First Nursing Limited LEICESTER


First Nursing started in year 2003 as Private Limited Company with registration number 04733564. The First Nursing company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Leicester at Banner House. Postal code: LE2 1GE.

There is a single director in the company at the moment - Raj P., appointed on 1 May 2009. In addition, a secretary was appointed - Shantaben P., appointed on 19 November 2010. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

First Nursing Limited Address / Contact

Office Address Banner House
Office Address2 2 St Albans Road
Town Leicester
Post code LE2 1GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04733564
Date of Incorporation Mon, 14th Apr 2003
Industry Hospital activities
Industry Other human health activities
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Shantaben P.

Position: Secretary

Appointed: 19 November 2010

Raj P.

Position: Director

Appointed: 01 May 2009

Satish P.

Position: Director

Appointed: 20 April 2011

Resigned: 20 January 2020

Velupillai G.

Position: Director

Appointed: 08 April 2010

Resigned: 20 November 2010

Satish P.

Position: Director

Appointed: 06 January 2010

Resigned: 19 November 2010

Shantaben P.

Position: Director

Appointed: 01 May 2009

Resigned: 19 November 2010

Raj P.

Position: Secretary

Appointed: 01 May 2009

Resigned: 19 November 2010

Velupillai G.

Position: Director

Appointed: 17 April 2003

Resigned: 03 February 2010

Demelza G.

Position: Secretary

Appointed: 17 April 2003

Resigned: 01 May 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 April 2003

Resigned: 14 April 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 2003

Resigned: 14 April 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Raj P. This PSC has 25-50% voting rights and has 25-50% shares.

Raj P.

Notified on 22 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-4 148-6 016      
Balance Sheet
Current Assets2 1012 1231 8182 1193 06813 26010 74512 005
Net Assets Liabilities 6 0167 9188 591    
Net Assets Liabilities Including Pension Asset Liability-4 148-6 016      
Reserves/Capital
Shareholder Funds-4 148-6 016      
Other
Average Number Employees During Period  111111
Creditors 1 8021 8011 80112 58216 71022 95929 295
Fixed Assets550467397337286257231208
Net Current Assets Liabilities30132117318-9 514-3 450-12 214-17 290
Total Assets Less Current Liabilities851788414655-9 228-3 193-11 983-17 082
Creditors Due After One Year4 9996 804      
Creditors Due Within One Year1 8001 802      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-06-30
filed on: 22nd, March 2023
Free Download (5 pages)

Company search

Advertisements