NORMANBY HEALTHCARE (PROJECTS) LIMITED
Overview
| Company Name | NORMANBY HEALTHCARE (PROJECTS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04152771 |
| 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 (PROJECTS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NORMANBY HEALTHCARE (PROJECTS) 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 (PROJECTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINCO 1589 LIMITED | Feb 02, 2001 | Feb 02, 2001 |
What are the latest accounts for NORMANBY HEALTHCARE (PROJECTS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NORMANBY HEALTHCARE (PROJECTS) LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2026 |
| Overdue | No |
What are the latest filings for NORMANBY HEALTHCARE (PROJECTS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 14, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
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 (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 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
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 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
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 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Feb 02, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Confirmation statement made on Feb 02, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||
Confirmation statement made on Feb 02, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of NORMANBY HEALTHCARE (PROJECTS) 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 | 152521640008 | |||||||||
| DIX, Carl Harvey | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 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 | 205077570001 | |||||||||
| BETTANY, Simon Anthony | Director | Dixies Lodge 95 High Street SG7 5NT Ashwell North Hertfordshire | British | 77503730001 | ||||||||||
| BETTANY, Simon Anthony | Director | Dixies Lodge 95 High Street SG7 5NT Ashwell North Hertfordshire | British | 77503730001 | ||||||||||
| BURNETT, John Martin | Director | Millwood House Blackthorn Lane Cammeringham LN1 2SH Lincoln | England | British | 70646680001 | |||||||||
| BUTCHER, Roy | Director | 2 Breydon Court Burton Upon Stather DN15 9DU Scunthorpe North Lincolnshire | British | 364670002 | ||||||||||
| CAVILL, John Ivor | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United Kingdom | British | 168568060001 | |||||||||
| CLARKE, Laurence Seymour | Director | Churchill Place E14 5HP London Barclays Bank Plc, 1 | England | British | 138241960001 | |||||||||
| EXFORD, Colin Michael, Mr. | Director | 32 Kestrel Gardens CM23 4LU Bishops Stortford Hertfordshire | British | 77515450001 | ||||||||||
| MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | 116580030002 | ||||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| SCOTT-BARRETT, Nicholas Huson | Director | Gatehouse Farm Crown Lane, Ardleigh CO7 7QZ Colchester | British | 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 (PROJECTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Normanby Healthcare (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