NORWICH PRACTICES LTD.

Company Documents

DateDescription
04/04/254 April 2025 Liquidators' statement of receipts and payments to 2025-01-29

View Document

08/02/248 February 2024 Registered office address changed from Rouen House Rouen Road Norwich Norfolk NR1 1RB to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2024-02-08

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Statement of affairs

View Document

08/02/248 February 2024 Appointment of a voluntary liquidator

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Termination of appointment of Michael John Stonard as a director on 2023-11-14

View Document

15/11/2315 November 2023 Termination of appointment of Colleen Ann Humphrey as a director on 2023-11-14

View Document

15/11/2315 November 2023 Termination of appointment of Jeanine Elizabeth Smirl as a director on 2023-11-14

View Document

18/10/2318 October 2023 Appointment of Mr David White as a director on 2023-10-10

View Document

21/07/2321 July 2023 Termination of appointment of James Alan Foster as a director on 2023-07-21

View Document

21/07/2321 July 2023 Termination of appointment of Emily Raine as a director on 2023-07-14

View Document

24/05/2324 May 2023 Termination of appointment of Kelly Markham as a director on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

30/01/2330 January 2023 Appointment of Mr Daniel Paul Mobbs as a director on 2023-01-01

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

06/12/216 December 2021 Appointment of Ms Colleen Ann Humphrey as a director on 2021-11-25

View Document

06/12/216 December 2021 Appointment of Mr Michael Stonard as a director on 2021-11-25

View Document

06/12/216 December 2021 Appointment of Dr Kelly Markham as a director on 2021-11-25

View Document

06/12/216 December 2021 Appointment of Dr Emily Raine as a director on 2021-11-25

View Document

26/11/2126 November 2021 Termination of appointment of Tracey Bullard as a director on 2021-11-24

View Document

26/11/2126 November 2021 Termination of appointment of Ian Wilson as a director on 2021-11-24

View Document

26/11/2126 November 2021 Termination of appointment of Alison Margaret Dow as a director on 2021-11-24

View Document

26/11/2126 November 2021 Termination of appointment of David Ling as a director on 2021-11-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED DR JEANINE ELIZABETH SMIRL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

09/12/199 December 2019 ADOPT ARTICLES 20/11/2019

View Document

02/12/192 December 2019 DIRECTOR APPOINTED TRACEY BULLARD

View Document

02/12/192 December 2019 DIRECTOR APPOINTED ALISON MARGARET DOW

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MRS SARAH JANE AMBROSE

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR JAMES ALAN FOSTER

View Document

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 SECOND FILED SH01 - 31/10/17 STATEMENT OF CAPITAL GBP 89079.75

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DONNA CHAPMAN / 31/07/2017

View Document

05/03/185 March 2018 31/10/17 STATEMENT OF CAPITAL GBP 89095.05

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED DONNA CHAPMAN

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD PEARSON

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/03/164 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR STEPHEN RUSSELL ROY

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR IAN WILSON

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM TIMBER HILL HEALTH CENTRE 115-117 CASTLE MALL NORWICH NORFOLK NR1 3DD

View Document

02/03/152 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY BRYAN OLDMAN

View Document

21/09/1421 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN OLDMAN

View Document

20/02/1420 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 DIRECTOR APPOINTED DR DAVID LING

View Document

28/03/1328 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR HITESH PATEL / 10/02/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONALD PEARSON / 10/02/2012

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN CHARLES OLDMAN / 10/02/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR HITESH PATEL / 10/02/2012

View Document

10/02/1210 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD PANNETT

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/03/1017 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD NEIL PANNETT / 01/12/2009

View Document

11/02/1011 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HITESH PATEL / 01/12/2009

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED BRYAN CHARLES OLDMAN

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR SANDRA EDGELL

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM CASTLE PARTNERSHIP 29 MILE END ROAD NORWICH NORFOLK NR4 7QX

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED DONALD PEARSON

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0911 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ADOPT ARTICLES 12/01/2009

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR BRYAN OLDMAN

View Document

20/11/0820 November 2008 NC INC ALREADY ADJUSTED 10/11/08

View Document

20/11/0820 November 2008 GBP NC 32086/53247.6 10/11/2008

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED DOCTOR RICHARD NEIL PANNETT

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED DR HITESH PATEL

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 20 HILLSIDE, CHEDGRAVE NORWICH NORFOLK NR14 6HZ

View Document

12/02/0812 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 NC INC ALREADY ADJUSTED 14/03/07

View Document

24/03/0724 March 2007 £ NC 100/32086 14/03/07

View Document

22/01/0722 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company