Warning: file_put_contents(c/1d8dbdea45721d9aaa7dd04e18ba964b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Blofield Surgery Healthcare Limited, NR13 4PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLOFIELD SURGERY HEALTHCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blofield Surgery Healthcare Limited. The company was founded 21 years ago and was given the registration number 04675201. The firm's registered office is in NORWICH. You can find them at The Surgery, Plantation Road, Blofield, Norwich, Norfolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BLOFIELD SURGERY HEALTHCARE LIMITED
Company Number:04675201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2003
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Surgery, Plantation Road, Blofield, Norwich, Norfolk, NR13 4PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Surgery, Plantation Road, Blofield, Norwich, NR13 4PL

Director21 August 2023Active
The Surgery, Plantation Road, Blofield, Norwich, NR13 4PL

Director01 April 2021Active
The Surgery, Plantation Road, Blofield, Norwich, NR13 4PL

Director21 August 2023Active
The Rookery, Church Road, Blofield, Norwich, NR13 4NA

Secretary21 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 February 2003Active
The Rookery, Church Road, Blofield, Norwich, NR13 4NA

Director21 February 2003Active
Oakleigh House, Low Road, Strumpshaw, Norwich, NR13 4HU

Director21 February 2003Active
Lound Lodge, Blofield, Norwich, NR13 4LE

Director21 February 2003Active
The White House, The Street, Blofield, Norwich, NR13 4RG

Director21 February 2003Active
The Surgery, Plantation Road, Blofield, Norwich, NR13 4PL

Director01 April 2021Active

People with Significant Control

Dr Catherine Banim
Notified on:01 April 2021
Status:Active
Date of birth:October 1976
Nationality:British
Address:The Surgery, Plantation Road, Norwich, NR13 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr David John Ledward
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Oakleigh House, Low Road, Norwich, United Kingdom, NR13 4HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Mark Andrew Gaskin
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:The Rookery, Church Road, Norwich, England, NR13 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Accounts

Accounts with accounts type dormant.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-04-16Accounts

Accounts with accounts type dormant.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Accounts

Accounts with accounts type dormant.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type dormant.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.