Nick Coleman Anaesthetics Limited CREWE


Nick Coleman Anaesthetics Limited is a private limited company that can be found at 4 Kingswood Avenue, Weston, Crewe CW2 5QY. Its net worth is valued to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-03-09, this 6-year-old company is run by 2 directors.
Director Helen C., appointed on 09 March 2018. Director Nicholas C., appointed on 09 March 2018.
The company is categorised as "specialists medical practice activities" (SIC code: 86220).
The last confirmation statement was filed on 2022-12-06 and the due date for the following filing is 2023-12-20. Likewise, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Nick Coleman Anaesthetics Limited Address / Contact

Office Address 4 Kingswood Avenue
Office Address2 Weston
Town Crewe
Post code CW2 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11243912
Date of Incorporation Fri, 9th Mar 2018
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Helen C.

Position: Director

Appointed: 09 March 2018

Nicholas C.

Position: Director

Appointed: 09 March 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Nicholas C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Helen C. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas C.

Notified on 9 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Helen C.

Notified on 9 March 2018
Ceased on 25 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand10 11216 57511 80130 51216 34835 780
Current Assets16 47416 57513 80530 512  
Debtors6 362 2 004   
Net Assets Liabilities11 04410 9288 46021 193  
Property Plant Equipment1 0321 048266   
Other
Accumulated Depreciation Impairment Property Plant Equipment5161 2992 0812 3472 347 
Additions Other Than Through Business Combinations Property Plant Equipment     1 393
Average Number Employees During Period  1111
Corporation Tax Payable  1 4464 445  
Creditors6 2666 4965 5619 3196 29210 801
Increase From Depreciation Charge For Year Property Plant Equipment516783782266 349
Net Current Assets Liabilities10 20810 0798 24421 19310 05624 979
Other Creditors2 0223 2424 1154 8745 6216 351
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   4 4456714 450
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 696
Other Disposals Property Plant Equipment     3 740
Other Taxation Social Security Payable4 2443 2541 4464 4456714 450
Property Plant Equipment Gross Cost1 5482 3472 3472 3472 347 
Provisions For Liabilities Balance Sheet Subtotal19619950   
Total Assets Less Current Liabilities11 24011 1278 51021 193  
Trade Debtors Trade Receivables6 362 2 004   
Total Additions Including From Business Combinations Property Plant Equipment1 548799    

Company filings

Filing category
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 21st, May 2024
Free Download (1 page)

Company search

Advertisements