ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nezrachi Healthcare Ltd

Nezrachi Healthcare Ltd is an active company incorporated on 16 May 2022 with the registered office located in Southampton, Hampshire. Nezrachi Healthcare Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14107860
Private limited company
Age
3 years
Incorporated 16 May 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 May 2025 (4 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (8 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
111 Shirley High Street
Southampton
SO16 4EY
England
Address changed on 8 May 2025 (4 months ago)
Previous address was Suite a, Unit 8, 111 Shirley High Street Southampton SO16 4EY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Nurse In Training • British • Lives in England • Born in Feb 1979
Director • Data Analyst • Nigerian • Lives in UK • Born in Nov 1984
Ms Nnenna Cynthia Okonkwo
PSC • Nigerian • Lives in UK • Born in Nov 1984
Mr Evarest Nnaemeka Okoye
PSC • British • Lives in England • Born in Feb 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evaranks Ltd
Evarest Nnaemeka Okoye is a mutual person.
Active
Whistling Pines Lodge Ltd
Nnenna Cynthia Okonkwo is a mutual person.
Active
Sunnyday International Foods Ltd
Nnenna Cynthia Okonkwo is a mutual person.
Active
Evaranks Global Services Ltd
Evarest Nnaemeka Okoye is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£1.16K
Decreased by £1.64K (-59%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 9 (+900%)
Total Assets
£1.16K
Decreased by £1.64K (-59%)
Total Liabilities
-£67.68K
Increased by £59.29K (+706%)
Net Assets
-£66.53K
Decreased by £60.93K (+1088%)
Debt Ratio (%)
5855%
Increased by 5554.24% (+1848%)
Latest Activity
Confirmation Submitted
2 Months Ago on 24 Jun 2025
Registered Address Changed
4 Months Ago on 8 May 2025
Registered Address Changed
5 Months Ago on 28 Mar 2025
Full Accounts Submitted
6 Months Ago on 28 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 25 Jun 2024
Full Accounts Submitted
2 Years 1 Month Ago on 9 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 27 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 27 May 2023
Ms Nnenna Cynthia Okonkwo (PSC) Details Changed
2 Years 4 Months Ago on 16 May 2023
Registered Address Changed
3 Years Ago on 20 Jun 2022
Get Credit Report
Discover Nezrachi Healthcare Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 May 2025 with updates
Submitted on 24 Jun 2025
Registered office address changed from Suite a, Unit 8, 111 Shirley High Street Southampton SO16 4EY England to 111 Shirley High Street Southampton SO16 4EY on 8 May 2025
Submitted on 8 May 2025
Registered office address changed from Suite 94a Freedom Works - Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB England to Suite a, Unit 8, 111 Shirley High Street Southampton SO16 4EY on 28 March 2025
Submitted on 28 Mar 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Confirmation statement made on 15 May 2024 with no updates
Submitted on 25 Jun 2024
Change of details for Ms Nnenna Cynthia Okonkwo as a person with significant control on 16 May 2023
Submitted on 16 May 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 9 Aug 2023
Registered office address changed from , G18B Regus, International House, George Curl Way, Eastleigh-Southampton, Hampshire, SO18 2RZ, England to Suite 94a Freedom Works - Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB on 27 June 2023
Submitted on 27 Jun 2023
Confirmation statement made on 15 May 2023 with no updates
Submitted on 27 May 2023
Registered office address changed from , Suite 18B, International House George Curl Way, Southampton, SO18 2RZ, England to Suite 94a Freedom Works - Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB on 20 June 2022
Submitted on 20 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year