ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Norris Health Limited

Norris Health Limited is a dissolved company incorporated on 19 December 2006 with the registered office located in Hertford, Hertfordshire. Norris Health Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 10 December 2024 (11 months ago)
Was 17 years old at the time of dissolution
Via voluntary strike-off
Company No
06033061
Private limited company
Age
18 years
Incorporated 19 December 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2023 (1 year 11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 10 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
17-21 Fore Street
Hertford
SG14 1DH
England
Address changed on 29 Feb 2024 (1 year 8 months ago)
Previous address was 16 Lawton Street Congleton Cheshire CW12 1RP
Telephone
01260290564
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Jun 1992
Director • British • Lives in England • Born in Dec 1989
The Carter & George Practice Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sheena Storah And Associates Ltd
Rhys Thomas James Carter and Andrew Paul Morrison are mutual people.
Active
The Body Rehab Ltd
Rhys Thomas James Carter and Andrew Paul Morrison are mutual people.
Active
The Carter & George Practice Ltd
Rhys Thomas James Carter and Andrew Paul Morrison are mutual people.
Active
Onehealth Physiotherapy Limited
Rhys Thomas James Carter and Andrew Paul Morrison are mutual people.
Dissolved
The Warr Clinics Limited
Rhys Thomas James Carter and Andrew Paul Morrison are mutual people.
Dissolved
Sussex Osteopath And Complementary Health Clinic Ltd
Rhys Thomas James Carter and Andrew Paul Morrison are mutual people.
Dissolved
Total Physio Bucks Ltd
Rhys Thomas James Carter and Andrew Paul Morrison are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 29 Mar29 Feb 2024
Traded for 11 months
Cash in Bank
£5.7K
Decreased by £36.25K (-86%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£20.3K
Decreased by £44.1K (-68%)
Total Liabilities
-£10.64K
Decreased by £44.88K (-81%)
Net Assets
£9.67K
Increased by £780 (+9%)
Debt Ratio (%)
52%
Decreased by 33.81% (-39%)
Latest Activity
Voluntarily Dissolution
11 Months Ago on 10 Dec 2024
Voluntary Gazette Notice
1 Year 1 Month Ago on 24 Sep 2024
Application To Strike Off
1 Year 2 Months Ago on 11 Sep 2024
Rhys Thomas James Carter Resigned
1 Year 3 Months Ago on 25 Jul 2024
Mr Rhys Thomas James Carter Details Changed
1 Year 3 Months Ago on 25 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 24 Jul 2024
Accounting Period Shortened
1 Year 3 Months Ago on 23 Jul 2024
The Carter & George Practice Ltd (PSC) Appointed
1 Year 8 Months Ago on 29 Feb 2024
Hildegarde Carruthers Resigned
1 Year 8 Months Ago on 29 Feb 2024
Christopher Michael Norris Resigned
1 Year 8 Months Ago on 29 Feb 2024
Get Credit Report
Discover Norris Health Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Dec 2024
First Gazette notice for voluntary strike-off
Submitted on 24 Sep 2024
Termination of appointment of Rhys Thomas James Carter as a director on 25 July 2024
Submitted on 11 Sep 2024
Application to strike the company off the register
Submitted on 11 Sep 2024
Director's details changed for Mr Rhys Thomas James Carter on 25 July 2024
Submitted on 25 Jul 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 24 Jul 2024
Previous accounting period shortened from 31 March 2024 to 29 February 2024
Submitted on 23 Jul 2024
Appointment of Mr Rhys Thomas James Carter as a director on 29 February 2024
Submitted on 29 Feb 2024
Cessation of Christopher Michael Norris as a person with significant control on 29 February 2024
Submitted on 29 Feb 2024
Registered office address changed from 16 Lawton Street Congleton Cheshire CW12 1RP to 17-21 Fore Street Hertford SG14 1DH on 29 February 2024
Submitted on 29 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year