Nurturecare Limited NOTTINGHAM


Nurturecare started in year 2013 as Private Limited Company with registration number 08619371. The Nurturecare company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Nottingham at Unit 3 Park Lane Business Centre. Postal code: NG6 0DW.

The company has 2 directors, namely Norris S., Angela S.. Of them, Angela S. has been with the company the longest, being appointed on 22 July 2013 and Norris S. has been with the company for the least time - from 13 February 2018. At the moment there is one former director listed by the company - Claire S., who left the company on 18 June 2021. In addition, the company lists several former secretaries whose names might be found in the box below.

Nurturecare Limited Address / Contact

Office Address Unit 3 Park Lane Business Centre
Office Address2 Park Lane
Town Nottingham
Post code NG6 0DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08619371
Date of Incorporation Mon, 22nd Jul 2013
Industry Medical nursing home activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Norris S.

Position: Director

Appointed: 13 February 2018

Angela S.

Position: Director

Appointed: 22 July 2013

Claire S.

Position: Director

Appointed: 01 September 2019

Resigned: 18 June 2021

Sherief E.

Position: Secretary

Appointed: 18 May 2015

Resigned: 23 October 2017

Angela S.

Position: Secretary

Appointed: 22 July 2013

Resigned: 18 May 2015

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats established, there is Nurturecare Respite Homes Limited from Nottingham, England. The abovementioned PSC is classified as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sherief E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Angela S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nurturecare Respite Homes Limited

Nvb Centre David Lane, Nottingham, NG6 0JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10513330
Notified on 23 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sherief E.

Notified on 6 April 2016
Ceased on 23 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Angela S.

Notified on 6 April 2016
Ceased on 23 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 631167 132705 230       
Balance Sheet
Cash Bank On Hand  344 715485 905410 513645 653811 206755 759256 570702 660
Current Assets27 361269 433854 912795 0071 145 3981 173 2331 360 6261 410 6631 059 6341 123 449
Debtors22 263102 276510 197296 224721 743526 919549 420654 904803 064420 789
Net Assets Liabilities      1 112 8471 179 454876 770 
Other Debtors  13 93065 33031 166232 21216 856113 68495 199140 501
Property Plant Equipment  46 69138 08357 20147 87936 53830 49139 50882 353
Total Inventories   12 87813 142661    
Cash Bank In Hand5 098167 157344 715       
Tangible Fixed Assets9761 22046 691       
Reserves/Capital
Called Up Share Capital909090       
Profit Loss Account Reserve9 541167 042705 140       
Shareholder Funds9 631167 132705 230       
Other
Accrued Liabilities Deferred Income  12 79223 81913 70311 31833 54021 5945 79211 017
Accumulated Depreciation Impairment Property Plant Equipment  16 29523 57211 95021 96837 31552 90275 186105 174
Additions Other Than Through Business Combinations Property Plant Equipment   3 61455 2975 1404 0069 54031 30172 833
Amounts Owed By Group Undertakings    256 814  93 251  
Average Number Employees During Period      81797683
Corporation Tax Payable  149 82719 685105 437117 062119 527142 00087 090139 482
Creditors  196 37377 445171 970208 609284 317261 429222 372276 244
Deferred Tax Asset Debtors   1 246      
Dividends Paid  58 500       
Future Minimum Lease Payments Under Non-cancellable Operating Leases     60 90043 50028 080  
Increase From Depreciation Charge For Year Property Plant Equipment   12 22211 45414 46115 34715 58722 28429 988
Net Current Assets Liabilities8 655165 912658 539717 562973 428964 6241 076 3091 149 234837 262847 205
Number Shares Issued Fully Paid    90     
Other Creditors  5 6357 0693 62331 17952 76244 77744 44635 751
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    23 0774 443    
Other Disposals Property Plant Equipment    52 7464 443    
Other Taxation Social Security Payable  14 62412 88726 36537 69949 72731 75337 60545 828
Par Value Share111 1     
Prepayments Accrued Income   9 88524 97039 70151 266287 758469 81991 321
Profit Loss  596 59850 415      
Property Plant Equipment Gross Cost  62 98666 59969 15069 84773 85383 393114 694187 527
Provisions For Liabilities Balance Sheet Subtotal       271  
Total Assets Less Current Liabilities9 631167 132705 230755 6451 030 6291 012 5031 112 8471 179 725876 770929 558
Trade Creditors Trade Payables  13 49513 98522 84211 35128 76121 30547 43944 166
Trade Debtors Trade Receivables  496 267219 763408 793255 006481 298253 462238 046188 967
Creditors Due Within One Year18 706103 521196 373       
Number Shares Allotted909090       
Share Capital Allotted Called Up Paid909090       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, December 2023
Free Download (9 pages)

Company search

Advertisements