UKBizDB.co.uk

FISHER HEALTHCARE LIMITED

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

This company is commonly known as Fisher Healthcare Limited. The company was founded 12 years ago and was given the registration number 07812935. The firm's registered office is in NORWICH. You can find them at 64 Plumstead Road East, , Norwich, Norfolk. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:FISHER HEALTHCARE LIMITED
Company Number:07812935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:64 Plumstead Road East, Norwich, Norfolk, NR7 9NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Plumstead Road East, Norwich, United Kingdom, NR7 9NF

Director17 October 2011Active
17, Gordon Avenue, Norwich, England, NR7 0DW

Director17 October 2011Active
64, Plumstead Road East, Norwich, United Kingdom, NR7 9NF

Director17 October 2011Active
Chalet Le Meleze, 53 Chemin Des Plans, Ch-1885, Chesieres, Switzerland,

Director17 October 2011Active
17, Bond Street, Hingham, Norwich, United Kingdom, NR9 4HA

Director17 October 2011Active

People with Significant Control

Mrs Lisa Marie Fisher
Notified on:11 February 2020
Status:Active
Date of birth:June 1972
Nationality:British
Address:64, Plumstead Road East, Norwich, NR7 9NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Arda Laura Lambert
Notified on:11 February 2020
Status:Active
Date of birth:August 1947
Nationality:British
Address:64, Plumstead Road East, Norwich, NR7 9NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Stephen Fisher
Notified on:17 October 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:64, Plumstead Road East, Norwich, NR7 9NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Pritchard
Notified on:17 October 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:64, Plumstead Road East, Norwich, NR7 9NF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Address

Change registered office address company with date old address new address.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Address

Change registered office address company with date old address new address.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.