North West Surrey Integrated Care Services (nics) Ltd WOKING


Founded in 2016, North West Surrey Integrated Care Services (nics), classified under reg no. 10479983 is an active company. Currently registered at Southview Medical Practice GU22 7RR, Woking the company has been in the business for eight years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

The company has 11 directors, namely Tahira K., Elizabeth R. and Nipa P. and others. Of them, Nicki M., Mohan K., Caroline B., Nygel G. have been with the company the longest, being appointed on 15 November 2016 and Tahira K. has been with the company for the least time - from 18 February 2024. As of 27 April 2024, there were 9 ex directors - Jane D., Faye H. and others listed below. There were no ex secretaries.

North West Surrey Integrated Care Services (nics) Ltd Address / Contact

Office Address Southview Medical Practice
Office Address2 Guildford Road
Town Woking
Post code GU22 7RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10479983
Date of Incorporation Tue, 15th Nov 2016
Industry Other human health activities
Industry General medical practice activities
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Tahira K.

Position: Director

Appointed: 18 February 2024

Elizabeth R.

Position: Director

Appointed: 01 January 2024

Nipa P.

Position: Director

Appointed: 21 August 2023

Adriana P.

Position: Director

Appointed: 10 October 2022

Sarah H.

Position: Director

Appointed: 13 February 2022

Samy M.

Position: Director

Appointed: 15 December 2021

Mohsin S.

Position: Director

Appointed: 02 July 2021

Nicki M.

Position: Director

Appointed: 15 November 2016

Mohan K.

Position: Director

Appointed: 15 November 2016

Caroline B.

Position: Director

Appointed: 15 November 2016

Nygel G.

Position: Director

Appointed: 15 November 2016

Jane D.

Position: Director

Appointed: 05 May 2021

Resigned: 31 October 2023

Faye H.

Position: Director

Appointed: 11 January 2021

Resigned: 10 May 2021

Amitesh V.

Position: Director

Appointed: 28 August 2019

Resigned: 03 February 2022

Sarah S.

Position: Director

Appointed: 06 September 2018

Resigned: 19 December 2021

Emma A.

Position: Director

Appointed: 06 September 2018

Resigned: 01 August 2019

Zoe G.

Position: Director

Appointed: 26 October 2017

Resigned: 06 July 2020

Linda M.

Position: Director

Appointed: 26 October 2017

Resigned: 01 July 2023

Natalie J.

Position: Director

Appointed: 26 October 2017

Resigned: 05 May 2019

Andrew H.

Position: Director

Appointed: 15 November 2016

Resigned: 20 July 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand 268 693760 9841 071 553  
Current Assets196 027950 1381 272 1421 960 926  
Debtors 718 975511 158889 373  
Net Assets Liabilities33 232118 265287 361514 1711 234 0121 114 073
Other Debtors 130 172142 310166 685  
Property Plant Equipment 4 7422 7118 870  
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 3094 75811 147  
Average Number Employees During Period 2572182260
Comprehensive Income Expense 28 021169 096226 815  
Corporation Tax Payable 4 89740 14151 759  
Creditors154 582847 917987 4921 455 625  
Depreciation Rate Used For Property Plant Equipment  2525  
Fixed Assets 4 7422 7118 87011 74844 186
Income Expense Recognised Directly In Equity 56 953 -5  
Increase From Depreciation Charge For Year Property Plant Equipment  2 4496 389  
Issue Equity Instruments 56 953    
Net Current Assets Liabilities162 870139 751284 650505 301  
Other Creditors 788 680818 6671 144 956  
Other Taxation Social Security Payable 3 3625 23834 883  
Profit Loss 28 021169 096226 815  
Property Plant Equipment Gross Cost 7 0517 46920 017  
Redemption Shares Decrease In Equity   5  
Total Assets Less Current Liabilities41 445144 493287 361514 171  
Trade Creditors Trade Payables 77 206123 446224 027  
Trade Debtors Trade Receivables 588 803368 848722 688  
Accrued Liabilities Not Expressed Within Creditors Subtotal8 21326 228    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 37 530  1 474 358549 695

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Insolvency Officers Resolution
Director's appointment was terminated on 2023-10-31
filed on: 8th, November 2023
Free Download (1 page)

Company search

Advertisements