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 Homecare Services Limited
Nightingale Homecare Services Limited is an active company incorporated on 21 February 2012 with the registered office located in Watford, Hertfordshire. Nightingale Homecare Services Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
11 years ago
Company No
07957572
Private limited company
Age
13 years
Incorporated
21 February 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 May 2025
(6 months ago)
Next confirmation dated
2 May 2026
Due by
16 May 2026
(6 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Nightingale Homecare Services Limited
Contact
Update Details
Address
1 Blackmoor Lane
Croxley Park
Watford
Hertfordshire
WD18 8GA
England
Same address for the past
4 years
Companies in WD18 8GA
Telephone
08000126779
Email
Available in Endole App
Website
Clinisupplies.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Samik Basu
Director • Indian • Lives in India • Born in Sep 1985
Mr Paul Joseph Cook
Director • British • Lives in England • Born in Nov 1979
Cura Bidco 1 Limited
PSC
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
Clinisupplies Limited
Mr Paul Joseph Cook and Mr Samik Basu are mutual people.
Active
Vitalcare Trading (UK) Ltd
Mr Paul Joseph Cook is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£349.89K
Increased by £319.86K (+1065%)
Turnover
£724.53K
Decreased by £679.73K (-48%)
Employees
Unreported
Same as previous period
Total Assets
£394.48K
Decreased by £391.56K (-50%)
Total Liabilities
-£32K
Decreased by £391.52K (-92%)
Net Assets
£362.48K
Decreased by £39 (-0%)
Debt Ratio (%)
8%
Decreased by 45.77% (-85%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 22 May 2025
Full Accounts Submitted
1 Year Ago on 17 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 May 2024
New Charge Registered
2 Years 1 Month Ago on 28 Sep 2023
Full Accounts Submitted
2 Years 2 Months Ago on 18 Aug 2023
Confirmation Submitted
2 Years 6 Months Ago on 3 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 2 May 2023
Charge Satisfied
2 Years 9 Months Ago on 26 Jan 2023
Simon Cresswell (PSC) Resigned
2 Years 9 Months Ago on 11 Jan 2023
Jacqueline Ward (PSC) Resigned
2 Years 9 Months Ago on 11 Jan 2023
Get Alerts
Get Credit Report
Discover Nightingale Homecare Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 2 May 2025 with no updates
Submitted on 22 May 2025
Full accounts made up to 31 March 2024
Submitted on 17 Oct 2024
Confirmation statement made on 2 May 2024 with no updates
Submitted on 22 May 2024
Certificate of change of name
Submitted on 21 Nov 2023
Registration of charge 079575720004, created on 28 September 2023
Submitted on 4 Oct 2023
Full accounts made up to 31 March 2023
Submitted on 18 Aug 2023
Confirmation statement made on 25 April 2023 with updates
Submitted on 3 May 2023
Confirmation statement made on 2 May 2023 with updates
Submitted on 2 May 2023
Cessation of Jacqueline Ward as a person with significant control on 11 January 2023
Submitted on 9 Mar 2023
Cessation of Simon Cresswell as a person with significant control on 11 January 2023
Submitted on 9 Mar 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