Assurance Nursing & Employment Agency Ltd SURREY


Assurance Nursing & Employment Agency started in year 2001 as Private Limited Company with registration number 04168760. The Assurance Nursing & Employment Agency company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Surrey at 57-59 Whitehorse Road. Postal code: CR0 2JG.

The firm has one director. Clare E., appointed on 27 February 2001. There are currently no secretaries appointed. At present 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.

Assurance Nursing & Employment Agency Ltd Address / Contact

Office Address 57-59 Whitehorse Road
Office Address2 Croydon
Town Surrey
Post code CR0 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04168760
Date of Incorporation Tue, 27th Feb 2001
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Clare E.

Position: Director

Appointed: 27 February 2001

Ndubussi A.

Position: Director

Appointed: 15 June 2003

Resigned: 20 March 2004

Yvonne A.

Position: Director

Appointed: 15 June 2003

Resigned: 15 September 2009

Chukwuedo I.

Position: Secretary

Appointed: 14 May 2003

Resigned: 31 May 2011

Precious A.

Position: Secretary

Appointed: 12 August 2002

Resigned: 10 March 2003

Chukwuedo I.

Position: Director

Appointed: 16 July 2002

Resigned: 21 October 2002

Anthony E.

Position: Director

Appointed: 27 February 2001

Resigned: 16 July 2002

Yvonne A.

Position: Director

Appointed: 27 February 2001

Resigned: 16 July 2002

Anthony E.

Position: Secretary

Appointed: 27 February 2001

Resigned: 16 July 2002

Margaret R.

Position: Director

Appointed: 27 February 2001

Resigned: 16 July 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Clare E. This PSC has significiant influence or control over the company,.

Clare E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth186 827126 633169 142198 687235 963333 469340 401      
Balance Sheet
Cash Bank In Hand43318 8682 07548 59850 35727 54347 332      
Current Assets140 56338 74596 672208 880239 136657 313470 728460 761751 683460 583337 135525 692214 752
Debtors140 13019 87794 597160 282182 779629 770423 396      
Net Assets Liabilities Including Pension Asset Liability186 827126 633169 142198 687259 823333 469340 401      
Tangible Fixed Assets385 569383 866392 939401 762397 315457 958410 170      
Net Assets Liabilities       616 772748 668774 953931 479936 289789 352
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 00050 00050 00050 000      
Profit Loss Account Reserve136 82776 633119 142148 687209 823283 470290 401      
Shareholder Funds186 827126 633169 142198 687235 963333 469340 401      
Other
Creditors Due After One Year Total Noncurrent Liabilities200 110179 515           
Creditors Due Within One Year Total Current Liabilities139 195116 463           
Fixed Assets385 569383 866392 939401 762397 315457 958410 170877 822819 144771 3401 089 9031 082 4661 076 232
Net Current Assets Liabilities1 368-77 71829 68235 014-26 163189 77787 949113 763227 678161 11878 105192 94746 920
Tangible Fixed Assets Cost Or Valuation474 429474 429456 294471 294471 294642 493643 093      
Tangible Fixed Assets Depreciation88 86090 56363 35569 532130 285184 535232 923      
Tangible Fixed Assets Depreciation Charge For Period 1 703           
Total Assets Less Current Liabilities386 937306 148422 621436 776371 152647 735498 119991 5851 018 413932 4581 168 0081 275 4131 123 152
Average Number Employees During Period        54333
Creditors       346 998524 005299 465259 030332 745167 832
Creditors Due After One Year  253 479238 089135 189314 266157 718      
Creditors Due Within One Year  66 990173 866380 766467 493382 779      
Number Shares Allotted      50 000      
Par Value Share      1      
Share Capital Allotted Called Up Paid     50 00050 000      
Tangible Fixed Assets Additions   15 000 1 199600      
Tangible Fixed Assets Depreciation Charged In Period   6 1774 44754 25048 388      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements