Advanced company searchLink opens in new window

NORSE CARE (SERVICES) LIMITED

Company number 07445495

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)
12 Apr 2017 AP01 Appointment of Mr Dean Thorvald Wetteland as a director on 10 April 2017
11 Feb 2017 AUD Auditor's resignation
25 Jan 2017 TM01 Termination of appointment of Martin Christopher Hopkins as a director on 25 January 2017
11 Jan 2017 TM01 Termination of appointment of Joanne Cook as a director on 11 January 2017
11 Jan 2017 AP01 Appointment of Thomas Richard Mccabe as a director on 11 January 2017
13 Dec 2016 AA Full accounts made up to 31 March 2016
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
03 Nov 2016 AP01 Appointment of Martin Christopher Hopkins as a director on 3 November 2016
03 Nov 2016 TM01 Termination of appointment of Peter Michael Hawes as a director on 3 November 2016
17 Jun 2016 AP01 Appointment of Ian James Mackie as a director on 17 June 2016
27 May 2016 TM01 Termination of appointment of Colleen Monica Walker as a director on 18 May 2016
28 Jan 2016 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
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 Full accounts made up to 31 January 2015
02 Feb 2015 CH01 Director's details changed for Ms Karen Elizabeth Knight on 21 January 2015
28 Nov 2014 AA Full accounts made up to 31 January 2014
20 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
07 Mar 2014 AP01 Appointment of Mrs Colleen Monica Walker as a director
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 Full 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
26 Nov 2012 AP01 Appointment of Mr Michael Lancaster Britch as a director
23 Nov 2012 AP01 Appointment of Ms Karen Elizabeth Knight as a director
21 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders