NIGHTINGALE SOCIAL

Address:
Integra House (first Floor) Vaughan Court, Celtic Springs Business Park, Newport, Gwent, NP10 8BD, United Kingdom

NIGHTINGALE SOCIAL is a business entity registered at Companies House, UK, with entity identifier is 10049991. The registration start date is March 8, 2016. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 10049991
Company Name NIGHTINGALE SOCIAL
Registered Address Integra House (first Floor) Vaughan Court
Celtic Springs Business Park
Newport
Gwent
NP10 8BD
United Kingdom
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2016-03-08
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2018
Accounts Last Update 31/03/2017
Returns Due Date 05/04/2017
Confirmation Statement Due Date 21/03/2020
Confirmation Statement Last Update 07/03/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
56102 Unlicensed restaurants and cafes

Office Location

Address INTEGRA HOUSE (FIRST FLOOR) VAUGHAN COURT
CELTIC SPRINGS BUSINESS PARK
Post Town NEWPORT
County GWENT
Post Code NP10 8BD
Country UNITED KINGDOM

Companies with the same post code

Entity Name Office Address
SAFE BIDCO LIMITED Integra House 1 Vaughan Court, Coedkernew, Newport, NP10 8BD, United Kingdom
BUSINESS PRODUCTS GROUP INTERNATIONAL LLP Integra House Vaughan Court, Celtic Springs, Newport, NP10 8BD
GS INTEGRA LIMITED Integra House, Vaughan Court, Celtic Springs, Newport, NP10 8BD
ACQUIS HOLDING LIMITED Integra House, Vaughan Court, Newport, NP10 8BD
ACQUIS INSURANCE MANAGEMENT LIMITED Intergra House Vaughan Court, Celtic Springs Business Park, Newport, Gwent, NP10 8BD
SAFE MIDCO LIMITED Integra House 1 Vaughan Court, Coedkernew, Newport, NP10 8BD, United Kingdom
SAFE TOPCO LIMITED Integra House 1 Vaughan Court, Coedkernew, Newport, NP10 8BD, United Kingdom
ENTIRELY CREATIVE SOLUTIONS LIMITED Integra House Vaughan Court, Celtic Springs, Newport, NP10 8BD
INTEGRA CREATIVE SOLUTIONS LIMITED Integra House Vaughan Court, Celtic Springs, Newport, NP10 8BD
INTEGRA BUSINESS SOLUTIONS LIMITED Integra House, Vaughan Court Celtic Springs, Newport, South Wales, NP10 8BD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLAKEBROUGH, Martin Oliver Director (Active) Integra House (First Floor), Celtic Springs Business Park, Newport, Gwent, Wales, NP10 8DB November 1962 /
23 September 2016
British /
Wales
Ceo
VICKERY, David Fairfax Director (Active) Integra House (First Floor), Celtic Springs Business Park, Newport, Gwent, Wales, NP10 8DB April 1968 /
23 September 2016
British /
Wales
Finance Consultant
OWEN, Betty Margaret Bernadette Secretary (Resigned) First Floor, Willow House Clatterbridge Hospital, Clatterbridge Road Bebington, Wirral, Merseyside, CH63 4JY /
8 March 2016
/
ANTEBI, Daniel Leo Director (Resigned) Integra House (First Floor), Celtic Springs Business Park, Newport, Gwent, Wales, NP10 8DB November 1957 /
25 July 2016
British /
Wales
Retired
CARROLL, William Alfred Director (Resigned) First Floor, Willow House Clatterbridge Hospital, Clatterbridge Road Bebington, Wirral, Merseyside, CH63 4JY February 1945 /
8 March 2016
British /
United Kingdom
Director
COOK, Francis Bede Director (Resigned) First Floor, Willow House Clatterbridge Hospital, Clatterbridge Road Bebington, Wirral, Merseyside, CH63 4JY May 1956 /
8 March 2016
British /
United Kingdom
Director
DAVISON, Stephen Paul Director (Resigned) Integra House (First Floor), Celtic Springs Business Park, Newport, Gwent, Wales, NP10 8DB June 1954 /
25 July 2016
British /
Wales
Retired
FREEGARD, Christopher John Director (Resigned) Integra House (First Floor), Celtic Springs Business Park, Newport, Gwent, Wales, NP10 8DB March 1948 /
25 July 2016
British /
Wales
Retired
FRY, Christopher Edwin Director (Resigned) First Floor, Willow House Clatterbridge Hospital, Clatterbridge Road Bebington, Wirral, Merseyside, CH63 4JY December 1966 /
3 May 2016
British /
United Kingdom
Financial Consultant
KOZER, Jeffrey Albin Director (Resigned) First Floor, Willow House Clatterbridge Hospital, Clatterbridge Road Bebington, Wirral, Merseyside, CH63 4JY September 1953 /
8 March 2016
British /
United Kingdom
Director
MITCHELL, George David, Councillor Director (Resigned) First Floor, Willow House Clatterbridge Hospital, Clatterbridge Road Bebington, Wirral, Merseyside, CH63 4JY April 1947 /
8 March 2016
British /
United Kingdom
Director
QUINN, Jean, Dr Director (Resigned) First Floor, Willow House Clatterbridge Hospital, Clatterbridge Road Bebington, Wirral, Merseyside, CH63 4JY January 1947 /
8 March 2016
British /
United Kingdom
Director
ROBERTS, Denise Elizabeth, Councillor Director (Resigned) First Floor, Willow House Clatterbridge Hospital, Clatterbridge Road Bebington, Wirral, Merseyside, CH63 4JY December 1942 /
8 March 2016
British /
United Kingdom
Director
SANDMAN, Mark Gerald Director (Resigned) First Floor, Willow House Clatterbridge Hospital, Clatterbridge Road Bebington, Wirral, Merseyside, CH63 4JY July 1964 /
8 March 2016
British /
United Kingdom
Director
SUTHERLAND, Alistair William Director (Resigned) Integra House (First Floor), Celtic Springs Business Park, Newport, Gwent, Wales, NP10 8DB September 1949 /
25 July 2016
British /
England
Retired School Governor
WILLIAMS, Stephen Michael, Councillor Director (Resigned) First Floor, Willow House Clatterbridge Hospital, Clatterbridge Road Bebington, Wirral, Merseyside, CH63 4JY November 1957 /
8 March 2016
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town NEWPORT
Post Code NP10 8BD
SIC Code 56102 - Unlicensed restaurants and cafes

Improve Information

Please provide details on NIGHTINGALE SOCIAL by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches