This company is commonly known as Norton Care Limited. The company was founded 21 years ago and was given the registration number 04540268. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 53 Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 86900 - Other human health activities.
Name | : | NORTON CARE LIMITED |
---|---|---|
Company Number | : | 04540268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Reid Park Road, Jesmond, Newcastle Upon Tyne, England, NE2 2ER | Director | 18 February 2015 | Active |
53, Reid Park Road, Jesmond, Newcastle Upon Tyne, England, NE2 2ER | Director | 18 February 2015 | Active |
Catnap Corner Shires Close, Epworth, Doncaster, DN9 1BN | Secretary | 19 September 2002 | Active |
8, Mitre Gardens, Scunthorpe, DN15 8GN | Secretary | 10 December 2008 | Active |
The Poplars, Bridge Street, Brigg, DN20 8NQ | Corporate Secretary | 05 July 2004 | Active |
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY | Corporate Secretary | 19 September 2002 | Active |
Catnap Corner Shires Close, Epworth, Doncaster, DN9 1BN | Director | 19 September 2002 | Active |
Fourseasons, 49a Leeds Road, Hambleton Selby, YO8 4HU | Director | 19 September 2002 | Active |
Catnap Corner Shires Close, Epworth, Doncaster, DN9 1BN | Director | 19 September 2002 | Active |
Fourseasons, 49a Leeds Road, Hambleton Selby, YO8 4HU | Director | 19 September 2002 | Active |
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY | Corporate Director | 19 September 2002 | Active |
N I Sattar Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 53, Reid Park Road, Newcastle Upon Tyne, England, NE2 2ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Gazette | Gazette filings brought up to date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Gazette | Gazette notice compulsory. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-21 | Gazette | Gazette filings brought up to date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.