Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIGHTINGALES LIMITED
Company Information for

NIGHTINGALES LIMITED

MANCHESTER, GREATER MANCHESTER, M60,
Company Registration Number
06408662
Private Limited Company
Dissolved

Dissolved 2016-02-23

Company Overview

About Nightingales Ltd
NIGHTINGALES LIMITED was founded on 2007-10-25 and had its registered office in Manchester. The company was dissolved on the 2016-02-23 and is no longer trading or active.

Key Data
Company Name
NIGHTINGALES LIMITED
 
Legal Registered Office
MANCHESTER
GREATER MANCHESTER
 
Previous Names
HALLCO 1549 LIMITED04/12/2007
Filing Information
Company Number 06408662
Date formed 2007-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-01
Date Dissolved 2016-02-23
Type of accounts DORMANT
Last Datalog update: 2016-02-25 11:45:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NIGHTINGALES LIMITED
The following companies were found which have the same name as NIGHTINGALES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NIGHTINGALES (CROYDON) MANAGEMENT COMPANY LIMITED C/O SOUTHERN COUNTIES MGNT LTD SUITE F12 EDEN HSE ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF Active Company formed on the 1992-12-14
NIGHTINGALES (HOLTSPUR) MANAGEMENT COMPANY LIMITED 8 PARK ROYAL METRO CENTRE BRITANNIA WAY LONDON NW10 7PA Active Company formed on the 2008-08-21
NIGHTINGALES (KENLEY) MANAGEMENT COMPANY LIMITED 94 PARK LANE CROYDON SURREY CR0 1JB Active Company formed on the 1995-06-21
NIGHTINGALES (PURBECK) LIMITED FORTUS RECOVERY LIMITED, GROVE HOUSE MERIDIANS CROSS OCEAN VILLAGE SOUTHAMPTON SO14 3TJ Liquidation Company formed on the 2002-04-26
NIGHTINGALES 24/7 LIMITED 92 LONDON STREET READING BERKSHIRE RG1 4SJ Liquidation Company formed on the 2011-02-22
NIGHTINGALES 247 (EM) LIMITED THE OAKS BARNGARTH FARM ESTATE COX STREET, DETLING, ENGLAND ME14 3HE Dissolved Company formed on the 2012-09-18
NIGHTINGALES 247 (S. E.) LIMITED THE OAKS BARNGARTH FARM ESTATE COX STREET, DETLING, ENGLAND ME14 3HE Dissolved Company formed on the 2012-09-03
NIGHTINGALES 247 GROUP LIMITED THE OAKS BARNGARTH FARM ESTATE COX STREET, DETLING, ENGLAND ME14 3HE Dissolved Company formed on the 2012-09-19
NIGHTINGALES AREA H74 HAYDON WICK MANAGEMENT COMPANY LIMITED Unit 7, Astra Centre Edinburgh Way Harlow ESSEX CM20 2BN Active Company formed on the 2005-05-04
NIGHTINGALES AREA H75 HAYDON WICK MANAGEMENT COMPANY LIMITED 134 CHELTENHAM ROAD GLOUCESTER GL2 0LY Active Company formed on the 2006-07-12
NIGHTINGALES BUSINESS CONSULTANTS LIMITED WHITE MAUND 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH Liquidation Company formed on the 2010-08-26
NIGHTINGALES CARE (GLOUCESTER) LIMITED Unit C1 Spinnaker House Spinnaker Road Hempsted Gloucester GLOUCESTERSHIRE GL2 5FD Active Company formed on the 2009-04-09
NIGHTINGALES CARE LIMITED 23 MARSHAM WAY GERRARDS CROSS SOUTH BUCKINGHAMSHIRE SL9 8AB Active Company formed on the 2002-10-18
NIGHTINGALES CLEANING (BRISTOL) LIMITED BEAUFORT HOUSE 113 PARSON STREET BRISTOL ENGLAND BS3 5QH Dissolved Company formed on the 2011-10-03
NIGHTINGALES COMMUNITY CARE LIMITED SUITE 19 VALE PARK HAMIL ROAD STOKE-ON-TRENT STAFFORDSHIRE ST6 1AW Dissolved Company formed on the 2011-05-19
NIGHTINGALES COURT TENANTS LIMITED Terracotta Doggatts Wood Lane Chalfont St Giles BUCKS HP8 4TJ Active Company formed on the 1977-11-11
NIGHTINGALES DOMICILIARY CARE LIMITED 2ND FLOOR 33 BLAGRAVE STREET 33 BLAGRAVE STREET READING RG1 1PW Dissolved Company formed on the 2006-05-15
NIGHTINGALES GOLDENCARE LIMITED NIGHTINGALES GOLDEN CARE LTD 1000 LAKESIDE NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3EZ Active Company formed on the 2002-02-27
NIGHTINGALES GUILDFORD LIMITED 34 NIGHTINGALE ROAD GUILDFORD SURREY GU1 1ER Active Company formed on the 1996-08-08
NIGHTINGALES HOME HELP SERVICES LTD 24 HORSEMARKET KELSO TD5 7HD Active Company formed on the 2013-03-08

Company Officers of NIGHTINGALES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL MICHAEL CROPPER
Company Secretary 2015-10-30
IAN CARR
Director 2015-06-25
CRAIG BARRY LOVELACE
Director 2015-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN TYNAN
Company Secretary 2007-12-13 2015-10-30
PAUL ROBERT KENDRICK
Director 2012-01-31 2015-06-25
DEAN MOORE
Director 2007-12-13 2015-04-30
JOHN HINCHCLIFFE
Director 2007-12-13 2012-01-31
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2007-10-25 2007-12-13
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2007-10-25 2007-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CARR SARTOR LIMITED Director 2015-06-25 CURRENT 2000-01-27 Dissolved 2016-02-23
IAN CARR HEALTH DIRECT LIMITED Director 2015-06-25 CURRENT 1991-11-12 Dissolved 2016-02-23
IAN CARR HOME SHOPPING DIRECT LIMITED Director 2015-06-25 CURRENT 2000-07-20 Dissolved 2016-02-23
IAN CARR POSTAL TRADERS CREDIT AGENCY LIMITED Director 2015-06-25 CURRENT 1937-03-11 Dissolved 2016-02-23
IAN CARR WHITFORDS(COSYTRED)LIMITED Director 2015-06-25 CURRENT 1958-02-07 Active
IAN CARR WHITFORDS (TEXTILES) LIMITED Director 2015-06-25 CURRENT 1979-01-25 Active
IAN CARR TRADING BY POST LIMITED Director 2015-04-13 CURRENT 1993-04-05 Dissolved 2016-02-23
IAN CARR FASHION WORLD LIMITED Director 2015-04-13 CURRENT 1984-05-09 Dissolved 2016-02-23
IAN CARR DUNLOP HEYWOOD (FACILITIES MANAGEMENT) LIMITED Director 2015-04-13 CURRENT 1995-06-19 Dissolved 2016-02-23
IAN CARR DALE FINANCIAL SERVICES LIMITED Director 2015-04-13 CURRENT 1998-07-24 Dissolved 2016-02-23
IAN CARR CANDID COLLECTIONS LIMITED Director 2015-04-13 CURRENT 1972-09-29 Dissolved 2016-02-23
IAN CARR N BROWN LIMITED Director 2015-04-13 CURRENT 1986-09-19 Dissolved 2016-02-23
IAN CARR WINGMARK LIMITED Director 2015-04-13 CURRENT 1996-03-18 Active
IAN CARR VOTE IT LIMITED Director 2015-04-13 CURRENT 1999-03-03 Active
IAN CARR WHITFORDS(BURY)LIMITED Director 2012-10-01 CURRENT 1950-12-30 Active
IAN CARR HALLCO 294 LIMITED Director 2012-05-17 CURRENT 1999-04-08 Dissolved 2016-02-23
IAN CARR FULFILMENT LOGISTICS LIMITED Director 2011-09-20 CURRENT 2000-09-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE JDW MALTA LIMITED Director 2017-02-24 CURRENT 2017-02-24 Liquidation
CRAIG BARRY LOVELACE SARTOR LIMITED Director 2015-06-25 CURRENT 2000-01-27 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FULFILMENT LOGISTICS LIMITED Director 2015-06-25 CURRENT 2000-09-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HALLCO 294 LIMITED Director 2015-06-25 CURRENT 1999-04-08 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HEALTH DIRECT LIMITED Director 2015-06-25 CURRENT 1991-11-12 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HOME SHOPPING DIRECT LIMITED Director 2015-06-25 CURRENT 2000-07-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE POSTAL TRADERS CREDIT AGENCY LIMITED Director 2015-06-25 CURRENT 1937-03-11 Dissolved 2016-02-23
CRAIG BARRY LOVELACE TRADING BY POST LIMITED Director 2015-06-25 CURRENT 1993-04-05 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FASHION WORLD LIMITED Director 2015-06-25 CURRENT 1984-05-09 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DUNLOP HEYWOOD (FACILITIES MANAGEMENT) LIMITED Director 2015-06-25 CURRENT 1995-06-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DALE FINANCIAL SERVICES LIMITED Director 2015-06-25 CURRENT 1998-07-24 Dissolved 2016-02-23
CRAIG BARRY LOVELACE CANDID COLLECTIONS LIMITED Director 2015-06-25 CURRENT 1972-09-29 Dissolved 2016-02-23
CRAIG BARRY LOVELACE N B GUERNSEY UK Director 2015-06-25 CURRENT 2004-07-23 Dissolved 2016-09-01
CRAIG BARRY LOVELACE N BROWN LIMITED Director 2015-06-25 CURRENT 1986-09-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS LIMITED Director 2015-06-25 CURRENT 1984-01-27 Active
CRAIG BARRY LOVELACE N.BROWN HOLDINGS LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE CUSS CONTRACTORS LIMITED Director 2015-06-25 CURRENT 1962-10-23 Active
CRAIG BARRY LOVELACE D H M (MANAGEMENT SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-09-24 Active
CRAIG BARRY LOVELACE DALE HOUSE (MAIL ORDER) LIMITED Director 2015-06-25 CURRENT 1964-05-06 Active
CRAIG BARRY LOVELACE E. LANGFIELD & COMPANY LIMITED Director 2015-06-25 CURRENT 1931-05-28 Active
CRAIG BARRY LOVELACE FIRST FINANCIAL LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE DALY, HARVEY, MORFITT LIMITED Director 2015-06-25 CURRENT 1974-03-25 Active
CRAIG BARRY LOVELACE WINGMARK LIMITED Director 2015-06-25 CURRENT 1996-03-18 Active
CRAIG BARRY LOVELACE T-BRA LIMITED Director 2015-06-25 CURRENT 2000-02-29 Active
CRAIG BARRY LOVELACE SPECIALITY HOME SHOPPING (US) LIMITED Director 2015-06-25 CURRENT 2000-03-07 Active
CRAIG BARRY LOVELACE FINANCIAL SERVICES (EDINBURGH) LIMITED Director 2015-06-25 CURRENT 1980-02-15 Active
CRAIG BARRY LOVELACE MELGOLD LIMITED Director 2015-06-25 CURRENT 1985-04-24 Active
CRAIG BARRY LOVELACE BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) Director 2015-06-25 CURRENT 1953-02-28 Active
CRAIG BARRY LOVELACE ALDREX LIMITED Director 2015-06-25 CURRENT 1953-11-16 Active
CRAIG BARRY LOVELACE AMBROSE WILSON LIMITED Director 2015-06-25 CURRENT 1916-09-05 Active
CRAIG BARRY LOVELACE BETTER LIVING LIMITED Director 2015-06-25 CURRENT 1970-08-19 Active
CRAIG BARRY LOVELACE ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-02-18 Active
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS INTERNATIONAL LIMITED Director 2015-06-25 CURRENT 1984-11-07 Active
CRAIG BARRY LOVELACE HOLLAND & HEELEY LIMITED Director 2015-06-25 CURRENT 1985-12-11 Active
CRAIG BARRY LOVELACE H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1986-04-30 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY ONE LIMITED Director 2015-06-25 CURRENT 1987-04-02 Active
CRAIG BARRY LOVELACE FIGLEAVES GLOBAL TRADING LTD. Director 2015-06-25 CURRENT 1995-05-24 Active
CRAIG BARRY LOVELACE N. BROWN FUNDING LIMITED Director 2015-06-25 CURRENT 1997-03-18 Active
CRAIG BARRY LOVELACE J D W PENSION TRUSTEES LIMITED Director 2015-06-25 CURRENT 1997-04-25 Active
CRAIG BARRY LOVELACE EUNITE LIMITED Director 2015-06-25 CURRENT 1999-03-09 Active
CRAIG BARRY LOVELACE JDW FINANCE LIMITED Director 2015-06-25 CURRENT 2003-11-18 Active
CRAIG BARRY LOVELACE HEATHER VALLEY (WOOLLENS) LIMITED Director 2015-06-25 CURRENT 1961-04-25 Active
CRAIG BARRY LOVELACE HOUSE OF STIRLING (DIRECT MAIL) LIMITED Director 2015-06-25 CURRENT 1973-03-07 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY TWO LIMITED Director 2015-06-25 CURRENT 1977-05-16 Active
CRAIG BARRY LOVELACE HILTON MAILING LIMITED Director 2015-06-25 CURRENT 1981-01-14 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY THREE LIMITED Director 2015-06-25 CURRENT 1988-02-03 Active
CRAIG BARRY LOVELACE WHITFORDS(BURY)LIMITED Director 2015-06-25 CURRENT 1950-12-30 Active
CRAIG BARRY LOVELACE WHITFORDS(COSYTRED)LIMITED Director 2015-06-25 CURRENT 1958-02-07 Active
CRAIG BARRY LOVELACE WHITFORDS (TEXTILES) LIMITED Director 2015-06-25 CURRENT 1979-01-25 Active
CRAIG BARRY LOVELACE THE VALUE CATALOGUE LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE SANDER & KAY LIMITED Director 2015-06-25 CURRENT 1972-07-10 Active
CRAIG BARRY LOVELACE RELIABLE COLLECTIONS LIMITED Director 2015-06-25 CURRENT 1961-11-09 Active
CRAIG BARRY LOVELACE OXENDALE & COMPANY LIMITED Director 2015-06-25 CURRENT 1919-03-01 Active
CRAIG BARRY LOVELACE ODHAMS LEISURE GROUP LIMITED Director 2015-06-25 CURRENT 1963-02-27 Active
CRAIG BARRY LOVELACE MATURE WISDOM LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE LANGLEY HOUSE LIMITED Director 2015-06-25 CURRENT 1942-05-12 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS MERCHANDISE COMPANY LIMITED Director 2015-06-25 CURRENT 1940-07-09 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS GROUP LIMITED Director 2015-06-25 CURRENT 1968-02-19 Active
CRAIG BARRY LOVELACE HALWINS LIMITED Director 2015-06-25 CURRENT 1974-09-27 Active
CRAIG BARRY LOVELACE HARTINGDON HOUSE LIMITED Director 2015-06-25 CURRENT 1981-07-27 Active
CRAIG BARRY LOVELACE CRESCENT DIRECT LIMITED Director 2015-06-25 CURRENT 1965-02-01 Active
CRAIG BARRY LOVELACE TAGMA LIMITED Director 2015-06-25 CURRENT 1984-03-19 Active
CRAIG BARRY LOVELACE COMFORTABLY YOURS LIMITED Director 2015-06-25 CURRENT 1966-07-11 Active
CRAIG BARRY LOVELACE CLASSIC COMBINATION LIMITED Director 2015-06-25 CURRENT 1936-02-27 Active
CRAIG BARRY LOVELACE GRAY & OSBOURN LIMITED Director 2015-06-25 CURRENT 1998-04-02 Active
CRAIG BARRY LOVELACE VOTE IT LIMITED Director 2015-06-25 CURRENT 1999-03-03 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS & COMPANY LIMITED Director 2015-05-11 CURRENT 1921-12-13 Active
CRAIG BARRY LOVELACE N BROWN GROUP PLC Director 2015-05-11 CURRENT 1964-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-30DS01APPLICATION FOR STRIKING-OFF
2015-11-30DS01APPLICATION FOR STRIKING-OFF
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0114/11/15 FULL LIST
2015-11-09AP03SECRETARY APPOINTED MR DANIEL MICHAEL CROPPER
2015-11-09TM02APPOINTMENT TERMINATED, SECRETARY PETER TYNAN
2015-07-14AP01DIRECTOR APPOINTED IAN CARR
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MOORE
2015-06-25AP01DIRECTOR APPOINTED MR CRAIG BARRY LOVELACE
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENDRICK
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0114/11/14 FULL LIST
2014-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/14
2013-11-21AR0114/11/13 FULL LIST
2013-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/13
2012-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/12
2012-11-20AR0114/11/12 FULL LIST
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINCHCLIFFE
2012-02-27AP01DIRECTOR APPOINTED MR PAUL ROBERT KENDRICK
2011-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11
2011-11-17AR0114/11/11 FULL LIST
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN TYNAN / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN MOORE / 23/08/2011
2010-12-10AR0114/11/10 FULL LIST
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10
2009-11-26AR0114/11/09 FULL LIST
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN MOORE / 16/02/2009
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/08
2008-11-26363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW SECRETARY APPOINTED
2007-12-27225ACC. REF. DATE SHORTENED FROM 31/10/08 TO 26/02/08
2007-12-27288bDIRECTOR RESIGNED
2007-12-27288bSECRETARY RESIGNED
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2007-12-20RES13CH OF NAME 30/11/07
2007-12-04CERTNMCOMPANY NAME CHANGED HALLCO 1549 LIMITED CERTIFICATE ISSUED ON 04/12/07
2007-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NIGHTINGALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NIGHTINGALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NIGHTINGALES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of NIGHTINGALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIGHTINGALES LIMITED
Trademarks
We have not found any records of NIGHTINGALES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NIGHTINGALES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-12 GBP £12,343
Birmingham City Council 2014-11 GBP £8,971
Birmingham City Council 2014-10 GBP £8,971
Birmingham City Council 2014-9 GBP £10,061
Birmingham City Council 2014-8 GBP £5,391
Birmingham City Council 2014-7 GBP £12,503
Birmingham City Council 2014-6 GBP £14,023
Birmingham City Council 2014-5 GBP £14,023
Birmingham City Council 2014-4 GBP £20,503
Birmingham City Council 2014-3 GBP £18,183
Birmingham City Council 2014-2 GBP £10,383
Birmingham City Council 2014-1 GBP £10,383
Birmingham City Council 2013-12 GBP £10,622
Birmingham City Council 2013-11 GBP £6,070
Birmingham City Council 2013-10 GBP £6,070
Walsall Council 2013-10 GBP £2,921
Birmingham City Council 2013-9 GBP £6,070
Birmingham City Council 2013-8 GBP £6,070
Walsall Council 2013-8 GBP £1,460
Walsall Council 2013-7 GBP £1,460
Birmingham City Council 2013-7 GBP £6,070
Walsall Council 2013-2 GBP £1,896
Walsall Council 2012-12 GBP £1,896
Walsall Council 2012-10 GBP £1,523
Walsall Council 2012-9 GBP £5,331
London Borough of Brent 2010-11 GBP £2,143 Residential - Long Term Private
Cambridgeshire County Council 2010-7 GBP £1,140 Day and Domicillary Care Independent Sector

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where NIGHTINGALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIGHTINGALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NIGHTINGALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.