NORMANBY HEALTHCARE (HOLDINGS) LIMITED
Overview
Company Name | NORMANBY HEALTHCARE (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04152700 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NORMANBY HEALTHCARE (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NORMANBY HEALTHCARE (HOLDINGS) LIMITED located?
Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NORMANBY HEALTHCARE (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
PINCO 1588 LIMITED | Feb 02, 2001 | Feb 02, 2001 |
What are the latest accounts for NORMANBY HEALTHCARE (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NORMANBY HEALTHCARE (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Feb 14, 2026 |
---|---|
Next Confirmation Statement Due | Feb 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2025 |
Overdue | No |
What are the latest filings for NORMANBY HEALTHCARE (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 20, 2025 | 1 pages | AD01 | ||
Change of details for Normanby Healthcare Group Holdings Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 56 pages | PARENT_ACC | ||
Appointment of Mr John Ivor Cavill as a director on Mar 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Bryan Michael Acutt as a director on Mar 16, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Ivor Cavill as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Carl Harvey Dix as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 14 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Who are the officers of NORMANBY HEALTHCARE (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
CAVILL, John Ivor | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | England | British | Director | 152521640008 | ||||||||
DIX, Carl Harvey | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | Director | 305019190001 | ||||||||
BALES, Michael Howard | Secretary | 3 Kerwin Drive Dore S17 3DG Sheffield | British | 2645510001 | ||||||||||
WILSON, Alan | Secretary | 20 Westfield Park Elloughton HU15 1AN Brough East Yorkshire | British | 147755040001 | ||||||||||
LAW DEBENTURE CORPORATE SERVICES LTD | Secretary | Fifth Floor 100 Wood Street EC2V 7EX London | 90842510001 | |||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
ACUTT, Bryan Michael | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | Chartered Accountant | 205077570001 | ||||||||
BETTANY, Simon Anthony | Director | Dixies Lodge 95 High Street SG7 5NT Ashwell North Hertfordshire | British | Bank Official | 77503730001 | |||||||||
BETTANY, Simon Anthony | Director | Dixies Lodge 95 High Street SG7 5NT Ashwell North Hertfordshire | British | Banker | 77503730001 | |||||||||
BURNETT, John Martin | Director | Millwood House Blackthorn Lane Cammeringham LN1 2SH Lincoln | England | British | Company Director | 70646680001 | ||||||||
BUTCHER, Roy | Director | 2 Breydon Court Burton Upon Stather DN15 9DU Scunthorpe North Lincolnshire | British | Chief Executive | 364670002 | |||||||||
CAVILL, John Ivor | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United Kingdom | British | Director | 168568060001 | ||||||||
CLARKE, Laurence Seymour | Director | Churchill Place E14 5HP London Barclays Bank Plc, 1 | England | British | Accountant | 138241960001 | ||||||||
EXFORD, Colin Michael, Mr. | Director | 32 Kestrel Gardens CM23 4LU Bishops Stortford Hertfordshire | British | Banker | 77515450001 | |||||||||
MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | Director | 116580030002 | |||||||||
RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | Investment Director | 77999320003 | ||||||||
SCOTT-BARRETT, Nicholas Huson | Director | Gatehouse Farm Crown Lane, Ardleigh CO7 7QZ Colchester | British | Banker | 59658050001 | |||||||||
BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 138240210001 | ||||||||||
PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of NORMANBY HEALTHCARE (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Normanby Healthcare Group Holdings Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0