Knightingales Limited

DataGardener
knightingales limited
live
Micro

Knightingales Limited

05811482Private Limited With Share Capital

Lakeside House Kingfisher Way, Stockton-On-Tees, TS183NB
Incorporated

09/05/2006

Company Age

19 years

Directors

5

Employees

4

SIC Code

86900

Risk

very low risk

Company Overview

Registration, classification & business activity

Knightingales Limited (05811482) is a private limited with share capital incorporated on 09/05/2006 (19 years old) and registered in stockton-on-tees, TS183NB. The company operates under SIC code 86900 - other human health activities.

Knightingales is a company based out of 383-385 mare street , london, united kingdom.

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 09/05/2006
TS183NB
4 employees

Financial Overview

Total Assets

£1.77M

Liabilities

£69.4K

Net Assets

£1.70M

Est. Turnover

£2.52M

AI Estimated
Unreported
Cash

£7.9K

Key Metrics

4

Employees

5

Directors

6

Shareholders

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

85
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:08-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:13-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:14-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2017
Resolution
Category:Resolution
Date:11-12-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-05-2015
Resolution
Category:Resolution
Date:13-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2012
Resolution
Category:Resolution
Date:18-07-2012
Resolution
Category:Resolution
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-02-2010
Legacy
Category:Mortgage
Date:28-01-2010
Resolution
Category:Resolution
Date:20-01-2010
Resolution
Category:Resolution
Date:20-01-2010
Capital Allotment Shares
Category:Capital
Date:15-01-2010
Termination Director Company With Name
Category:Officers
Date:14-01-2010
Legacy
Category:Annual Return
Date:04-07-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-06-2009
Legacy
Category:Annual Return
Date:18-11-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-07-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-11-2007
Legacy
Category:Annual Return
Date:18-06-2007
Legacy
Category:Officers
Date:30-06-2006
Legacy
Category:Officers
Date:30-06-2006
Legacy
Category:Officers
Date:30-06-2006
Legacy
Category:Address
Date:30-06-2006
Legacy
Category:Officers
Date:28-06-2006
Legacy
Category:Officers
Date:28-06-2006
Legacy
Category:Address
Date:28-06-2006
Incorporation Company
Category:Incorporation
Date:09-05-2006

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date19/03/2026
Latest Accounts30/06/2025

Trading Addresses

Lakeside House, Kingfisher Way, Stockton-On-Tees, Cleveland, TS183NBRegistered

Contact