Crystal Nursing Services Limited MIDDLESEX


Crystal Nursing Services started in year 2000 as Private Limited Company with registration number 04020871. The Crystal Nursing Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Middlesex at 20 Whitmore Road. Postal code: HA1 4AB.

There is a single director in the company at the moment - Amit M., appointed on 7 February 2002. In addition, a secretary was appointed - Anu M., appointed on 7 February 2002. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John A. who worked with the the company until 8 February 2002.

Crystal Nursing Services Limited Address / Contact

Office Address 20 Whitmore Road
Office Address2 Harrow
Town Middlesex
Post code HA1 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04020871
Date of Incorporation Fri, 23rd Jun 2000
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Anu M.

Position: Secretary

Appointed: 07 February 2002

Amit M.

Position: Director

Appointed: 07 February 2002

Elaine T.

Position: Director

Appointed: 28 October 2000

Resigned: 08 February 2002

Bloomsbury Secretaries Limited

Position: Nominee Secretary

Appointed: 23 June 2000

Resigned: 23 June 2000

John A.

Position: Director

Appointed: 23 June 2000

Resigned: 08 February 2002

Bloomsbury Directors Limited

Position: Nominee Director

Appointed: 23 June 2000

Resigned: 23 June 2000

John A.

Position: Secretary

Appointed: 23 June 2000

Resigned: 08 February 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Amit M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Amit M.

Notified on 22 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-04-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand520 652493 430589 368530 651519 954448 832369 350
Current Assets607 561570 540673 501600 494553 940486 154399 377
Debtors86 90977 11084 13369 84333 98637 32230 027
Net Assets Liabilities65 84338 87191 687536 258521 356503 158441 732
Other Debtors3006060282282607 707
Property Plant Equipment1 227 9251 193 1451 168 827674 304658 277648 921639 336
Other
Accumulated Amortisation Impairment Intangible Assets495 084506 998506 998366 973366 973366 973 
Accumulated Depreciation Impairment Property Plant Equipment527 796562 576593 607370 266389 170407 335424 705
Additions Other Than Through Business Combinations Property Plant Equipment      7 785
Average Number Employees During Period30282824182119
Bank Borrowings Overdrafts1 639 2331 602 1851 601 912562 774546 856430 581463 586
Creditors1 639 2331 602 1851 601 912562 774546 856513 055463 586
Fixed Assets1 239 8401 193 1461 167 477674 305658 278648 922639 337
Increase From Depreciation Charge For Year Property Plant Equipment 34 78031 03123 52018 90418 16517 370
Intangible Assets11 915111111
Intangible Assets Gross Cost506 999506 999506 999366 974366 974366 974 
Net Current Assets Liabilities480 301457 747535 718433 295417 130374 341272 836
Other Creditors70 05564 62256 70263 19927 07026 40453 166
Other Taxation Social Security Payable23 65720 89144 16858 65313 276 8 017
Property Plant Equipment Gross Cost1 755 7211 755 7211 762 4341 044 5701 047 4471 056 2561 064 041
Provisions For Liabilities Balance Sheet Subtotal15 0659 8389 5968 5687 1967 0506 855
Total Assets Less Current Liabilities1 720 1411 650 8941 703 1951 107 6001 075 4081 023 263912 173
Trade Creditors Trade Payables31 46324 50133 21322 14629 03914 12021 545
Trade Debtors Trade Receivables76 24265 87973 30359 17426 61130 36822 320
Additional Provisions Increase From New Provisions Recognised -5 227     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -242-1 028-1 372-146 
Bank Borrowings1 639 2331 602 1851 601 912583 474568 286555 104 
Increase From Amortisation Charge For Year Intangible Assets 11 914     
Prepayments Accrued Income10 36711 17110 77010 3877 0936 894 
Provisions15 0659 8389 5968 5687 1967 050 
Total Additions Including From Business Combinations Property Plant Equipment  5 3622 9272 8778 809 
Accrued Liabilities Deferred Income    39 82225 100 
Corporation Tax Payable    307  
Disposals Decrease In Amortisation Impairment Intangible Assets   140 025   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   246 861   
Disposals Intangible Assets   140 025   
Disposals Property Plant Equipment   720 791   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, November 2023
Free Download (11 pages)

Company search

Advertisements