Complete Nursing Services Limited DERBY


Complete Nursing Services started in year 1999 as Private Limited Company with registration number 03837449. The Complete Nursing Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Derby at 67 Boulton Lane. Postal code: DE24 0FF.

There is a single director in the firm at the moment - Claire L., appointed on 7 September 1999. In addition, a secretary was appointed - Josephine S., appointed on 1 June 2001. As of 27 April 2024, there was 1 ex secretary - Darran O.. There were no ex directors.

Complete Nursing Services Limited Address / Contact

Office Address 67 Boulton Lane
Office Address2 Alvaston
Town Derby
Post code DE24 0FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03837449
Date of Incorporation Tue, 7th Sep 1999
Industry Other human health activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Josephine S.

Position: Secretary

Appointed: 01 June 2001

Claire L.

Position: Director

Appointed: 07 September 1999

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 1999

Resigned: 07 September 1999

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 07 September 1999

Resigned: 07 September 1999

Darran O.

Position: Secretary

Appointed: 07 September 1999

Resigned: 31 May 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Claire L. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Claire L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand    7 7593184081 007
Current Assets49 92357 61460 90162 83527 58944 91244 08643 496
Debtors2 22741 91760 85157 52919 83044 59443 67842 489
Net Assets Liabilities    9 93218 30910 11219 024
Other Debtors    3 8823 732  
Property Plant Equipment    1 7591 5381 203944
Cash Bank In Hand14 53115 697505 3067 759   
Net Assets Liabilities Including Pension Asset Liability33 98349 74440 29054 8179 932   
Stocks Inventory33 165       
Tangible Fixed Assets1 0148309718151 759   
Reserves/Capital
Called Up Share Capital11111   
Profit Loss Account Reserve33 98249 74340 28954 8169 931   
Other
Accumulated Depreciation Impairment Property Plant Equipment    3 0263 4503 7854 044
Additions Other Than Through Business Combinations Property Plant Equipment     203  
Average Number Employees During Period    18151818
Bank Borrowings    10 9509 0006 0003 000
Bank Overdrafts    4 0507 33912 0967 869
Corporation Tax Payable     4 7609282 723
Creditors    8 11418 83328 93622 237
Increase From Depreciation Charge For Year Property Plant Equipment     424 259
Net Current Assets Liabilities33 52349 08039 51354 16519 47526 07915 15021 259
Other Creditors    9563 17310 9541 030
Other Taxation Social Security Payable    3 1083 5614 95810 615
Property Plant Equipment Gross Cost    4 7854 9884 9884 988
Provisions For Liabilities Balance Sheet Subtotal    352308241179
Total Assets Less Current Liabilities34 53749 91040 48454 98021 23427 61716 35322 203
Trade Debtors Trade Receivables    15 94840 86243 67842 489
Capital Employed33 98349 74440 29054 8179 932   
Creditors Due After One Year354   10 950   
Creditors Due Within One Year16 4008 53421 3888 6708 114   
Number Shares Allotted 1111   
Par Value Share 1111   
Provisions For Liabilities Charges200166194163352   
Share Capital Allotted Called Up Paid11111   
Tangible Fixed Assets Additions  325 1 439   
Tangible Fixed Assets Cost Or Valuation3 0213 0213 3463 3464 785   
Tangible Fixed Assets Depreciation2 0072 1912 3752 5313 026   
Tangible Fixed Assets Depreciation Charged In Period 184184156495   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, June 2023
Free Download (8 pages)

Company search

Advertisements