Cumbria Nursing Services (millfield) Limited LONDON


Cumbria Nursing Services (millfield) started in year 1997 as Private Limited Company with registration number 03315036. The Cumbria Nursing Services (millfield) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at Lynton House. Postal code: NW2 4HS.

The firm has one director. Vijay D., appointed on 5 September 2008. There are currently no secretaries appointed. Currently 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.

Cumbria Nursing Services (millfield) Limited Address / Contact

Office Address Lynton House
Office Address2 23 Mapesbury Road
Town London
Post code NW2 4HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03315036
Date of Incorporation Fri, 7th Feb 1997
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 27 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 Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Vijay D.

Position: Director

Appointed: 05 September 2008

Sajni D.

Position: Secretary

Appointed: 05 September 2008

Resigned: 08 February 2016

Michael A.

Position: Secretary

Appointed: 11 August 2008

Resigned: 05 September 2008

Joan A.

Position: Director

Appointed: 08 March 1997

Resigned: 05 September 2008

Eunice K.

Position: Director

Appointed: 07 February 1997

Resigned: 05 September 2008

Robin K.

Position: Director

Appointed: 07 February 1997

Resigned: 05 September 2008

Denise M.

Position: Director

Appointed: 07 February 1997

Resigned: 05 September 2008

John M.

Position: Director

Appointed: 07 February 1997

Resigned: 01 August 2008

Michael A.

Position: Director

Appointed: 07 February 1997

Resigned: 05 September 2008

John M.

Position: Secretary

Appointed: 07 February 1997

Resigned: 01 August 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 1997

Resigned: 07 February 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Living Developments Limited from London, United Kingdom. This PSC is categorised as "a limited company", 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.

Living Developments Limited

Lynton House 23 Mapesbury Road, London, NW2 4HS, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 04307400
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand428 229629 971232 267339 759653 122934 381417 67833 100
Current Assets632 558668 246312 041369 486675 710945 9451 025 410662 526
Debtors204 32938 27579 77429 72722 58811 564607 732629 426
Net Assets Liabilities1 817 3081 802 8281 402 3651 410 3401 409 5991 620 9921 688 0031 468 507
Other Debtors     9 50812 557492
Property Plant Equipment1 418 2971 375 1911 334 6191 309 1721 272 7401 233 1401 210 057 
Other
Accumulated Amortisation Impairment Intangible Assets142 500150 000150 000150 000150 000   
Accumulated Depreciation Impairment Property Plant Equipment461 881504 987545 559586 162627 502667 302710 428755 784
Amounts Owed By Group Undertakings     2 056595 175628 934
Average Number Employees During Period3740454446484546
Bank Borrowings Overdrafts     247 613222 710 
Creditors190 047197 009210 195234 318498 251247 613222 710314 799
Fixed Assets1 425 7971 375 1911 334 6191 309 1721 272 7401 233 140  
Increase From Amortisation Charge For Year Intangible Assets 7 500      
Increase From Depreciation Charge For Year Property Plant Equipment 43 10640 57240 60341 34039 80043 12612 276
Intangible Assets7 500       
Intangible Assets Gross Cost150 000150 000150 000150 000150 000   
Net Current Assets Liabilities442 511471 237101 846135 168177 459674 267741 016347 727
Number Shares Issued Fully Paid       1 000
Other Creditors     122 379175 295184 226
Other Taxation Social Security Payable     125 05976 223115 481
Par Value Share       1
Property Plant Equipment Gross Cost1 880 1781 880 1781 880 1781 895 3341 900 2421 900 4401 920 4851 939 493
Provisions 43 60034 10034 00040 60038 800  
Provisions For Liabilities Balance Sheet Subtotal51 00043 60034 10034 00040 60038 80040 36062 929
Total Additions Including From Business Combinations Property Plant Equipment   15 1564 90820020 04519 008
Total Assets Less Current Liabilities1 868 3081 846 4281 436 4651 444 3401 450 1991 907 4051 951 0731 531 436
Trade Creditors Trade Payables     20 69118 08615 092
Amounts Owed To Group Undertakings     1 162  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
Free Download (9 pages)

Company search

Advertisements