Nrg Healthcare Limited ILFORD


Nrg Healthcare started in year 2014 as Private Limited Company with registration number 09215082. The Nrg Healthcare company has been functioning successfully for ten years now and its status is active. The firm's office is based in Ilford at 3 Brooks Parade. Postal code: IG3 9RT.

The company has one director. Nickesh G., appointed on 11 September 2014. There are currently no secretaries appointed. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Nrg Healthcare Limited Address / Contact

Office Address 3 Brooks Parade
Office Address2 Green Lane
Town Ilford
Post code IG3 9RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09215082
Date of Incorporation Thu, 11th Sep 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Sep 2023 (2023-09-25)
Last confirmation statement dated Sun, 11th Sep 2022

Company staff

Nickesh G.

Position: Director

Appointed: 11 September 2014

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Nickesh G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nickesh G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302019-03-31
Net Worth29910 072  
Balance Sheet
Cash Bank In Hand178   
Current Assets4 73613 9734 8363 508
Debtors4 55813 9734 836 
Other Debtors 11 5984 836 
Property Plant Equipment 2 533  
Tangible Fixed Assets 2 533  
Reserves/Capital
Called Up Share Capital200200  
Profit Loss Account Reserve999 872  
Shareholder Funds29910 072  
Other
Amount Specific Advance Or Credit Directors4 08511 5984 836 
Amount Specific Advance Or Credit Made In Period Directors 22 97324 921 
Amount Specific Advance Or Credit Repaid In Period Directors 15 46031 683 
Accumulated Depreciation Impairment Property Plant Equipment 845  
Average Number Employees During Period 11 
Bank Borrowings Overdrafts 2  
Creditors 6 434 1 434
Creditors Due Within One Year4 4376 434  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  845 
Disposals Property Plant Equipment  4 481 
Net Current Assets Liabilities2997 5394 8362 074
Number Shares Allotted200200  
Other Taxation Social Security Payable 6 310  
Par Value Share11  
Property Plant Equipment Gross Cost 3 378  
Share Capital Allotted Called Up Paid200200  
Tangible Fixed Assets Additions 3 378  
Tangible Fixed Assets Cost Or Valuation 3 378  
Tangible Fixed Assets Depreciation 845  
Tangible Fixed Assets Depreciation Charged In Period 845  
Total Additions Including From Business Combinations Property Plant Equipment  1 103 
Total Assets Less Current Liabilities29910 0724 8362 074
Trade Creditors Trade Payables 122  
Trade Debtors Trade Receivables 2 375  
Advances Credits Directors4 08511 598  
Advances Credits Made In Period Directors32 690   
Advances Credits Repaid In Period Directors28 605   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
Free Download (1 page)

Company search