NORSE CARE LIMITED

07445484
280 FIFERS LANE NORWICH NORFOLK NR6 6EQ

Documents

Documents
Date Category Description Pages
28 Dec 2023 accounts Annual Accounts 37 Buy now
28 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 100 Buy now
28 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
28 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 officers Appointment of director (Gregory Floyd Peck) 2 Buy now
19 Oct 2023 officers Appointment of director (Mr Nicholas Paul Maddox) 2 Buy now
23 May 2023 officers Termination of appointment of director (Andrew James Proctor) 1 Buy now
20 Dec 2022 accounts Annual Accounts 34 Buy now
20 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 97 Buy now
20 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
20 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 officers Appointment of director (Mrs Zoe Repman) 2 Buy now
28 Apr 2022 officers Appointment of director (Mr Justin Frederick Lloyd Charles Galliford) 2 Buy now
28 Apr 2022 officers Termination of appointment of director (Nicholas Edward Frogbrook) 1 Buy now
28 Mar 2022 accounts Annual Accounts 35 Buy now
28 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 100 Buy now
28 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
28 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
15 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 100 Buy now
15 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
28 Feb 2022 officers Termination of appointment of director (Fiona Jane Mcdiarmid) 1 Buy now
28 Feb 2022 officers Appointment of director (Andrew Charles Wood) 2 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 officers Termination of appointment of director (Dean Thorvald Wetteland) 1 Buy now
16 Jun 2021 officers Change of particulars for director (Mr Andrew James Proctor) 2 Buy now
17 Mar 2021 accounts Annual Accounts 37 Buy now
17 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 102 Buy now
02 Mar 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
02 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
05 Jan 2021 officers Change of particulars for director (Mr Dean Thorvald Wetteland) 2 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 officers Appointment of director (Nicholas Edward Frogbrook) 2 Buy now
10 Feb 2020 officers Termination of appointment of director (Karen Elizabeth Knight) 1 Buy now
07 Feb 2020 officers Appointment of secretary (Stuart Adam Mcwilliam) 2 Buy now
07 Feb 2020 officers Termination of appointment of secretary (Andrew John Merricks) 1 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 60 Buy now
13 Aug 2019 officers Appointment of director (Andrew James Proctor) 2 Buy now
02 Jul 2019 officers Termination of appointment of director (Andrew David Jamieson) 1 Buy now
14 Mar 2019 mortgage Registration of a charge 42 Buy now
20 Feb 2019 officers Appointment of director (Ms Fiona Mcdiarmid) 2 Buy now
09 Jan 2019 officers Termination of appointment of director (Thomas Richard Mccabe) 1 Buy now
07 Jan 2019 officers Termination of appointment of secretary (Hilary Louise Jones) 1 Buy now
07 Jan 2019 officers Appointment of secretary (Mr Andrew John Merricks) 2 Buy now
02 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2018 accounts Annual Accounts 58 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2018 officers Termination of appointment of director (Michael Lancaster Britch) 1 Buy now
07 Dec 2017 officers Appointment of director (Mr Andrew David Jamieson) 2 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 resolution Resolution 24 Buy now
16 Aug 2017 capital Return of Allotment of shares 3 Buy now
24 Jul 2017 accounts Annual Accounts 55 Buy now
06 Jul 2017 officers Change of particulars for director (Mr Dean Thorvald Wetteland) 2 Buy now
26 Jun 2017 officers Termination of appointment of director (Ian James Mackie) 1 Buy now
12 Apr 2017 officers Appointment of director (Mr Dean Thorvald Wetteland) 2 Buy now
11 Feb 2017 auditors Auditors Resignation Company 3 Buy now
25 Jan 2017 officers Termination of appointment of director (Martin Christopher Hopkins) 1 Buy now
11 Jan 2017 officers Termination of appointment of director (Joanne Cook) 1 Buy now
11 Jan 2017 officers Appointment of director (Thomas Richard Mccabe) 2 Buy now
13 Dec 2016 accounts Annual Accounts 49 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2016 officers Appointment of director (Martin Christopher Hopkins) 2 Buy now
03 Nov 2016 officers Termination of appointment of director (Peter Michael Hawes) 1 Buy now
17 Jun 2016 officers Appointment of director (Ian James Mackie) 2 Buy now
27 May 2016 officers Termination of appointment of director (Colleen Monica Walker) 1 Buy now
26 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Nov 2015 annual-return Annual Return 6 Buy now
14 Sep 2015 accounts Annual Accounts 41 Buy now
02 Feb 2015 officers Change of particulars for director (Ms Karen Elizabeth Knight) 2 Buy now
21 Nov 2014 mortgage Registration of a charge 12 Buy now
19 Nov 2014 annual-return Annual Return 7 Buy now
07 Nov 2014 accounts Annual Accounts 43 Buy now
04 Apr 2014 mortgage Registration of a charge 12 Buy now
06 Mar 2014 officers Appointment of director (Mrs Colleen Monica Walker) 2 Buy now
27 Nov 2013 mortgage Registration of a charge 18 Buy now
20 Nov 2013 annual-return Annual Return 6 Buy now
21 Oct 2013 accounts Annual Accounts 23 Buy now
01 Oct 2013 officers Termination of appointment of director (Jean Mickleburgh) 1 Buy now
01 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2012 annual-return Annual Return 7 Buy now
09 Nov 2012 officers Appointment of director (Joanne Cook) 2 Buy now
14 Aug 2012 accounts Annual Accounts 20 Buy now
24 May 2012 officers Appointment of director (Jean Mickleburgh) 2 Buy now
08 May 2012 officers Appointment of secretary (Hilary Louise Jones) 2 Buy now
04 May 2012 officers Termination of appointment of secretary (Andrew Merricks) 1 Buy now
19 Apr 2012 officers Appointment of director (Mr Michael Lancaster Britch) 2 Buy now
10 Jan 2012 annual-return Annual Return 4 Buy now
10 Jan 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Oct 2011 officers Appointment of director (Ms Karen Elizabeth Knight) 2 Buy now
08 Apr 2011 resolution Resolution 27 Buy now
24 Feb 2011 officers Appointment of secretary (Andrew John Merricks) 3 Buy now
19 Nov 2010 incorporation Incorporation Company 10 Buy now