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

U.k. International Nursing Agency Ltd. RADLETT


U.k. International Nursing Agency started in year 1997 as Private Limited Company with registration number 03344795. The U.k. International Nursing Agency company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Radlett at 2a Station Road. Postal code: WD7 8JX.

The firm has one director. Dhanwati R., appointed on 3 April 1997. There are currently no secretaries appointed. 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.

U.k. International Nursing Agency Ltd. Address / Contact

Office Address 2a Station Road
Office Address2 Mayapur House
Town Radlett
Post code WD7 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03344795
Date of Incorporation Thu, 3rd Apr 1997
Industry Other human health activities
End of financial Year 5th April
Company age 27 years old
Account next due date Fri, 5th Jan 2024 (125 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Dhanwati R.

Position: Director

Appointed: 03 April 1997

Irene A.

Position: Director

Appointed: 01 October 2021

Resigned: 14 November 2021

Tahira G.

Position: Director

Appointed: 01 April 2012

Resigned: 15 November 2012

Mary I.

Position: Secretary

Appointed: 04 February 2003

Resigned: 19 April 2017

Ruth G.

Position: Secretary

Appointed: 14 March 2000

Resigned: 04 February 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1997

Resigned: 03 April 1997

Dhanwati R.

Position: Secretary

Appointed: 03 April 1997

Resigned: 14 March 2000

Poorandokht M.

Position: Director

Appointed: 03 April 1997

Resigned: 14 March 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 April 1997

Resigned: 03 April 1997

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Dhanwati R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dhanwati R.

Notified on 7 April 2016
Nature of 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 2011-04-052012-04-052013-04-052014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth32 95534 956-3 667506 448569 466622 000       
Balance Sheet
Current Assets15 2647 54199 63897 33577 40629 39052 09633 55433 22034 631122 688247 33159 913
Net Assets Liabilities     503 267596 493628 090657 313662 431718 583802 264801 261
Cash Bank In Hand13 6285 83389 02579 97259 94915 677       
Cash Bank On Hand     15 67733 40421 54421 21022 621104 109225 652 
Debtors1 6361 70810 61317 36317 45713 71318 69212 01012 01012 01018 57921 679 
Net Assets Liabilities Including Pension Asset Liability32 95534 956-3 667506 448569 466622 000       
Other Debtors     1 6001 6001 6001 6001 6004 4195 019 
Property Plant Equipment     1 059 3521 059 2781 050 4061 043 5871 036 9391 032 2121 028 299 
Tangible Fixed Assets392 512388 234468 3071 011 5131 006 3371 059 352       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve32 85534 856-3 76724 03687 054139 588       
Shareholder Funds32 95534 956-3 667506 448569 466622 000       
Other
Accrued Liabilities Deferred Income     50 02049 63949 058   47 33216 000
Average Number Employees During Period         1111
Creditors     6 000407 881348 870312 494302 139329 317366 366142 774
Fixed Assets           1 028 2991 022 926
Net Current Assets Liabilities-269 093-277 881-221 974-255 065-314 046-431 352-355 785-315 316-279 274-267 508-206 629-119 035-77 842
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal           5 0195 019
Total Assets Less Current Liabilities123 419110 353246 333756 448692 291628 000703 493735 090764 313769 431825 583909 264945 084
Accumulated Depreciation Impairment Property Plant Equipment     113 693124 390133 262140 993147 641153 845159 877 
Corporation Tax Payable     18 24922 59610 766     
Creditors Due After One Year90 46475 397250 000250 000122 8256 000       
Creditors Due Within One Year284 357285 422321 612352 400391 452460 742       
Increase From Depreciation Charge For Year Property Plant Equipment      10 6978 8727 7316 6486 2046 032 
Number Shares Allotted 100 100100100       
Other Creditors     220 069220 069220 069296 569290 938305 639342 639 
Other Remaining Borrowings     6 000       
Other Taxation Social Security Payable     5 6831 6313 31115 92511 20123 67823 727 
Par Value Share 1 111       
Property Plant Equipment Gross Cost     1 173 0451 183 6681 183 6681 184 5801 184 5801 186 0571 188 176 
Provisions For Liabilities Balance Sheet Subtotal     118 733107 000107 000107 000107 000107 000107 000 
Revaluation Reserve   482 312482 312482 312       
Secured Debts90 40490 404           
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions   71 2164 36065 640       
Tangible Fixed Assets Cost Or Valuation459 847 549 5171 103 0451 107 4051 173 045       
Tangible Fixed Assets Depreciation67 33571 61381 21091 532101 068113 693       
Tangible Fixed Assets Depreciation Charged In Period 4 278 10 3229 53612 625       
Tangible Fixed Assets Increase Decrease From Revaluations   482 312         
Total Additions Including From Business Combinations Property Plant Equipment      10 623 912 1 4772 119 
Trade Debtors Trade Receivables     12 11317 09210 41010 41010 41014 16016 660 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 20th, January 2024
Free Download (4 pages)

Company search

Advertisements