ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Normanby Healthcare (Holdings) Limited

Normanby Healthcare (Holdings) Limited is an active company incorporated on 2 February 2001 with the registered office located in London, Greater London. Normanby Healthcare (Holdings) Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04152700
Private limited company
Age
24 years
Incorporated 2 February 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 February 2025 (6 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (5 months remaining)
Last change occurred 7 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
8th Floor 6 Kean Street
London
WC2B 4AS
United Kingdom
Address changed on 20 Feb 2025 (6 months ago)
Previous address was Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1972
Director • British • Lives in UK • Born in Jan 1966
Normanby Healthcare Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Modern Courts (Humberside) Limited
Infrastructure Managers Limited, Carl Harvey Dix, and 1 more are mutual people.
Active
Modern Courts Holdings (Humberside) Limited
Infrastructure Managers Limited, Carl Harvey Dix, and 1 more are mutual people.
Active
Normanby Healthcare (Projects) Limited
John Ivor Cavill, Carl Harvey Dix, and 1 more are mutual people.
Active
Robertson Health (Chester Le Street) Holdings Limited
John Ivor Cavill, Carl Harvey Dix, and 1 more are mutual people.
Active
Robertson Health (Chester Le Street) Limited
John Ivor Cavill, Carl Harvey Dix, and 1 more are mutual people.
Active
Modern Courts Holdings (East Anglia) Limited
Infrastructure Managers Limited, Carl Harvey Dix, and 1 more are mutual people.
Active
Modern Courts (East Anglia) Limited
Infrastructure Managers Limited, Carl Harvey Dix, and 1 more are mutual people.
Active
Robertson Education (Ingleby Barwick) Limited
John Ivor Cavill, Carl Harvey Dix, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£640
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£507.45K
Decreased by £82.43K (-14%)
Total Liabilities
-£506.39K
Decreased by £82.43K (-14%)
Net Assets
£1.06K
Same as previous period
Debt Ratio (%)
100%
Decreased by 0.03% (-0%)
Latest Activity
Registered Address Changed
6 Months Ago on 20 Feb 2025
Normanby Healthcare Group Holdings Limited (PSC) Details Changed
6 Months Ago on 17 Feb 2025
Infrastructure Managers Limited Details Changed
6 Months Ago on 17 Feb 2025
Confirmation Submitted
6 Months Ago on 14 Feb 2025
Subsidiary Accounts Submitted
10 Months Ago on 22 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
Infrastructure Managers Limited Details Changed
1 Year 8 Months Ago on 15 Dec 2023
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 12 Oct 2023
Mr John Ivor Cavill Appointed
2 Years 5 Months Ago on 16 Mar 2023
Bryan Michael Acutt Resigned
2 Years 5 Months Ago on 16 Mar 2023
Get Credit Report
Discover Normanby Healthcare (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Infrastructure Managers Limited on 17 February 2025
Submitted on 20 Feb 2025
Change of details for Normanby Healthcare Group Holdings Limited as a person with significant control on 17 February 2025
Submitted on 20 Feb 2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on 20 February 2025
Submitted on 20 Feb 2025
Confirmation statement made on 14 February 2025 with no updates
Submitted on 14 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 22 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 22 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 22 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 22 Oct 2024
Confirmation statement made on 14 February 2024 with no updates
Submitted on 27 Feb 2024
Secretary's details changed for Infrastructure Managers Limited on 15 December 2023
Submitted on 2 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year