Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nightingale House Hospice
Nightingale House Hospice is an active company incorporated on 4 March 1994 with the registered office located in Wrexham, Clwyd. Nightingale House Hospice was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02906838
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
31 years
Incorporated
4 March 1994
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
4 March 2025
(8 months ago)
Next confirmation dated
4 March 2026
Due by
18 March 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Nightingale House Hospice
Contact
Update Details
Address
Nightingale House
Chester Road
Wrexham
LL11 2SJ
Same address for the past
9 years
Companies in LL11 2SJ
Telephone
01978316800
Email
Available in Endole App
Website
Nightingalehouse.co.uk
See All Contacts
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Dr Ian Roy Happs
Director • Director • Retired GP • British • Lives in Wales • Born in Apr 1964
Mr Graham Gilmour Greasley
Director • None • British • Lives in UK • Born in Feb 1951
Joan Lowe
Director • None • British • Lives in Wales • Born in Jul 1944
Alison Anne Brebner
Director • Retired Solicitor • British • Lives in Wales • Born in May 1956
Richard Clive Thomas
Director • Solicitor • British • Lives in UK • Born in Mar 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nightingale House Lottery Limited
Dr Neil William Braid, Dr Jennifer Karen Mary Duguid, and 13 more are mutual people.
Active
Nightingale House Promotions Limited
Dr Neil William Braid, Dr Jennifer Karen Mary Duguid, and 12 more are mutual people.
Active
"Cartref Ni" Limited
Alison Anne Brebner is a mutual person.
Active
Merseyside Special Investment Fund Limited
Richard Clive Thomas is a mutual person.
Active
R Hughes And J H Jones Ltd
Robert Bromfield Cole is a mutual person.
Active
Maes Y Pant/Hollowfield Action Group Limited
Dr Ian Roy Happs is a mutual person.
Active
The Bodyline Clinic Limited
Robert Bromfield Cole is a mutual person.
Active
Vittoria Property Investments Limited
Robert Bromfield Cole is a mutual person.
Active
See All Mutual Companies
Brands
Nightingale House Hospice
Nightingale House Hospice provides specialist palliative care services for individuals with life-limiting illnesses.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£760.98K
Decreased by £363.11K (-32%)
Turnover
£5.98M
Decreased by £496.39K (-8%)
Employees
128
Increased by 7 (+6%)
Total Assets
£9.04M
Decreased by £475.34K (-5%)
Total Liabilities
-£444.41K
Decreased by £236.84K (-35%)
Net Assets
£8.6M
Decreased by £238.5K (-3%)
Debt Ratio (%)
5%
Decreased by 2.24% (-31%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
1 Month Ago on 18 Sep 2025
Dr Ian Happs Appointed
7 Months Ago on 1 Apr 2025
Confirmation Submitted
8 Months Ago on 5 Mar 2025
Group Accounts Submitted
1 Year 2 Months Ago on 6 Sep 2024
Caroline Jones Resigned
1 Year 4 Months Ago on 10 Jun 2024
Caroline Victoria Varley Resigned
1 Year 6 Months Ago on 7 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 12 Mar 2024
Group Accounts Submitted
2 Years 2 Months Ago on 1 Sep 2023
Ms Caroline Jones Appointed
2 Years 5 Months Ago on 8 Jun 2023
Andrew Paul Morse Resigned
2 Years 5 Months Ago on 8 Jun 2023
Get Alerts
Get Credit Report
Discover Nightingale House Hospice's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Second filing for the appointment of Doctor Ian Roy Happs as a director
Submitted on 8 Aug 2025
Appointment of Dr Ian Happs as a director on 1 April 2025
Submitted on 26 Jun 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 5 Mar 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 6 Sep 2024
Termination of appointment of Caroline Jones as a director on 10 June 2024
Submitted on 17 Jun 2024
Termination of appointment of Caroline Victoria Varley as a director on 7 May 2024
Submitted on 17 Jun 2024
Confirmation statement made on 4 March 2024 with no updates
Submitted on 12 Mar 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 1 Sep 2023
Appointment of Ms Caroline Jones as a director on 8 June 2023
Submitted on 27 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs