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.
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 | : |
|
Registered Address | : | Kings Court,, Chapel Street, King's Lynn, England, PE30 1EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queen Elizabeth Hospital, Room 39/1 - Main Hospital Building, Gayton Road, King's Lynn, United Kingdom, PE30 4ET | Secretary | 06 August 2009 | Active |
Queen Elizabeth Hospital, Room 39/1 - Main Hospital Building, Gayton Road, King's Lynn, United Kingdom, PE30 4ET | Director | 01 December 2022 | Active |
Queen Elizabeth Hospital, Room 39/1 - Main Hospital Building, Gayton Road, King's Lynn, United Kingdom, PE30 4ET | Director | 30 April 2009 | Active |
Queen Elizabeth Hospital, Room 39/1 - Main Hospital Building, Gayton Road, King's Lynn, United Kingdom, PE30 4ET | Director | 01 December 2022 | Active |
Queen Elizabeth Hospital, Room 39/1 - Main Hospital Building, Gayton Road, King's Lynn, United Kingdom, PE30 4ET | Director | 01 December 2022 | Active |
Queen Elizabeth Hospital, Room 39/1 - Main Hospital Building, Gayton Road, King's Lynn, United Kingdom, PE30 4ET | Director | 01 December 2022 | Active |
113 Wootton Road, Gaywood, Kings Lynn, PE30 4DJ | Secretary | 11 July 2006 | Active |
The Old Dairy, School Lane,, Wereham, King's Lynn, England, PE33 9AW | Secretary | 26 September 2007 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 11 July 2006 | Active |
Ground Floor, Units 2 And 3, Beacon House, Turbine Way, Swaffham, England, PE37 7HT | Director | 05 February 2010 | Active |
5 St Ethelberts Terrace, Burnham Market, PE31 8UU | Director | 12 June 2007 | Active |
Unit 3, Sovereign Way, Trafalgar Industrial Estate, Downham Market, England, PE38 9SW | Director | 05 February 2010 | Active |
Kings Court, Chapel Street, King's Lynn, England, PE30 1EL | Director | 09 November 2017 | Active |
113 Wootton Road, Gaywood, Kings Lynn, PE30 4DJ | Director | 11 July 2006 | Active |
Unit 3, Sovereign Way, Trafalgar Industrial Estate, Downham Market, England, PE38 9SW | Director | 03 July 2012 | Active |
The Old Dairy, School Lane,, Wereham, King's Lynn, England, PE33 9AW | Director | 11 July 2006 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 11 July 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2021-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Incorporation | Memorandum articles. | Download |
2021-04-15 | Resolution | Resolution. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Officers | Appoint person director company with name date. | Download |
2017-09-05 | Officers | Change person director company with change date. | Download |
2017-09-05 | Officers | Change person secretary company with change date. | Download |
2017-09-05 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.