Nursefinders Limited CORNWALL


Nursefinders started in year 1998 as Private Limited Company with registration number 03682512. The Nursefinders company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Cornwall at Tremough Innovation Centre. Postal code: TR10 9TA.

The firm has 2 directors, namely Benjamin G., May C.. Of them, May C. has been with the company the longest, being appointed on 23 September 2013 and Benjamin G. has been with the company for the least time - from 10 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nursefinders Limited Address / Contact

Office Address Tremough Innovation Centre
Office Address2 Penryn
Town Cornwall
Post code TR10 9TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03682512
Date of Incorporation Fri, 11th Dec 1998
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (197 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Benjamin G.

Position: Director

Appointed: 10 October 2022

May C.

Position: Director

Appointed: 23 September 2013

Geoffrey V.

Position: Director

Appointed: 01 October 2012

Resigned: 01 April 2017

Renu L.

Position: Director

Appointed: 09 September 2008

Resigned: 17 June 2009

Simon W.

Position: Secretary

Appointed: 13 June 2005

Resigned: 20 May 2008

Angela J.

Position: Director

Appointed: 04 May 2005

Resigned: 23 August 2008

Eric H.

Position: Director

Appointed: 01 March 1999

Resigned: 04 January 2005

Eric H.

Position: Secretary

Appointed: 01 March 1999

Resigned: 13 June 2005

Sheila W.

Position: Director

Appointed: 01 March 1999

Resigned: 24 October 2012

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 11 December 1998

Resigned: 11 December 1998

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 1998

Resigned: 01 April 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Benjamin G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is May C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Arrowhead Group Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Benjamin G.

Notified on 8 November 2022
Nature of control: 25-50% voting rights
25-50% shares

May C.

Notified on 26 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Arrowhead Group Limited

69 Old Broad Street, London, EC2M 1QS, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 03005153
Notified on 6 April 2016
Ceased on 26 September 2022
Nature of control: significiant influence or 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 2012-03-312013-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-259 123-222 984        
Balance Sheet
Cash Bank On Hand  82 655133 803133 115143 42033 06846 230201200
Current Assets125 461128 512241 587216 764235 979251 095189 919150 64089 70261 594
Debtors98 75199 333158 93282 961102 864107 675156 851104 41089 50161 394
Net Assets Liabilities  47 83522 44159 34052 3659355 3983 320196
Other Debtors3 72879317 15117 15117 15127 58586 55449 82233 760636
Property Plant Equipment  16 08818 77313 59910 22314 61210 4685 15611 869
Cash Bank In Hand26 71029 179        
Net Assets Liabilities Including Pension Asset Liability-259 123-222 984        
Tangible Fixed Assets2441 343        
Trade Debtors77 50492 765        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve-259 125-222 986        
Shareholder Funds-259 123-222 984        
Other
Accumulated Depreciation Impairment Property Plant Equipment  37 98748 16654 69759 01265 22371 39677 05479 811
Average Number Employees During Period   64807045282121
Creditors  153 754153 754153 754153 754153 754105 71091 53841 897
Increase From Depreciation Charge For Year Property Plant Equipment   10 179 4 3156 2116 1735 6582 757
Net Current Assets Liabilities24 38759 427185 501157 422199 945196 089139 23544 930-1 83630 224
Other Creditors  153 754153 754153 754153 754153 75486 76767 5045 250
Other Taxation Social Security Payable  15 7865 0797 93415 57718 52018 9435 0071 890
Property Plant Equipment Gross Cost  54 07566 93968 29669 23579 83581 86482 21091 680
Provisions For Liabilities Balance Sheet Subtotal    450193    
Total Additions Including From Business Combinations Property Plant Equipment   12 864 93910 6002 0293469 470
Total Assets Less Current Liabilities24 63160 770201 589176 195213 544206 312153 84755 3983 32042 093
Trade Debtors Trade Receivables  141 78165 81085 71380 09070 29754 58855 74160 758
Bank Borrowings Overdrafts        19 02741 897
Accruals Deferred Income Within One Year26 1612 000        
Creditors Due After One Year283 754283 754        
Creditors Due Within One Year101 07469 085        
Fixed Assets2441 343        
Number Shares Allotted22        
Other Creditors After One Year283 754283 754        
Other Creditors Due Within One Year18 94123 945        
Par Value Share11        
Prepayments Accrued Income Current Asset17 5195 775        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation20 81622 524        
Tangible Fixed Assets Depreciation20 57221 181        
Taxation Social Security Due Within One Year25 37812 310        
Trade Creditors Within One Year30 59430 830        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, October 2023
Free Download (8 pages)

Company search