SOUTH NORFOLK HEALTHCARE C.I.C.
NORWICH

Hellopages » Norfolk » South Norfolk » NR4 7GJ

Company number 07255508
Status Active
Incorporation Date 17 May 2010
Company Type Community Interest Company
Address OFFICE 111 INNOVATION CENTRE, NORWICH RESEARCH PARK, NORWICH, NORFOLK, ENGLAND, NR4 7GJ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Statement of capital following an allotment of shares on 16 November 2016 GBP 1,690 ; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,540 . The most likely internet sites of SOUTH NORFOLK HEALTHCARE C.I.C. are www.southnorfolkhealthcare.co.uk, and www.south-norfolk-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. South Norfolk Healthcare C I C is a Community Interest Company. The company registration number is 07255508. South Norfolk Healthcare C I C has been working since 17 May 2010. The present status of the company is Active. The registered address of South Norfolk Healthcare C I C is Office 111 Innovation Centre Norwich Research Park Norwich Norfolk England Nr4 7gj. . GREEN, Howard Nigel Faustin is a Secretary of the company. ANTHONY, Fiona Elizabeth is a Director of the company. BRITTON, Gemma Louise is a Director of the company. BROWN, Steven Russell, Dr is a Director of the company. CONWAY, Shaun, Dr is a Director of the company. HOWES-WARD, Robert Charles is a Director of the company. LEEPER, Anthony Brian Michael, Dr is a Director of the company. Director CARNEY, Christopher John, Dr has been resigned. Director GREEN, Howard Nigel Faustin has been resigned. Director HARDINGE, Jan Elizabeth has been resigned. Director LEEPER, Anthony Brian Michael, Dr has been resigned. Director MARSH, Susan Violet has been resigned. Director MORRISON, Garfield Roland, Dr has been resigned. Director RAWLINGS, Wayne Andrew has been resigned. Director ROGERS, Keeva Michelle, Dr has been resigned. Director SAMPSON, John Stephen, Dr has been resigned. Director WHITING, Garry Paul has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GREEN, Howard Nigel Faustin
Appointed Date: 04 November 2010

Director
ANTHONY, Fiona Elizabeth
Appointed Date: 23 September 2010
59 years old

Director
BRITTON, Gemma Louise
Appointed Date: 06 November 2014
44 years old

Director
BROWN, Steven Russell, Dr
Appointed Date: 01 July 2010
65 years old

Director
CONWAY, Shaun, Dr
Appointed Date: 01 July 2010
65 years old

Director
HOWES-WARD, Robert Charles
Appointed Date: 01 July 2010
57 years old

Director
LEEPER, Anthony Brian Michael, Dr
Appointed Date: 17 May 2010
70 years old

Resigned Directors

Director
CARNEY, Christopher John, Dr
Resigned: 30 November 2013
Appointed Date: 01 May 2013
74 years old

Director
GREEN, Howard Nigel Faustin
Resigned: 31 December 2013
Appointed Date: 01 July 2010
63 years old

Director
HARDINGE, Jan Elizabeth
Resigned: 18 January 2013
Appointed Date: 26 September 2011
64 years old

Director
LEEPER, Anthony Brian Michael, Dr
Resigned: 17 May 2010
Appointed Date: 17 May 2010
70 years old

Director
MARSH, Susan Violet
Resigned: 23 August 2013
Appointed Date: 01 May 2013
67 years old

Director
MORRISON, Garfield Roland, Dr
Resigned: 01 July 2010
Appointed Date: 17 May 2010
53 years old

Director
RAWLINGS, Wayne Andrew
Resigned: 30 November 2013
Appointed Date: 01 July 2010
63 years old

Director
ROGERS, Keeva Michelle, Dr
Resigned: 19 July 2012
Appointed Date: 30 March 2011
53 years old

Director
SAMPSON, John Stephen, Dr
Resigned: 30 April 2013
Appointed Date: 17 May 2010
71 years old

Director
WHITING, Garry Paul
Resigned: 19 May 2011
Appointed Date: 01 July 2010
58 years old

SOUTH NORFOLK HEALTHCARE C.I.C. Events

04 Dec 2016
Statement of capital following an allotment of shares on 16 November 2016
  • GBP 1,690

25 Oct 2016
Total exemption small company accounts made up to 30 June 2016
10 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,540

16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
28 Jan 2016
Registered office address changed from The Windmill Surgery London Road Wymondham Norfolk NR18 0AF to Office 111 Innovation Centre Norwich Research Park Norwich Norfolk NR4 7GJ on 28 January 2016
...
... and 52 more events
08 Nov 2010
Termination of appointment of Garfield Morrison as a director
08 Nov 2010
Appointment of Mr Howard Nigel Faustin Green as a secretary
08 Nov 2010
Appointment of Mr Howard Nigel Faustin Green as a director
08 Nov 2010
Appointment of Mrs Fiona Elizabeth Anthony as a director
17 May 2010
Incorporation of a Community Interest Company