Company number 04168760
Status Active
Incorporation Date 27 February 2001
Company Type Private Limited Company
Address 57-59 WHITEHORSE ROAD, CROYDON, SURREY, CR0 2JG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
GBP 50,000
. The most likely internet sites of ASSURANCE NURSING & EMPLOYMENT AGENCY LTD are www.assurancenursingemploymentagency.co.uk, and www.assurance-nursing-employment-agency.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and twelve months. Assurance Nursing Employment Agency Ltd is a Private Limited Company.
The company registration number is 04168760. Assurance Nursing Employment Agency Ltd has been working since 27 February 2001.
The present status of the company is Active. The registered address of Assurance Nursing Employment Agency Ltd is 57 59 Whitehorse Road Croydon Surrey Cr0 2jg. The company`s financial liabilities are £189.78k. It is £103.85k against last year. The cash in hand is £27.54k. It is £-22.81k against last year. And the total assets are £657.31k, which is £190.62k against last year. EBUBE, Clare is a Director of the company. Secretary AWAZIE, Precious Adanma has been resigned. Secretary EBUBE, Anthony has been resigned. Secretary IWEGBU, Chukwuedo Godwin, Professor has been resigned. Director AJIDUAH, Ndubussi has been resigned. Director AKOTO, Yvonne has been resigned. Director AKOTO, Yvonne has been resigned. Director EBUBE, Anthony has been resigned. Director IWEGUB, Chukwuedo Godwin, Prof has been resigned. Director ROBERTS, Margaret has been resigned. The company operates in "Temporary employment agency activities".
assurance nursing & employment agency Key Finiance
LIABILITIES
£189.78k
+120%
CASH
£27.54k
-46%
TOTAL ASSETS
£657.31k
+40%
All Financial Figures
Current Directors
Resigned Directors
Secretary
EBUBE, Anthony
Resigned: 16 July 2002
Appointed Date: 27 February 2001
Director
AKOTO, Yvonne
Resigned: 15 September 2009
Appointed Date: 15 June 2003
53 years old
Director
AKOTO, Yvonne
Resigned: 16 July 2002
Appointed Date: 27 February 2001
53 years old
Director
EBUBE, Anthony
Resigned: 16 July 2002
Appointed Date: 27 February 2001
70 years old
Director
ROBERTS, Margaret
Resigned: 16 July 2002
Appointed Date: 27 February 2001
74 years old
Persons With Significant Control
Clare Ebube
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control
ASSURANCE NURSING & EMPLOYMENT AGENCY LTD Events
26 Apr 2017
Confirmation statement made on 27 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
22 Jan 2016
Amended total exemption full accounts made up to 31 March 2015
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
24 Jul 2002
Director resigned
24 Jul 2002
Director resigned
24 Jul 2002
Secretary resigned;director resigned
22 Jul 2002
Registered office changed on 22/07/02 from: square root business centre 102/116 windmill road croydon CR0 2QX
27 Feb 2001
Incorporation
19 March 2015
Charge code 0416 8760 0005
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
24 October 2014
Charge code 0416 8760 0004
Delivered: 1 November 2014
Status: Satisfied
on 29 April 2015
Persons entitled: Elite Financial Management International Limited
Description: 57 & 59 whitehorse road croydon surrey…
15 October 2009
Debenture
Delivered: 3 November 2009
Status: Satisfied
on 6 June 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 February 2006
Legal charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57 & 59 whitehorse road croydon surrey. By way of fixed…
4 November 2005
Debenture
Delivered: 9 November 2005
Status: Satisfied
on 6 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…