You are here: bizstats.co.uk > a-z index > N list > NY list

Nyewood Healthcare Limited BURGESS HILL


Nyewood Healthcare started in year 1995 as Private Limited Company with registration number 03018679. The Nyewood Healthcare company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Burgess Hill at Highland House. Postal code: RH15 9TN.

The firm has one director. Anoop P., appointed on 6 February 1995. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Nandubhai P. and who left the the firm on 31 January 2021. In addition, there is one former secretary - Robert K. who worked with the the firm until 19 June 1998.

Nyewood Healthcare Limited Address / Contact

Office Address Highland House
Office Address2 Albert Drive
Town Burgess Hill
Post code RH15 9TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03018679
Date of Incorporation Mon, 6th Feb 1995
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Fairway Secretaries Limited

Position: Corporate Secretary

Appointed: 17 December 2015

Anoop P.

Position: Director

Appointed: 06 February 1995

Nandubhai P.

Position: Director

Appointed: 02 December 2002

Resigned: 31 January 2021

Fairway Secretaries Limited

Position: Corporate Secretary

Appointed: 19 June 1998

Resigned: 17 December 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 February 1995

Resigned: 06 February 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 1995

Resigned: 06 February 1995

Robert K.

Position: Secretary

Appointed: 06 February 1995

Resigned: 19 June 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Anoop P. This PSC and has 75,01-100% shares.

Anoop P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand536 429844 691601 084427 976
Current Assets1 370 5051 600 7251 156 1431 057 069
Debtors644 838567 376394 558438 805
Other Debtors56 94749 77058 649104 059
Property Plant Equipment467 893413 530358 886312 103
Total Inventories189 238188 658160 501190 288
Other
Accumulated Amortisation Impairment Intangible Assets 898 000898 000898 000
Accumulated Depreciation Impairment Property Plant Equipment555 218610 651666 295723 921
Additions Other Than Through Business Combinations Property Plant Equipment 1 0701 00010 843
Average Number Employees During Period30323332
Corporation Tax Payable41 86758 84559 84519 910
Creditors1 561 9461 741 8581 043 9111 094 561
Depreciation Rate Used For Property Plant Equipment 222
Increase From Depreciation Charge For Year Property Plant Equipment 55 43355 64457 626
Intangible Assets Gross Cost 898 000898 000898 000
Net Current Assets Liabilities-191 441-141 133112 232-37 492
Other Creditors986 2181 226 518518 182571 074
Property Plant Equipment Gross Cost1 023 1111 024 1811 025 1811 036 024
Total Assets Less Current Liabilities276 452272 397471 118274 611
Trade Creditors Trade Payables533 861456 495465 884503 577
Trade Debtors Trade Receivables587 891517 606335 909334 746
Advances Credits Directors967 2801 044 901426 172531 550
Advances Credits Made In Period Directors7 33177 621618 729 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements