Icure Solutions Ltd RICKMANSWORTH


Icure Solutions started in year 2013 as Private Limited Company with registration number 08696841. The Icure Solutions company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Rickmansworth at The Paddock Common Road. Postal code: WD3 5LP.

At present there are 2 directors in the the firm, namely Parsinderjit D. and Iqbal D.. In addition one secretary - Ramneet D. - is with the company. As of 1 May 2024, there was 1 ex secretary - Ramneet D.. There were no ex directors.

Icure Solutions Ltd Address / Contact

Office Address The Paddock Common Road
Office Address2 Chorleywood
Town Rickmansworth
Post code WD3 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08696841
Date of Incorporation Thu, 19th Sep 2013
Industry General medical practice activities
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Ramneet D.

Position: Secretary

Appointed: 01 October 2018

Parsinderjit D.

Position: Director

Appointed: 24 September 2013

Iqbal D.

Position: Director

Appointed: 19 September 2013

Ramneet D.

Position: Secretary

Appointed: 02 October 2013

Resigned: 12 December 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Parsinder D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Iqbal D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Parsinder D.

Notified on 10 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Iqbal D.

Notified on 19 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-292018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand  228 085437 798  296 842282 188 
Current Assets150 246126 890283 742493 410737 991737 991352 629395 953406 173
Debtors35 19935 13555 65755 612  55 787114 596 
Net Assets Liabilities  371 861564 723745 859745 859867 292956 244973 238
Other Debtors  522512  1411 029 
Property Plant Equipment  151 087151 087  1 011 1451 011 145 
Cash Bank In Hand115 04791 755228 085      
Net Assets Liabilities Including Pension Asset Liability56 226213 431371 861      
Tangible Fixed Assets 151 087151 087      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve56 126213 331371 761      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   6806806801 500680680
Additions Other Than Through Business Combinations Property Plant Equipment       151 454 
Amounts Owed By Group Undertakings Participating Interests  55 10055 100  55 646113 567 
Average Number Employees During Period      221
Bank Borrowings      647 327612 278 
Bank Overdrafts   150  60 67360 673 
Creditors  62 96879 774142 539142 539197 680187 932215 251
Fixed Assets   151 087151 087151 0871 359 6701 359 6701 359 670
Investments Fixed Assets      348 525348 525 
Net Current Assets Liabilities56 22662 344220 774413 636595 452595 452154 949209 532190 922
Other Creditors  50013  105105 
Other Disposals Property Plant Equipment       151 454 
Other Investments Other Than Loans      348 525348 525 
Property Plant Equipment Gross Cost  151 087151 087  1 011 1451 011 145 
Taxation Social Security Payable  49 60855 192  35 94228 372 
Total Assets Less Current Liabilities   565 403746 539746 5391 516 1251 569 2021 550 592
Trade Debtors Trade Receivables  35      
Capital Employed56 226213 431371 861      
Creditors Due Within One Year94 02064 54662 968      
Number Shares Allotted100100100      
Number Shares Allotted Increase Decrease During Period100        
Par Value Share111      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 151 087       
Tangible Fixed Assets Cost Or Valuation 151 087151 087      
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 24th, January 2024
Free Download (3 pages)

Company search

Advertisements