London Nurses Agency Limited BRISTOL


Founded in 1970, London Nurses Agency, classified under reg no. 00988109 is an active company. Currently registered at 4th Floor, Prince House BS1 4PS, Bristol the company has been in the business for 54 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since December 16, 2004 London Nurses Agency Limited is no longer carrying the name Lna Medical.

The company has one director. Gurdev D., appointed on 12 September 2011. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

London Nurses Agency Limited Address / Contact

Office Address 4th Floor, Prince House
Office Address2 43-51 Prince Street
Town Bristol
Post code BS1 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00988109
Date of Incorporation Fri, 28th Aug 1970
Industry Dormant Company
End of financial Year 30th September
Company age 54 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Gurdev D.

Position: Director

Appointed: 12 September 2011

Graham M.

Position: Director

Appointed: 27 November 2006

Resigned: 31 May 2008

Graham M.

Position: Secretary

Appointed: 07 August 2006

Resigned: 31 May 2008

Balvir D.

Position: Director

Appointed: 28 April 2006

Resigned: 12 September 2011

Marcus H.

Position: Secretary

Appointed: 23 August 2005

Resigned: 12 July 2006

Gary C.

Position: Director

Appointed: 23 August 2005

Resigned: 29 April 2006

Per B.

Position: Director

Appointed: 01 May 2004

Resigned: 23 August 2005

Jim K.

Position: Director

Appointed: 07 November 2000

Resigned: 30 November 2004

Clare C.

Position: Director

Appointed: 07 November 2000

Resigned: 23 August 2005

Clare C.

Position: Secretary

Appointed: 07 November 2000

Resigned: 23 August 2005

Marie H.

Position: Director

Appointed: 21 September 1991

Resigned: 07 November 2000

Andrew F.

Position: Director

Appointed: 21 September 1991

Resigned: 07 November 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Swiis International Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Swiis International Limited

Connaught House 80-81 Wimpole Street, London, W1G 9RE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04499819
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lna Medical December 16, 2004
London Nurses Agency September 12, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Debtors250250250250250250250250
Other Debtors 250250250250250250250
Current Assets250250      
Reserves/Capital
Called Up Share Capital250250      
Profit Loss Account Reserve-250-250      
Other
Amounts Owed To Group Undertakings 250250250250250250250
Creditors 250250250250250250250
Number Shares Issued Fully Paid  1 0001 000    
Par Value Share 02525    
Creditors Due Within One Year250250      
Number Shares Allotted 1 000      
Other Debtors Due After One Year250250      
Share Capital Allotted Called Up Paid250250      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts data made up to September 30, 2022
filed on: 27th, April 2023
Free Download (13 pages)

Company search