Nexgen Healthcare Communications Limited LONDON


Nexgen Healthcare Communications started in year 2013 as Private Limited Company with registration number 08743813. The Nexgen Healthcare Communications company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at Floor 2. Postal code: W1W 8AW. Since 2013/12/17 Nexgen Healthcare Communications Limited is no longer carrying the name Ehf Communications.

The firm has 3 directors, namely Richard E., Elif F. and Simon H.. Of them, Richard E., Elif F., Simon H. have been with the company the longest, being appointed on 22 October 2013. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Nexgen Healthcare Communications Limited Address / Contact

Office Address Floor 2
Office Address2 26 Market Place
Town London
Post code W1W 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08743813
Date of Incorporation Tue, 22nd Oct 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Richard E.

Position: Director

Appointed: 22 October 2013

Elif F.

Position: Director

Appointed: 22 October 2013

Simon H.

Position: Director

Appointed: 22 October 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats established, there is Simon H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Richard E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Elif F., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Simon H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Elif F.

Notified on 6 April 2016
Nature of control: significiant influence or control

The Sarah Saker Life Interest Trust 2015

Legal authority England And Wales
Legal form Trust
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Ehf Communications December 17, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth16 51957 537       
Balance Sheet
Cash Bank On Hand 384 643272 346100 718331 241808 2791 270 4591 020 898640 715
Current Assets384 599674 451736 313528 684831 7051 673 3272 076 5972 005 5262 351 770
Debtors124 596289 808463 967427 966500 464865 048806 138984 6281 711 055
Net Assets Liabilities  89 42571 222294 364819 1641 029 573786 431933 014
Other Debtors 18 62461 96126 069329 515334 264451 704343 566465 301
Property Plant Equipment 11 77014 29715 57319 59872 50476 91789 66791 644
Cash Bank In Hand260 003384 643       
Tangible Fixed Assets7 87511 771       
Reserves/Capital
Called Up Share Capital1 0003 630       
Profit Loss Account Reserve15 51953 907       
Shareholder Funds16 51957 537       
Other
Accrued Liabilities Deferred Income  210 593124 082124 082410 944500 000600 000262 097
Accumulated Depreciation Impairment Property Plant Equipment 6 78514 78022 59829 00050 90371 50499 126127 407
Additions Other Than Through Business Combinations Property Plant Equipment   9 09410 42774 80925 01440 37230 258
Average Number Employees During Period     29375160
Bank Borrowings Overdrafts        348 008
Corporation Tax Payable  125 064103 547181 620291 518335 339284 667337 099
Creditors 628 683661 185469 920554 37739 38133 15026 918368 695
Fixed Assets     72 50498 917111 667113 644
Increase From Depreciation Charge For Year Property Plant Equipment  7 9957 8186 40221 90320 60127 62228 281
Investments Fixed Assets      22 00022 00022 000
Investments In Group Undertakings Participating Interests      22 00022 00022 000
Net Current Assets Liabilities8 64445 76675 12858 764277 328788 603972 971710 2721 203 257
Number Shares Issued Fully Paid  33 00033 00033 00033 000   
Other Creditors 464 598373 733145 450128 82039 38133 15026 91820 687
Other Taxation Social Security Payable 131 212151 95017 52224 25132 84299 867167 519159 932
Par Value Share101111   
Prepayments Accrued Income  16 4916 44010 95612 30211 04113 041354 131
Property Plant Equipment Gross Cost 18 55629 07738 17148 598123 407148 421188 793219 051
Provisions For Liabilities Balance Sheet Subtotal   3 1152 5622 5629 1658 59015 192
Total Additions Including From Business Combinations Property Plant Equipment  10 521      
Total Assets Less Current Liabilities16 51957 53789 42574 337296 926861 1071 071 888821 9391 316 901
Trade Creditors Trade Payables 32 873135 50279 31995 60443 289105 727177 009197 709
Trade Debtors Trade Receivables 271 183402 006395 457159 993518 482343 393628 021891 623
Creditors Due Within One Year375 955628 685       
Number Shares Allotted1 00033 000       
Share Capital Allotted Called Up Paid1 000330       
Tangible Fixed Assets Cost Or Valuation10 05518 557       
Tangible Fixed Assets Depreciation2 1806 786       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 19th, December 2023
Free Download (13 pages)

Company search