NORTON CARE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 2ER

Company number 04540268
Status Active
Incorporation Date 19 September 2002
Company Type Private Limited Company
Address 53 REID PARK ROAD, JESMOND, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE2 2ER
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Previous accounting period shortened from 30 September 2015 to 29 September 2015. The most likely internet sites of NORTON CARE LIMITED are www.nortoncare.co.uk, and www.norton-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Norton Care Limited is a Private Limited Company. The company registration number is 04540268. Norton Care Limited has been working since 19 September 2002. The present status of the company is Active. The registered address of Norton Care Limited is 53 Reid Park Road Jesmond Newcastle Upon Tyne Tyne and Wear Ne2 2er. The company`s financial liabilities are £27.18k. It is £-36.89k against last year. The cash in hand is £18.71k. It is £-12.51k against last year. And the total assets are £89.22k, which is £35.36k against last year. SATTAR, Irrm Nazir is a Director of the company. SATTAR, Naweed is a Director of the company. Secretary NORTON, Valerie Anne has been resigned. Secretary ROBINSON, Matthew has been resigned. Secretary RNS SECRETARIAL SERVICES LIMITED has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director NORTON, Christopher has been resigned. Director NORTON, Kathleen Muriel has been resigned. Director NORTON, Valerie Anne has been resigned. Director NORTON, Walter has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


norton care Key Finiance

LIABILITIES £27.18k
-58%
CASH £18.71k
-41%
TOTAL ASSETS £89.22k
+65%
All Financial Figures

Current Directors

Director
SATTAR, Irrm Nazir
Appointed Date: 18 February 2015
56 years old

Director
SATTAR, Naweed
Appointed Date: 18 February 2015
57 years old

Resigned Directors

Secretary
NORTON, Valerie Anne
Resigned: 05 July 2004
Appointed Date: 19 September 2002

Secretary
ROBINSON, Matthew
Resigned: 18 February 2015
Appointed Date: 10 December 2008

Secretary
RNS SECRETARIAL SERVICES LIMITED
Resigned: 10 December 2008
Appointed Date: 05 July 2004

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 19 September 2002
Appointed Date: 19 September 2002

Director
NORTON, Christopher
Resigned: 06 July 2004
Appointed Date: 19 September 2002
63 years old

Director
NORTON, Kathleen Muriel
Resigned: 20 September 2003
Appointed Date: 19 September 2002
88 years old

Director
NORTON, Valerie Anne
Resigned: 18 February 2015
Appointed Date: 19 September 2002
70 years old

Director
NORTON, Walter
Resigned: 20 September 2003
Appointed Date: 19 September 2002
89 years old

Director
T.I.B. NOMINEES LIMITED
Resigned: 19 September 2002
Appointed Date: 19 September 2002

Persons With Significant Control

N I Sattar Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTON CARE LIMITED Events

06 Oct 2016
Confirmation statement made on 19 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 30 September 2015
29 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
20 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

11 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 49 more events
23 Oct 2002
Director resigned
23 Oct 2002
Secretary resigned
23 Oct 2002
Registered office changed on 23/10/02 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire
22 Oct 2002
Ad 19/09/02--------- £ si 99@1=99 £ ic 1/100
19 Sep 2002
Incorporation

NORTON CARE LIMITED Charges

10 February 2015
Charge code 0454 0268 0003
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 19 February 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the grange rest home 33 watershaugh road…
6 February 2003
Debenture
Delivered: 14 February 2003
Status: Satisfied on 19 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…