Allcare Nurses Agency Limited BLACKBURN


Allcare Nurses Agency started in year 2002 as Private Limited Company with registration number 04604250. The Allcare Nurses Agency company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Blackburn at 2 Allcare Offices. Postal code: BB2 4UW. Since Tue, 4th Mar 2003 Allcare Nurses Agency Limited is no longer carrying the name Vitamead.

The firm has one director. Rachel Q., appointed on 4 December 2002. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex secretary - Michael B.. There were no ex directors.

Allcare Nurses Agency Limited Address / Contact

Office Address 2 Allcare Offices
Office Address2 Albion Road
Town Blackburn
Post code BB2 4UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04604250
Date of Incorporation Fri, 29th Nov 2002
Industry Other human health activities
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Rachel Q.

Position: Director

Appointed: 04 December 2002

Michael B.

Position: Secretary

Appointed: 04 December 2002

Resigned: 26 February 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2002

Resigned: 04 December 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 November 2002

Resigned: 04 December 2002

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Sentivo Solutions Limited from Blackburn, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sentivo Solutions Limited

Mentor House Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09682397
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Vitamead March 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth179 879183 113      
Balance Sheet
Cash Bank On Hand 4310923011340 23275 399
Current Assets329 832327 045351 589396 712350 833217 479286 938305 013
Debtors325 195327 002351 579396 620350 803217 366246 706229 614
Net Assets Liabilities 183 113193 238281 614255 552110 945138 301174 294
Other Debtors 69 21022 3831 4497657496 5204 618
Property Plant Equipment 5 3964 9784 2323 5973 2353 3572 854
Cash Bank In Hand4 63743      
Tangible Fixed Assets6 3485 396      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve179 779183 013      
Shareholder Funds179 879183 113      
Other
Accrued Liabilities Deferred Income      19 65715 799
Accumulated Depreciation Impairment Property Plant Equipment 23 45724 33625 08225 71726 28826 88027 383
Amounts Owed By Group Undertakings      168 229176 438
Amounts Owed By Related Parties 163 693256 677323 347303 478132 682168 229 
Amounts Owed To Group Undertakings  20 500     
Average Number Employees During Period     505758
Bank Borrowings Overdrafts 10 1777 1906 7774 4403 87544 44544 147
Corporation Tax Payable 17 18014 51118 26825 000 36 34439 032
Creditors 148 24810 83783498 266109 15744 44544 147
Current Tax For Period 6 0978 362     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -190-84     
Dividends Paid 40 00096 500     
Increase From Depreciation Charge For Year Property Plant Equipment  879746635571592503
Net Current Assets Liabilities174 801178 797200 093278 936252 567108 322180 001216 129
Number Shares Issued Fully Paid   100100   
Other Creditors 148 24810 83783439 16761 79051 167897
Other Remaining Borrowings      30 62916 480
Other Taxation Social Security Payable 22 95312 39012 87514 03035 1821 0933 603
Par Value Share 1 11   
Prepayments Accrued Income      844885
Profit Loss 43 234106 625     
Property Plant Equipment Gross Cost 28 85329 31429 31429 31429 52330 237 
Provisions For Liabilities Balance Sheet Subtotal 1 080996720612612612542
Tax Tax Credit On Profit Or Loss On Ordinary Activities 5 9078 278     
Total Additions Including From Business Combinations Property Plant Equipment  461  209714 
Total Assets Less Current Liabilities181 149184 193205 071283 168256 164111 557183 358218 983
Trade Creditors Trade Payables 12 20624 69014 40515 6298 31010 9627 014
Trade Debtors Trade Receivables 94 09972 51971 82446 56083 93571 95747 673
Advances Credits Directors 61 423      
Advances Credits Made In Period Directors 61 423      
Advances Credits Repaid In Period Directors 45 211      
Creditors Due Within One Year155 031148 248      
Number Shares Allotted 100      
Provisions For Liabilities Charges1 2701 080      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, November 2023
Free Download (8 pages)

Company search