
    Reading Road
    OX11 0LU Harwell
    Princes Manor Barn
    Oxfordshire
    United KingdomBritish56048970001
    PITMAN, Henry John
    Pinbury Park
    Duntisbourne Rouse
    GL7 7LG Cirencester
    Gloucestershire
    Director
    Pinbury Park
    Duntisbourne Rouse
    GL7 7LG Cirencester
    Gloucestershire
    United KingdomBritish55231490005
    PYE, Christopher Randall
    27 Chesswood Road
    BN11 2AA Worthing
    West Sussex
    Director
    27 Chesswood Road
    BN11 2AA Worthing
    West Sussex
    EnglandBritish82256580001
    SHERWOOD, Christopher
    2 Bowden Lane
    HP11 1DL High Wycombe
    Buckinghamshire
    Director
    2 Bowden Lane
    HP11 1DL High Wycombe
    Buckinghamshire
    United KingdomBritish64690290001
    STENTON, Claire Marie
    13 Newton Road
    OX1 4PT Oxford
    Oxon
    Director
    13 Newton Road
    OX1 4PT Oxford
    Oxon
    United KingdomBelgian76908640001
    STEWART, Scott Earle
    7th Floor
    Toronto
    55 St. Clair Avenue West
    Ontario M4v 2y7
    Canada
    Director
    7th Floor
    Toronto
    55 St. Clair Avenue West
    Ontario M4v 2y7
    Canada
    CanadaCanadian190036800001
    SULLIVAN, Terence David
    4 Nuttingtons
    The Green
    RG20 8QL Leckhampstead
    Berkshire
    Director
    4 Nuttingtons
    The Green
    RG20 8QL Leckhampstead
    Berkshire
    British76806430001
    THOM, David Maxwell
    7th Floor
    Toronto
    55 St. Clair Avenue West
    Ontario M4v 2y7
    Canada
    Director
    7th Floor
    Toronto
    55 St. Clair Avenue West
    Ontario M4v 2y7
    Canada
    CanadaCanadian152145210001
    OVAL NOMINEES LIMITED
    30 Queen Charlotte Street
    BS99 7QQ Bristol
    Director
    30 Queen Charlotte Street
    BS99 7QQ Bristol
    81954830001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Who are the persons with significant control of NIGHTINGALE ARCHITECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ibi Group (Uk) Limited
    Dantzic Building Fourth Floor
    Dantzic Street
    Manchester
    Dantzic Building Fourth Floor
    United Kingdom
    Apr 06, 2016
    Dantzic Building Fourth Floor
    Dantzic Street
    Manchester
    Dantzic Building Fourth Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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