Founded in 2016, Jarlin Healthcare Services, classified under reg no. 10050467 is an active company. Currently registered at 12 Avignon Close Colchester CO2 8YH, Colchester the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.
The company has one director. Larence A., appointed on 21 June 2021. There are currently no secretaries appointed. As of 30 April 2024, there were 3 ex directors - Maurice M., Irene A. and others listed below. There were no ex secretaries.
Office Address | 12 Avignon Close Colchester |
Office Address2 | Avignon Close |
Town | Colchester |
Post code | CO2 8YH |
Country of origin | United Kingdom |
Registration Number | 10050467 |
Date of Incorporation | Tue, 8th Mar 2016 |
Industry | Hospital activities |
End of financial Year | 31st March |
Company age | 8 years old |
Account next due date | Sun, 31st Dec 2023 (121 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Fri, 1st Mar 2024 (2024-03-01) |
Last confirmation statement dated | Thu, 16th Feb 2023 |
The list of persons with significant control who own or have control over the company consists of 5 names. As we discovered, there is Lawrence A. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Maurice M. This PSC owns 75,01-100% shares. The third one is Irene A., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.
Lawrence A.
Notified on | 21 June 2021 |
Nature of control: |
75,01-100% shares |
Maurice M.
Notified on | 1 February 2021 |
Ceased on | 21 June 2021 |
Nature of control: |
75,01-100% shares |
Irene A.
Notified on | 1 January 2020 |
Ceased on | 1 February 2021 |
Nature of control: |
75,01-100% shares |
Lawrence A.
Notified on | 7 March 2017 |
Ceased on | 1 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Lawrence A.
Notified on | 7 March 2018 |
Ceased on | 3 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 |
Net Worth | -125 | ||||
Balance Sheet | |||||
Cash Bank On Hand | 1 | ||||
Current Assets | 3 | 1 110 | 2 464 | 1 | 1 000 |
Debtors | 1 000 | ||||
Net Assets Liabilities | 125 | 875 | 2 162 | 599 | 696 |
Cash Bank In Hand | 3 | ||||
Net Assets Liabilities Including Pension Asset Liability | -125 | ||||
Reserves/Capital | |||||
Called Up Share Capital | 1 | ||||
Profit Loss Account Reserve | -126 | ||||
Shareholder Funds | -125 | ||||
Other | |||||
Version Production Software | 1 | 1 | |||
Average Number Employees During Period | 5 | 5 | |||
Creditors | 128 | 235 | 302 | 600 | 304 |
Net Current Assets Liabilities | -125 | 875 | 2 162 | 599 | 696 |
Total Assets Less Current Liabilities | -125 | 875 | 2 162 | 599 | 696 |
Creditors Due Within One Year | 128 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates Friday 16th February 2024 filed on: 28th, February 2024 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy