This company is commonly known as Northberry Limited. The company was founded 14 years ago and was given the registration number 07105625. The firm's registered office is in BARRY. You can find them at Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan. This company's SIC code is 86230 - Dental practice activities.
Name | : | NORTHBERRY LIMITED |
---|---|---|
Company Number | : | 07105625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2009 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales, CF63 2AW |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite G2, The Business Centre, Cardiff House, Cardiff Road, Barry, Wales, CF63 2AW | Secretary | 01 March 2010 | Active |
Suite G2, The Business Centre, Cardiff House, Cardiff Road, Barry, Wales, CF63 2AW | Director | 15 December 2009 | Active |
Conveyit House, 28 Coity Road, Bridgend, United Kingdom, CF31 1LR | Director | 15 December 2009 | Active |
Cox & Hitchcock Dental Group Ltd | ||
Notified on | : | 10 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Suite G2, The Business Centre, Barry, Wales, CF63 2AW |
Nature of control | : |
|
Dr Robert Keith Hitchcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Suite G2, The Business Centre, Barry, Wales, CF63 2AW |
Nature of control | : |
|
Dr Robert Keith Hitchcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Suite G2, The Business Centre, Barry, Wales, CF63 2AW |
Nature of control | : |
|
Mrs Julia Christine Hitchcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Suite G2, The Business Centre, Barry, Wales, CF63 2AW |
Nature of control | : |
|
Miss Amelia Hitchcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1998 |
Nationality | : | British |
Address | : | Cottage Farm, Michaelston-Le-Pit, Dinas Powys, CF64 4HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Miscellaneous | Court order. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Miscellaneous | Legacy. | Download |
2022-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2019-09-24 | Officers | Change person secretary company with change date. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.