This company is commonly known as Normanby Healthcare (projects) Limited. The company was founded 23 years ago and was given the registration number 04152771. 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 82990 - Other business support service activities n.e.c..
Name | : | NORMANBY HEALTHCARE (PROJECTS) LIMITED |
---|---|---|
Company Number | : | 04152771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 31 May 2006 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 16 March 2023 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 31 January 2023 | Active |
3 Kerwin Drive, Dore, Sheffield, S17 3DG | Secretary | 26 July 2002 | Active |
20 Westfield Park, Elloughton, Brough, HU15 1AN | Secretary | 13 June 2001 | Active |
Fifth Floor, 100 Wood Street, London, EC2V 7EX | Corporate Secretary | 15 December 2004 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 02 February 2001 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 26 September 2016 | Active |
Dixies Lodge, 95 High Street, Ashwell, SG7 5NT | Director | 28 May 2002 | Active |
Dixies Lodge, 95 High Street, Ashwell, SG7 5NT | Director | 19 July 2001 | Active |
Millwood House, Blackthorn Lane Cammeringham, Lincoln, LN1 2SH | Director | 28 May 2002 | Active |
2 Breydon Court, Burton Upon Stather, Scunthorpe, DN15 9DU | Director | 11 July 2001 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 05 April 2012 | Active |
Barclays Bank Plc, 1, Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
32 Kestrel Gardens, Bishops Stortford, CM23 4LU | Director | 19 July 2001 | Active |
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG | Director | 13 March 2006 | Active |
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE | Director | 15 December 2004 | Active |
Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ | Director | 15 December 2004 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Director | 31 March 2009 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 02 February 2001 | Active |
Normanby Healthcare (Holdings) 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Officers | Change corporate secretary company with change date. | Download |
2023-06-21 | Accounts | Accounts with accounts type full. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type full. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Officers | Termination director company with name termination date. | Download |
2016-09-27 | Officers | Appoint person director company with name date. | Download |
2016-07-12 | Accounts | Accounts with accounts type full. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Officers | Change corporate director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.