Nottingham City Gp Alliance Limited NOTTINGHAM


Founded in 2016, Nottingham City Gp Alliance, classified under reg no. 09960882 is an active company. Currently registered at Nhs Upper Parliament Street NG1 6LD, Nottingham the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 8 directors in the the company, namely Dr A., Kimberley S. and Huseinali M. and others. In addition one secretary - Huseinali M. - is with the firm. As of 19 April 2024, there were 5 ex directors - Jonathan S., Kirsten T. and others listed below. There were no ex secretaries.

Nottingham City Gp Alliance Limited Address / Contact

Office Address Nhs Upper Parliament Street
Office Address2 79a Upper Parliament Street
Town Nottingham
Post code NG1 6LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09960882
Date of Incorporation Wed, 20th Jan 2016
Industry General medical practice activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Dr A.

Position: Director

Appointed: 01 December 2022

Kimberley S.

Position: Director

Appointed: 01 April 2022

Huseinali M.

Position: Director

Appointed: 01 July 2016

Huseinali M.

Position: Secretary

Appointed: 01 July 2016

Andrew F.

Position: Director

Appointed: 01 July 2016

Sukhvir G.

Position: Director

Appointed: 01 July 2016

Karen G.

Position: Director

Appointed: 01 July 2016

Elizabeth P.

Position: Director

Appointed: 01 July 2016

Jonathan H.

Position: Director

Appointed: 20 January 2016

Jonathan S.

Position: Director

Appointed: 01 October 2017

Resigned: 06 August 2020

Kirsten T.

Position: Director

Appointed: 01 November 2016

Resigned: 01 January 2021

Adele C.

Position: Director

Appointed: 01 November 2016

Resigned: 01 April 2021

Sonali K.

Position: Director

Appointed: 01 July 2016

Resigned: 31 December 2019

Daniel H.

Position: Director

Appointed: 20 January 2016

Resigned: 30 November 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand138 0522 145 6862 882 499623 1811 728 2051 421 2111 259 409
Current Assets 2 405 5653 193 623780 2192 622 5642 403 9232 392 625
Debtors820 642259 879311 124157 038894 359982 7121 133 216
Net Assets Liabilities 120 942165 439229 350288 290334 477385 692
Other Debtors 21 66158 79290 211236 88444 875 
Property Plant Equipment2 5077 85279 249114 731225 448213 962222 942
Other
Audit Fees Expenses      7 000
Accrued Liabilities Deferred Income     340 935142 078
Accumulated Depreciation Impairment Property Plant Equipment8363 73323 48853 919103 387162 614227 279
Additions Other Than Through Business Combinations Property Plant Equipment      73 645
Administrative Expenses     1 464 4391 255 923
Average Number Employees During Period  22130138185246
Cash Cash Equivalents Cash Flow Value    1 728 2051 421 2111 259 409
Corporation Tax Payable83324 1799 06222 72115 25813 64936 729
Cost Sales     8 916 98910 996 819
Creditors947 6152 290 9833 099 887656 3332 544 0242 268 4062 241 659
Current Tax For Period     13 64936 729
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws      -2 828
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     -696-23 958
Depreciation Impairment Expense Property Plant Equipment     59 22664 665
Further Item Tax Increase Decrease Component Adjusting Items     1 7224 854
Future Minimum Lease Payments Under Non-cancellable Operating Leases     8 200 2587 513 468
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables     274 00949 827
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables     88 325150 504
Income Taxes Paid Refund Classified As Operating Activities     -15 258-13 649
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation     306 995161 802
Increase From Depreciation Charge For Year Property Plant Equipment836 19 75530 43149 46859 22664 665
Key Management Personnel Compensation Total      105 894
Net Cash Generated From Operations     243 99674 353
Net Current Assets Liabilities 114 58293 736123 88678 540135 517150 966
Number Shares Issued Fully Paid32 470      
Other Creditors771 3762 104 7972 861 421272 9311 362 0711 214 962974 946
Other Taxation Social Security Payable132 92237 036117 887208 828415 036570 738512 093
Par Value Share10      
Payments To Redeem Own Shares      -155
Prepayments Accrued Income     9 875368 672
Profit Loss     46 15951 370
Profit Loss On Ordinary Activities Before Tax     59 11261 313
Property Plant Equipment Gross Cost3 34311 585102 737168 650328 835376 576450 221
Provisions For Liabilities Balance Sheet Subtotal 1 4927 5469 26715 69815 002 
Purchase Property Plant Equipment     -47 741-73 645
Redemption Shares Decrease In Equity      155
Taxation Including Deferred Taxation Balance Sheet Subtotal     15 002-11 784
Tax Expense Credit Applicable Tax Rate     11 23111 649
Tax Increase Decrease From Effect Capital Allowances Depreciation      -3 732
Tax Tax Credit On Profit Or Loss On Ordinary Activities     12 9539 943
Total Additions Including From Business Combinations Property Plant Equipment3 343 91 15265 913160 18547 741 
Total Assets Less Current Liabilities 122 434172 985238 617303 988349 479373 908
Total Deferred Tax Expense Credit     -696-26 786
Trade Creditors Trade Payables42 484124 971111 517151 853751 659469 057575 813
Trade Debtors Trade Receivables820 642238 218252 33266 827657 475937 837764 544
Director Remuneration     32 95634 172
Director Remuneration Benefits Including Payments To Third Parties     40 62341 855

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates Sunday 14th January 2024
filed on: 24th, January 2024
Free Download (3 pages)

Company search