Remedicare Staffing Limited READING


Remedicare Staffing started in year 2010 as Private Limited Company with registration number 07364096. The Remedicare Staffing company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Reading at 2nd Floor Imperium Reading Offices. Postal code: RG2 0TD. Since Friday 22nd October 2010 Remedicare Staffing Limited is no longer carrying the name Griffins 011.

The company has 4 directors, namely Jack H., Shervin R. and Courtenay I. and others. Of them, Shervin R., Courtenay I., Ossama O. have been with the company the longest, being appointed on 2 September 2010 and Jack H. has been with the company for the least time - from 1 December 2022. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Remedicare Staffing Limited Address / Contact

Office Address 2nd Floor Imperium Reading Offices
Office Address2 Imperial Way
Town Reading
Post code RG2 0TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07364096
Date of Incorporation Thu, 2nd Sep 2010
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Jack H.

Position: Director

Appointed: 01 December 2022

Shervin R.

Position: Director

Appointed: 02 September 2010

Courtenay I.

Position: Director

Appointed: 02 September 2010

Ossama O.

Position: Director

Appointed: 02 September 2010

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Shervin R. This PSC and has 25-50% shares. The second one in the persons with significant control register is Ossama O. This PSC owns 25-50% shares.

Shervin R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ossama O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Griffins 011 October 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-12-312021-12-312022-12-31
Net Worth94 280237 716406 317518 983757 411645 245      
Balance Sheet
Cash Bank On Hand     726 313975 005555 865183 069519 301872 820228 484
Current Assets225 389397 071621 958822 8331 050 351951 7971 290 9961 006 234540 362923 1711 277 624874 020
Debtors119 448177 453265 274231 081177 714225 484315 991450 369357 293403 870404 804645 536
Net Assets Liabilities     645 245804 163684 695288 136358 683571 618351 550
Other Debtors     15 45551 097114 66953 61157 88746 817116 721
Property Plant Equipment     3 2702 94455 32238 44624 59423 48542 847
Cash Bank In Hand105 941219 618356 684591 752872 637726 313      
Net Assets Liabilities Including Pension Asset Liability94 280237 716406 317518 983757 411645 245      
Tangible Fixed Assets2 9982 4032 8451 6293 5983 270      
Reserves/Capital
Called Up Share Capital100105110115120125      
Profit Loss Account Reserve94 180231 616394 217500 883733 311615 145      
Shareholder Funds94 280237 716406 317518 983757 411645 245      
Other
Accumulated Depreciation Impairment Property Plant Equipment     8 95510 50029 41646 29266 06077 47493 771
Additions Other Than Through Business Combinations Property Plant Equipment         5 91610 30535 659
Amounts Owed By Related Parties          99 333119 863
Amounts Owed To Group Undertakings           100
Average Number Employees During Period     16172027313247
Bank Borrowings Overdrafts          204 167154 167
Creditors     308 964489 218368 921285 158584 409204 167154 167
Fixed Assets         24 59423 58543 047
Future Minimum Lease Payments Under Non-cancellable Operating Leases     14 0004 71558 240126 18787 36058 240540 858
Increase From Depreciation Charge For Year Property Plant Equipment      1 54518 91616 87619 76811 41416 297
Investments Fixed Assets          100200
Investments In Group Undertakings Participating Interests          100200
Net Current Assets Liabilities92 062235 903404 154517 718754 533642 833801 778637 313255 204338 762756 662471 534
Nominal Value Allotted Share Capital       2525   
Number Shares Issued Fully Paid      2525125125  
Other Creditors     77 931250 29184 71859 568204 771123 88799 105
Other Taxation Social Security Payable     191 936219 467219 396113 458235 926294 562171 589
Percentage Class Share Held In Subsidiary           100
Property Plant Equipment Gross Cost     12 22513 44484 73884 73890 654100 959136 618
Provisions For Liabilities Balance Sheet Subtotal     8585597 9405 5144 6734 4628 864
Taxation Including Deferred Taxation Balance Sheet Subtotal        5 5144 6734 4628 864
Total Assets Less Current Liabilities95 060238 306406 999519 347758 131646 103804 722692 635293 650363 356780 247514 581
Trade Creditors Trade Payables     39 09719 46064 807112 132143 71256 68081 692
Trade Debtors Trade Receivables     210 029264 894335 700303 682345 983258 654408 952
Advances Credits Directors 34 200     65 741    
Amount Specific Advance Or Credit Directors      23 79565 741    
Amount Specific Advance Or Credit Made In Period Directors      23 79541 946    
Creditors Due Within One Year133 327161 168217 804305 115295 818308 964      
Number Shares Allotted 1051051152020      
Par Value Share 1111111    
Provisions For Liabilities Charges780590682364720858      
Share Capital Allotted Called Up Paid1001051101152025      
Share Premium Account 5 99511 99017 98523 98029 975      
Tangible Fixed Assets Additions 6202 177 3 6831 464      
Tangible Fixed Assets Cost Or Valuation4 2814 9017 0787 07810 76112 225      
Tangible Fixed Assets Depreciation1 2832 4984 2335 4497 1638 955      
Tangible Fixed Assets Depreciation Charged In Period 1 2151 7351 2161 7141 792      
Total Additions Including From Business Combinations Property Plant Equipment      1 21971 294    
Advances Credits Made In Period Directors 36 000          
Advances Credits Repaid In Period Directors 1 800          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
6.62 GBP is the capital in company's statement on Thursday 16th November 2023
filed on: 20th, November 2023
Free Download (3 pages)

Company search