You are here: bizstats.co.uk > a-z index > P list > PR list

Prnv Sanjeevani Limited ABERDEEN


Founded in 2012, Prnv Sanjeevani, classified under reg no. SC415347 is an active company. Currently registered at 197 King Street AB24 5AH, Aberdeen the company has been in the business for 12 years. Its financial year was closed on 30th December and its latest financial statement was filed on 2022-12-31. Since 2013-02-21 Prnv Sanjeevani Limited is no longer carrying the name Prnv Sharma Aberdeen Oncology Sanjeevani.

The company has one director. Rashmi S., appointed on 24 January 2012. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex director - Ravi S.. There were no ex secretaries.

Prnv Sanjeevani Limited Address / Contact

Office Address 197 King Street
Town Aberdeen
Post code AB24 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC415347
Date of Incorporation Tue, 24th Jan 2012
Industry Medical nursing home activities
End of financial Year 30th December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Rashmi S.

Position: Director

Appointed: 24 January 2012

Ravi S.

Position: Director

Appointed: 24 January 2012

Resigned: 15 February 2013

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Ravi S. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Rashmi S. This PSC owns 25-50% shares.

Ravi S.

Notified on 1 January 2017
Nature of control: 25-50% shares

Rashmi S.

Notified on 1 January 2017
Nature of control: 25-50% shares

Company previous names

Prnv Sharma Aberdeen Oncology Sanjeevani February 21, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-222016-01-212019-12-312020-12-312021-12-312022-12-31
Net Worth293 082348 618    
Balance Sheet
Cash Bank On Hand  656 779847 271846 6501 128 405
Current Assets339 619395 564687 492879 960904 0401 155 948
Debtors55 63233 83930 71332 68957 39027 543
Property Plant Equipment  8 8656 10858 46338 753
Cash Bank In Hand283 987361 725    
Net Assets Liabilities Including Pension Asset Liability293 082348 618    
Tangible Fixed Assets772979    
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve293 080348 616    
Shareholder Funds293 082348 618    
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 93810 19931 87354 039
Average Number Employees During Period  1111
Creditors  50 58693 66731 01471 881
Dividends Paid  60 00029 15629 00020 001
Increase From Depreciation Charge For Year Property Plant Equipment   3 26121 67422 166
Issue Equity Instruments     198
Net Current Assets Liabilities292 464347 835636 906786 293873 0261 084 067
Profit Loss  205 384175 786168 088211 134
Property Plant Equipment Gross Cost  15 80316 30790 33692 792
Total Additions Including From Business Combinations Property Plant Equipment   50474 0292 456
Total Assets Less Current Liabilities293 236348 814645 771792 401931 4891 122 820
Creditors Due Within One Year47 15547 729    
Number Shares Allotted 2    
Par Value Share 2    
Provisions For Liabilities Charges154196    
Share Capital Allotted Called Up Paid22    
Tangible Fixed Assets Additions 1 092    
Tangible Fixed Assets Cost Or Valuation1 3432 435    
Tangible Fixed Assets Depreciation5711 456    
Tangible Fixed Assets Depreciation Charged In Period 885    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, September 2023
Free Download (10 pages)

Company search