You are here: bizstats.co.uk > a-z index > N list > NB list

Nbfa Assisting The Elderly LONDON


Founded in 2012, Nbfa Assisting The Elderly, classified under reg no. 07937093 is an active company. Currently registered at 7 Bell Yard WC2A 2JR, London the company has been in the business for 12 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Jonathan U., Jonathan W. and Susan S.. Of them, Susan S. has been with the company the longest, being appointed on 20 December 2022 and Jonathan U. has been with the company for the least time - from 23 November 2023. As of 29 March 2024, there were 15 ex directors - Meryl D., Clifford R. and others listed below. There were no ex secretaries.

Nbfa Assisting The Elderly Address / Contact

Office Address 7 Bell Yard
Town London
Post code WC2A 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07937093
Date of Incorporation Mon, 6th Feb 2012
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Jonathan U.

Position: Director

Appointed: 23 November 2023

Jonathan W.

Position: Director

Appointed: 22 September 2023

Susan S.

Position: Director

Appointed: 20 December 2022

Meryl D.

Position: Director

Appointed: 29 January 2020

Resigned: 22 September 2023

Clifford R.

Position: Director

Appointed: 31 December 2016

Resigned: 29 January 2020

Christian G.

Position: Director

Appointed: 31 December 2016

Resigned: 20 December 2022

Mary C.

Position: Director

Appointed: 25 June 2014

Resigned: 31 December 2016

Stephen L.

Position: Director

Appointed: 05 March 2013

Resigned: 23 June 2015

Sheila G.

Position: Director

Appointed: 05 March 2013

Resigned: 23 June 2015

Andrew D.

Position: Director

Appointed: 05 March 2013

Resigned: 31 December 2016

Antony N.

Position: Director

Appointed: 06 February 2012

Resigned: 25 March 2012

Roger P.

Position: Director

Appointed: 06 February 2012

Resigned: 25 June 2013

Jeffrey R.

Position: Director

Appointed: 06 February 2012

Resigned: 31 May 2015

Laura S.

Position: Director

Appointed: 06 February 2012

Resigned: 23 June 2015

Marion R.

Position: Director

Appointed: 06 February 2012

Resigned: 31 December 2016

Martin L.

Position: Director

Appointed: 06 February 2012

Resigned: 31 December 2016

Joyce A.

Position: Director

Appointed: 06 February 2012

Resigned: 31 December 2016

John D.

Position: Director

Appointed: 06 February 2012

Resigned: 31 December 2016

People with significant control

The register of PSCs who own or control the company consists of 6 names. As we discovered, there is Jonathan U. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Jonathan W. This PSC has significiant influence or control over the company,. The third one is Susan S., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Jonathan U.

Notified on 19 December 2023
Nature of control: significiant influence or control

Jonathan W.

Notified on 22 September 2023
Nature of control: significiant influence or control

Susan S.

Notified on 20 December 2022
Nature of control: significiant influence or control

Meryl D.

Notified on 29 January 2020
Ceased on 22 September 2023
Nature of control: significiant influence or control

Christian G.

Notified on 1 January 2017
Ceased on 20 December 2022
Nature of control: 25-50% voting rights

Clifford R.

Notified on 1 January 2017
Ceased on 29 January 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 83 1014 2118 965  
Current Assets62 36083 1014 2118 9655 5981 844
Other
Administrative Expenses 3025   
Cost Sales  85 000   
Creditors62 36083 1014 2118 9655 5981 844
Gross Profit Loss 20 771-78 8654 754  
Net Current Assets Liabilities  4 2118 965  
Operating Profit Loss 20 741-78 8904 754  
Other Creditors 83 1014 2118 965  
Profit Loss On Ordinary Activities After Tax 20 741-78 8904 754  
Profit Loss On Ordinary Activities Before Tax 20 741-78 8904 754  
Total Assets Less Current Liabilities  4 2118 965  
Turnover Revenue 20 7716 1354 754  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search