UKBizDB.co.uk

NORMANBY HEALTHCARE (PROJECTS) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

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

Corporate Secretary31 May 2006Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

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

Director31 January 2023Active
3 Kerwin Drive, Dore, Sheffield, S17 3DG

Secretary26 July 2002Active
20 Westfield Park, Elloughton, Brough, HU15 1AN

Secretary13 June 2001Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Corporate Secretary15 December 2004Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary02 February 2001Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director26 September 2016Active
Dixies Lodge, 95 High Street, Ashwell, SG7 5NT

Director28 May 2002Active
Dixies Lodge, 95 High Street, Ashwell, SG7 5NT

Director19 July 2001Active
Millwood House, Blackthorn Lane Cammeringham, Lincoln, LN1 2SH

Director28 May 2002Active
2 Breydon Court, Burton Upon Stather, Scunthorpe, DN15 9DU

Director11 July 2001Active
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
32 Kestrel Gardens, Bishops Stortford, CM23 4LU

Director19 July 2001Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director13 March 2006Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director15 December 2004Active
Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ

Director15 December 2004Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director31 March 2009Active
1 Park Row, Leeds, LS1 5AB

Corporate Director02 February 2001Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Change corporate secretary company with change date.

Download
2023-06-21Accounts

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
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Accounts

Accounts with accounts type full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-09-27Officers

Appoint person director company with name date.

Download
2016-07-12Accounts

Accounts with accounts type full.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.