Advanced company searchLink opens in new window

NORSE CARE LIMITED

Company number 07445484

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
14 Sep 2015 AA Group of companies' accounts made up to 31 January 2015
02 Feb 2015 CH01 Director's details changed for Ms Karen Elizabeth Knight on 21 January 2015
21 Nov 2014 MR01 Registration of charge 074454840003, created on 18 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
19 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
07 Nov 2014 AA Group of companies' accounts made up to 31 January 2014
04 Apr 2014 MR01 Registration of charge 074454840002
06 Mar 2014 AP01 Appointment of Mrs Colleen Monica Walker as a director
27 Nov 2013 MR01 Registration of charge 074454840001
20 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
21 Oct 2013 AA Group of companies' accounts made up to 31 January 2013
01 Oct 2013 TM01 Termination of appointment of Jean Mickleburgh as a director
01 Feb 2013 AD01 Registered office address changed from 280 Fifers Lane Norwich Norfolk NR6 6EQ on 1 February 2013
21 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
09 Nov 2012 AP01 Appointment of Joanne Cook as a director
14 Aug 2012 AA Group of companies' accounts made up to 31 January 2012
24 May 2012 AP01 Appointment of Jean Mickleburgh as a director
08 May 2012 AP03 Appointment of Hilary Louise Jones as a secretary
04 May 2012 TM02 Termination of appointment of Andrew Merricks as a secretary
19 Apr 2012 AP01 Appointment of Mr Michael Lancaster Britch as a director
10 Jan 2012 AR01 Annual return made up to 19 November 2011 with full list of shareholders
10 Jan 2012 AA01 Current accounting period extended from 30 November 2011 to 31 January 2012
13 Oct 2011 AP01 Appointment of Ms Karen Elizabeth Knight as a director
08 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Feb 2011 AP03 Appointment of Andrew John Merricks as a secretary