Warning: file_put_contents(c/c2054ead59858e3fcc44558f03a17e94.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Normanby Healthcare Group Holdings Limited, EC4N 6AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORMANBY HEALTHCARE GROUP HOLDINGS LIMITED

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

This company is commonly known as Normanby Healthcare Group Holdings Limited. The company was founded 17 years ago and was given the registration number 05934597. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NORMANBY HEALTHCARE GROUP HOLDINGS LIMITED
Company Number:05934597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary19 December 2006Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director16 March 2023Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director31 January 2023Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary13 September 2006Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director26 September 2016Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director05 April 2012Active
Barclays Bank Plc, 1, Churchill Place, London, E14 5HP

Director19 March 2009Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director19 December 2006Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director19 December 2006Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director31 March 2009Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director13 September 2006Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director13 September 2006Active

People with Significant Control

Elbon Holdings (1) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Accounts

Accounts with accounts type full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Accounts

Accounts with accounts type full.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-09-27Officers

Appoint person director company with name date.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type full.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.