Greys Nursing Limited


Greys Nursing Limited was officially closed on 2022-12-27. Greys Nursing was a private limited company that was located at 8 North Parade, Bradford, BD1 3HT. Its total net worth was estimated to be approximately 106708 pounds, while the fixed assets belonging to the company amounted to 5299 pounds. The company (incorporated on 1993-04-23) was run by 1 director.
Director Helen W. who was appointed on 01 October 2012.

The company was categorised as "temporary employment agency activities" (78200). The most recent confirmation statement was sent on 2021-03-26 and last time the accounts were sent was on 31 January 2021. 2016-04-23 was the date of the most recent annual return.

Greys Nursing Limited Address / Contact

Office Address 8 North Parade
Office Address2 Bradford
Town
Post code BD1 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02812346
Date of Incorporation Fri, 23rd Apr 1993
Date of Dissolution Tue, 27th Dec 2022
Industry Temporary employment agency activities
End of financial Year 31st January
Company age 29 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Sat, 9th Apr 2022
Last confirmation statement dated Fri, 26th Mar 2021

Company staff

Helen W.

Position: Director

Appointed: 01 October 2012

Stephanie W.

Position: Director

Appointed: 28 May 2019

Resigned: 11 November 2021

Nichola W.

Position: Director

Appointed: 01 October 2012

Resigned: 01 October 2012

Ruth N.

Position: Secretary

Appointed: 15 August 2005

Resigned: 28 August 2009

Nichola W.

Position: Director

Appointed: 01 March 2005

Resigned: 01 October 2012

Longford Hope & Co (accountants) Ltd.

Position: Corporate Secretary

Appointed: 28 February 2003

Resigned: 15 August 2005

Jacqueline C.

Position: Secretary

Appointed: 31 August 2001

Resigned: 28 February 2003

Diana M.

Position: Secretary

Appointed: 04 April 1997

Resigned: 31 August 2001

Graham W.

Position: Secretary

Appointed: 24 April 1996

Resigned: 04 April 1997

Graham W.

Position: Director

Appointed: 23 April 1993

Resigned: 24 April 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 April 1993

Resigned: 23 April 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1993

Resigned: 23 April 1993

Helen W.

Position: Secretary

Appointed: 23 April 1993

Resigned: 24 April 1996

Helen W.

Position: Director

Appointed: 23 April 1993

Resigned: 01 March 2005

People with significant control

Graham W.

Notified on 25 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Helen W.

Notified on 25 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312019-01-312020-01-312021-01-31
Net Worth106 708188 077236 542349 745   
Balance Sheet
Cash Bank On Hand    207 99639 189108 841
Current Assets245 568299 946327 483516 258379 191231 160173 272
Debtors127 830174 119227 160280 688171 195191 97164 431
Net Assets Liabilities    199 93469 95262 162
Other Debtors      231
Property Plant Equipment    65822015 725
Cash Bank In Hand117 738125 827100 324235 570   
Net Assets Liabilities Including Pension Asset Liability106 708188 077236 542349 745   
Tangible Fixed Assets5 2994 0542 7143 906   
Reserves/Capital
Called Up Share Capital100100100100   
Profit Loss Account Reserve106 608187 977236 442349 645   
Shareholder Funds106 708188 077236 542349 745   
Other
Accumulated Depreciation Impairment Property Plant Equipment    31 51232 26934 481
Additions Other Than Through Business Combinations Property Plant Equipment     31917 717
Average Number Employees During Period    1028055
Creditors    179 915161 428123 835
Increase From Depreciation Charge For Year Property Plant Equipment     7572 212
Net Current Assets Liabilities101 409184 023233 828345 839199 27669 73249 437
Number Shares Issued Fully Paid    1 0001 0001 000
Par Value Share 110 00
Prepayments    3 9608 4864 730
Property Plant Equipment Gross Cost    32 17032 48950 206
Provisions For Liabilities Balance Sheet Subtotal      3 000
Taxation Social Security Payable    23 39937 76244 258
Total Assets Less Current Liabilities106 708188 077236 542349 745 69 95265 162
Total Borrowings    49 00055 327334
Trade Creditors Trade Payables    5 34813 56717 778
Trade Debtors Trade Receivables    167 235183 48559 470
Creditors Due Within One Year144 159115 92393 655170 419   
Fixed Assets5 2994 0542 7143 906   
Number Shares Allotted 1001001 000   
Share Capital Allotted Called Up Paid100100100100   
Tangible Fixed Assets Additions 2 0641 9403 099   
Tangible Fixed Assets Cost Or Valuation23 01925 08327 02330 122   
Tangible Fixed Assets Depreciation17 72021 02924 30926 216   
Tangible Fixed Assets Depreciation Charged In Period 3 3093 2801 907   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 15th, October 2021
Free Download (12 pages)

Company search

Advertisements