St Georges Limited CHELMSFORD


St Georges started in year 1999 as Private Limited Company with registration number 03877485. The St Georges company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Chelmsford at The Old Grange Warren Estate. Postal code: CM1 3WT. Since September 5, 2000 St Georges Limited is no longer carrying the name Tudor Nursing Agency.

At present there are 2 directors in the the company, namely Joanne W. and Carole F.. In addition one secretary - Carole F. - is with the firm. As of 29 April 2024, there were 2 ex directors - Patricia R., Janice N. and others listed below. There were no ex secretaries.

St Georges Limited Address / Contact

Office Address The Old Grange Warren Estate
Office Address2 Lordship Road Writtle
Town Chelmsford
Post code CM1 3WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03877485
Date of Incorporation Mon, 15th Nov 1999
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Joanne W.

Position: Director

Appointed: 01 November 2018

Carole F.

Position: Director

Appointed: 15 November 1999

Carole F.

Position: Secretary

Appointed: 15 November 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1999

Resigned: 15 November 1999

Patricia R.

Position: Director

Appointed: 15 November 1999

Resigned: 31 July 2022

Janice N.

Position: Director

Appointed: 15 November 1999

Resigned: 30 November 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 November 1999

Resigned: 15 November 1999

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Patricia R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Carole F. This PSC owns 25-50% shares and has 25-50% voting rights.

Patricia R.

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

Carole F.

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

Company previous names

Tudor Nursing Agency September 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth153 943182 564156 197165 237171 768       
Balance Sheet
Cash Bank On Hand    115 783154 067160 215171 114193 821284 560255 490218 045
Current Assets192 538221 192175 538193 192195 082246 240220 232225 872266 781333 211317 653291 627
Debtors104 651116 56969 28774 31379 29992 17360 01754 75872 96048 65162 16373 582
Other Debtors    6 3516 3753 6433 4216 2846 00211 3313 287
Property Plant Equipment    8171 3181 9131 3421 5693 851  
Cash Bank In Hand87 887104 623104 542118 879115 783       
Net Assets Liabilities Including Pension Asset Liability153 943182 564156 197165 237171 768       
Tangible Fixed Assets4 7453 6913 4551 747818       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve153 843182 464154 388169 207171 668       
Shareholder Funds153 943182 564156 197165 237171 768       
Other
Accumulated Depreciation Impairment Property Plant Equipment    10 12510 27810 6416 7596 2896 9478 4357 041
Average Number Employees During Period     26262627222116
Creditors    24 13240 87922 54421 89032 34239 10029 14029 832
Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 4531 155  2 614
Disposals Property Plant Equipment       4 4531 155  2 700
Increase From Depreciation Charge For Year Property Plant Equipment     153363571685658 1 220
Net Current Assets Liabilities149 998178 873151 033163 490170 950205 361197 688203 982234 439294 111288 513261 795
Other Creditors    10 77713 9219 5009 88214 48717 17519 38013 262
Other Taxation Social Security Payable    13 35526 95813 04412 00817 85521 9259 76016 570
Property Plant Equipment Gross Cost    10 94211 59612 5548 1017 85810 79810 7989 975
Total Additions Including From Business Combinations Property Plant Equipment     654958 9122 940 1 877
Total Assets Less Current Liabilities154 743182 564156 197165 237171 768206 679199 601205 324236 008297 962290 876264 729
Trade Debtors Trade Receivables    72 94885 79856 37451 33766 67642 64950 83270 295
Creditors Due Within One Year42 54042 31922 79625 40424 132       
Fixed Assets4 7453 6913 4551 747818       
Number Shares Allotted 100 100100       
Par Value Share 1 11       
Provisions For Liabilities Charges800           
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 1 7932 161         
Tangible Fixed Assets Cost Or Valuation17 47116 84111 61111 61110 943       
Tangible Fixed Assets Depreciation12 72613 1508 1569 19610 125       
Tangible Fixed Assets Depreciation Charged In Period 2 6901 5011 481929       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 2666 495         
Tangible Fixed Assets Disposals 2 4237 391         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, November 2023
Free Download (8 pages)

Company search

Advertisements