Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
South Norfolk Healthcare C.I.C
South Norfolk Healthcare C.I.C is an active company incorporated on 17 May 2010 with the registered office located in Norwich, Norfolk. South Norfolk Healthcare C.I.C was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07255508
Private limited company
Community Interest Company (CIC)
Age
15 years
Incorporated
17 May 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
5 May 2025
(4 months ago)
Next confirmation dated
5 May 2026
Due by
19 May 2026
(8 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Sep 2024
(1 year 3 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about South Norfolk Healthcare C.I.C
Contact
Address
24 Golden Dog Lane
Norwich
Norfolk
NR3 1BP
England
Address changed on
5 Jun 2025
(3 months ago)
Previous address was
The Chapel Keswick Hall Norwich NR4 6TJ England
Companies in NR3 1BP
Telephone
01953601616
Email
Available in Endole App
Website
Snhcic.org.uk
See All Contacts
People
Officers
11
Shareholders
46
Controllers (PSC)
1
Dr Kate Grantham
Director • Doctor • British • Lives in England • Born in May 1959
Kay Watkinson
Director • Practice Manager • British • Lives in England • Born in Aug 1974
Dr Peter Read
Director • Doctor • British • Lives in England • Born in Dec 1973
Dr Anthony Brian Michael Leeper
Director • GP • British • Lives in UK • Born in Jul 1955
Dr Okechukwu Nnaemeka Chukwunwike
Director • General Practitioner • British • Lives in England • Born in May 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mattishall Healthcare Limited
Dr Okechukwu Nnaemeka Chukwunwike is a mutual person.
Active
Thetford Healthcare C.I.C
Dr Ge Yu is a mutual person.
Active
Vonac Ltd
Dr Okechukwu Nnaemeka Chukwunwike is a mutual person.
Active
Breckland Surgeries Limited
Dr Ge Yu is a mutual person.
Active
Vonac Properties Limited
Dr Okechukwu Nnaemeka Chukwunwike is a mutual person.
Active
Vigroj Limited
Dr Okechukwu Nnaemeka Chukwunwike is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Jun
⟶
30 Sep 2024
Traded for
15 months
Cash in Bank
£74.39K
Decreased by £1.02M (-93%)
Turnover
Unreported
Same as previous period
Employees
27
Decreased by 5 (-16%)
Total Assets
£128.19K
Decreased by £1.16M (-90%)
Total Liabilities
-£21.76K
Decreased by £792.17K (-97%)
Net Assets
£106.43K
Decreased by £369.01K (-78%)
Debt Ratio (%)
17%
Decreased by 46.15% (-73%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 5 Jun 2025
Registered Address Changed
3 Months Ago on 5 Jun 2025
Full Accounts Submitted
3 Months Ago on 4 Jun 2025
Gemma Louise Britton Resigned
1 Year Ago on 4 Sep 2024
Carl Wyer Resigned
1 Year Ago on 31 Aug 2024
Ge Yu Resigned
1 Year 1 Month Ago on 1 Aug 2024
Accounting Period Extended
1 Year 1 Month Ago on 21 Jul 2024
Peter Read Resigned
1 Year 3 Months Ago on 1 Jun 2024
Lisa Townshend Resigned
1 Year 4 Months Ago on 3 May 2024
Mr Wayne Andrew Rawlings Appointed
2 Years 11 Months Ago on 13 Oct 2022
Get Alerts
Get Credit Report
Discover South Norfolk Healthcare C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 May 2025 with no updates
Submitted on 5 Jun 2025
Registered office address changed from The Chapel Keswick Hall Norwich NR4 6TJ England to 24 Golden Dog Lane Norwich Norfolk NR3 1BP on 5 June 2025
Submitted on 5 Jun 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 4 Jun 2025
Termination of appointment of Carl Wyer as a director on 31 August 2024
Submitted on 4 Sep 2024
Termination of appointment of Gemma Louise Britton as a director on 4 September 2024
Submitted on 4 Sep 2024
Termination of appointment of Ge Yu as a director on 1 August 2024
Submitted on 9 Aug 2024
Current accounting period extended from 30 June 2024 to 30 September 2024
Submitted on 21 Jul 2024
Termination of appointment of Peter Read as a director on 1 June 2024
Submitted on 6 Jun 2024
Confirmation statement made on 5 May 2024 with updates
Submitted on 7 May 2024
Appointment of Mr Wayne Andrew Rawlings as a director on 13 October 2022
Submitted on 7 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs