UKBizDB.co.uk

WEST NORFOLK HEALTH LIMITED

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

This company is commonly known as West Norfolk Health Limited. The company was founded 17 years ago and was given the registration number 05872101. The firm's registered office is in KING'S LYNN. You can find them at Kings Court,, Chapel Street, King's Lynn, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:WEST NORFOLK HEALTH LIMITED
Company Number:05872101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Kings Court,, Chapel Street, King's Lynn, England, PE30 1EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queen Elizabeth Hospital, Room 39/1 - Main Hospital Building, Gayton Road, King's Lynn, United Kingdom, PE30 4ET

Secretary06 August 2009Active
Queen Elizabeth Hospital, Room 39/1 - Main Hospital Building, Gayton Road, King's Lynn, United Kingdom, PE30 4ET

Director01 December 2022Active
Queen Elizabeth Hospital, Room 39/1 - Main Hospital Building, Gayton Road, King's Lynn, United Kingdom, PE30 4ET

Director30 April 2009Active
Queen Elizabeth Hospital, Room 39/1 - Main Hospital Building, Gayton Road, King's Lynn, United Kingdom, PE30 4ET

Director01 December 2022Active
Queen Elizabeth Hospital, Room 39/1 - Main Hospital Building, Gayton Road, King's Lynn, United Kingdom, PE30 4ET

Director01 December 2022Active
Queen Elizabeth Hospital, Room 39/1 - Main Hospital Building, Gayton Road, King's Lynn, United Kingdom, PE30 4ET

Director01 December 2022Active
113 Wootton Road, Gaywood, Kings Lynn, PE30 4DJ

Secretary11 July 2006Active
The Old Dairy, School Lane,, Wereham, King's Lynn, England, PE33 9AW

Secretary26 September 2007Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary11 July 2006Active
Ground Floor, Units 2 And 3, Beacon House, Turbine Way, Swaffham, England, PE37 7HT

Director05 February 2010Active
5 St Ethelberts Terrace, Burnham Market, PE31 8UU

Director12 June 2007Active
Unit 3, Sovereign Way, Trafalgar Industrial Estate, Downham Market, England, PE38 9SW

Director05 February 2010Active
Kings Court, Chapel Street, King's Lynn, England, PE30 1EL

Director09 November 2017Active
113 Wootton Road, Gaywood, Kings Lynn, PE30 4DJ

Director11 July 2006Active
Unit 3, Sovereign Way, Trafalgar Industrial Estate, Downham Market, England, PE38 9SW

Director03 July 2012Active
The Old Dairy, School Lane,, Wereham, King's Lynn, England, PE33 9AW

Director11 July 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director11 July 2006Active

People with Significant Control

Mr David John Brammer
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Queen Elizabeth Hospital, Room 39/1 - Main Hospital Building, King's Lynn, United Kingdom, PE30 4ET
Nature of control:
  • Significant influence or control

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 (7 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
2024-03-21Address

Change registered office address company with date old address new address.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Incorporation

Memorandum articles.

Download
2021-04-15Resolution

Resolution.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-09-05Officers

Change person director company with change date.

Download
2017-09-05Officers

Change person secretary company with change date.

Download
2017-09-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.