Nimbuscare Limited YORK


Nimbuscare started in year 2015 as Private Limited Company with registration number 09604277. The Nimbuscare company has been functioning successfully for 9 years now and its status is active. The firm's office is based in York at 2 Oak Rise. Postal code: YO24 4LJ.

The firm has 4 directors, namely Emma O., Daniel K. and Zulfiqar A. and others. Of them, Michael H. has been with the company the longest, being appointed on 19 January 2016 and Emma O. has been with the company for the least time - from 3 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nimbuscare Limited Address / Contact

Office Address 2 Oak Rise
Town York
Post code YO24 4LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09604277
Date of Incorporation Fri, 22nd May 2015
Industry Other human health activities
Industry General medical practice activities
End of financial Year 29th March
Company age 9 years old
Account next due date Fri, 29th Dec 2023 (122 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Emma O.

Position: Director

Appointed: 03 July 2023

Daniel K.

Position: Director

Appointed: 01 April 2021

Zulfiqar A.

Position: Director

Appointed: 01 October 2020

Michael H.

Position: Director

Appointed: 19 January 2016

Michelle P.

Position: Director

Appointed: 01 February 2021

Resigned: 30 April 2023

Madeline R.

Position: Director

Appointed: 14 January 2021

Resigned: 27 October 2023

Catherine F.

Position: Director

Appointed: 01 October 2020

Resigned: 14 January 2021

David H.

Position: Director

Appointed: 01 October 2020

Resigned: 30 June 2023

Emma B.

Position: Director

Appointed: 03 February 2020

Resigned: 01 October 2020

Gordon O.

Position: Director

Appointed: 01 June 2019

Resigned: 01 October 2020

Robert G.

Position: Director

Appointed: 01 June 2019

Resigned: 01 October 2020

Emma O.

Position: Director

Appointed: 01 February 2019

Resigned: 03 February 2020

Timothy M.

Position: Director

Appointed: 01 September 2018

Resigned: 01 October 2020

Bernadette J.

Position: Director

Appointed: 01 September 2018

Resigned: 17 December 2021

Russell S.

Position: Director

Appointed: 23 May 2018

Resigned: 31 March 2021

Joanne R.

Position: Secretary

Appointed: 10 May 2018

Resigned: 30 September 2020

Joanne R.

Position: Director

Appointed: 19 January 2016

Resigned: 30 September 2020

Jacqueline G.

Position: Director

Appointed: 19 January 2016

Resigned: 01 February 2019

Martin E.

Position: Director

Appointed: 19 January 2016

Resigned: 01 October 2020

Louise J.

Position: Director

Appointed: 19 January 2016

Resigned: 11 May 2019

John M.

Position: Director

Appointed: 19 January 2016

Resigned: 01 October 2020

Richard W.

Position: Director

Appointed: 19 January 2016

Resigned: 11 May 2019

James L.

Position: Secretary

Appointed: 19 January 2016

Resigned: 08 May 2018

Graham G.

Position: Director

Appointed: 19 January 2016

Resigned: 10 November 2017

James L.

Position: Director

Appointed: 22 May 2015

Resigned: 19 January 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312019-03-292020-03-292021-03-292022-03-292023-03-29
Net Worth4     
Balance Sheet
Cash Bank On Hand 660 9701 531 5611 301 0113 675 8982 107 213
Current Assets 1 391 2081 661 9013 049 9986 358 7563 437 089
Debtors 730 238130 3401 748 9872 682 8581 329 876
Net Assets Liabilities -7 291-9 542250 5771 240 426202 472
Other Debtors 623 60096 4461 558 003376 765367 582
Property Plant Equipment 4754 8724 941126 341126 452
Net Assets Liabilities Including Pension Asset Liability4     
Reserves/Capital
Shareholder Funds4     
Other
Accumulated Depreciation Impairment Property Plant Equipment 1581 7043 77125 17285 483
Additions Other Than Through Business Combinations Property Plant Equipment  5 9432 138 60 422
Average Number Employees During Period 14514158113
Corporation Tax Payable 1 5934 42667 034224 889 
Corporation Tax Recoverable     223 825
Creditors 1 398 9741 675 3892 803 4255 236 9053 348 456
Depreciation Rate Used For Property Plant Equipment  2020  
Increase From Depreciation Charge For Year Property Plant Equipment  1 5462 06721 40060 311
Net Current Assets Liabilities -7 766-13 488246 5731 121 85188 633
Other Creditors 1 343 8311 506 4882 476 8204 701 4733 147 358
Other Taxation Social Security Payable 6 07828 634 9 60372 981
Property Plant Equipment Gross Cost 6336 5768 714151 513211 935
Provisions For Liabilities Balance Sheet Subtotal  9269397 76612 613
Total Additions Including From Business Combinations Property Plant Equipment    142 800 
Total Assets Less Current Liabilities -7 291-8 616251 5161 248 192215 085
Trade Creditors Trade Payables 47 472135 841259 571300 940128 117
Trade Debtors Trade Receivables 106 63833 894190 9842 306 093738 469
Called Up Share Capital Not Paid Not Expressed As Current Asset4     
Number Shares Allotted4     
Par Value Share1     
Share Capital Allotted Called Up Paid4     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/29
filed on: 22nd, December 2023
Free Download (11 pages)

Company search