Norwich Practices Ltd.

DataGardener
norwich practices ltd.
in liquidation
Small

Norwich Practices Ltd.

06059636Private Limited With Share Capital

The Silverworks, 67-71 Northwood Street, Birmingham, B31TX
Incorporated

22/01/2007

Company Age

19 years

Directors

4

Employees

242

SIC Code

86210

Risk

not scored

Company Overview

Registration, classification & business activity

Norwich Practices Ltd. (06059636) is a private limited with share capital incorporated on 22/01/2007 (19 years old) and registered in birmingham, B31TX. The company operates under SIC code 86210 and is classified as Small.

Norwich practices ltd. is a hospital & health care company based out of 115-117 castle mall, norwich, norfolk, united kingdom.

Private Limited With Share Capital
SIC: 86210
Small
Incorporated 22/01/2007
B31TX
242 employees

Financial Overview

Total Assets

£3.64M

Liabilities

£3.06M

Net Assets

£582.7K

Cash

£2.06M

Key Metrics

242

Employees

4

Directors

29

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-02-2024
Resolution
Category:Resolution
Date:08-02-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2020
Resolution
Category:Resolution
Date:09-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:02-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2018
Capital Allotment Shares
Category:Capital
Date:05-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2017
Resolution
Category:Resolution
Date:04-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2012
Termination Director Company With Name
Category:Officers
Date:10-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:10-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2010
Resolution
Category:Resolution
Date:17-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-12-2009
Legacy
Category:Address
Date:12-08-2009
Legacy
Category:Officers
Date:12-08-2009
Legacy
Category:Officers
Date:12-08-2009
Legacy
Category:Mortgage
Date:07-05-2009
Legacy
Category:Mortgage
Date:16-04-2009
Legacy
Category:Annual Return
Date:11-03-2009
Resolution
Category:Resolution
Date:09-02-2009
Legacy
Category:Officers
Date:09-02-2009
Legacy
Category:Capital
Date:20-11-2008
Resolution
Category:Resolution
Date:20-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2008
Legacy
Category:Accounts
Date:28-10-2008
Legacy
Category:Officers
Date:26-08-2008
Legacy
Category:Officers
Date:22-04-2008
Legacy
Category:Address
Date:04-04-2008
Legacy
Category:Annual Return
Date:12-02-2008
Resolution
Category:Resolution
Date:24-03-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date21/11/2023
Latest Accounts31/03/2023

Trading Addresses

Rouen House, Rouen Road, Norwich, Norfolk, NR11RB
The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1Tx, B31TXRegistered

Contact

01603677500
timberhillhealthcentre.co.uk
The Silverworks, 67-71 Northwood Street, Birmingham, B31TX