Company Information for NORTHWAY HOUSE RESIDENTIAL HOME LIMITED
LAWRENCE HOUSE, 5 ST. ANDREWS HILL, NORWICH, NORFOLK, NR2 1AD,
|
Company Registration Number
03977436
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORTHWAY HOUSE RESIDENTIAL HOME LIMITED | |
Legal Registered Office | |
LAWRENCE HOUSE 5 ST. ANDREWS HILL NORWICH NORFOLK NR2 1AD Other companies in EC1N | |
Company Number | 03977436 | |
---|---|---|
Company ID Number | 03977436 | |
Date formed | 2000-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 30/06/2023 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-06 23:29:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL MICHAEL MARK HAROLD |
||
MARK RICHARD VICTOR HAROLD |
||
MICHAEL VICTOR HAROLD |
||
NIGEL MICHAEL MARK HAROLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDIP ODEDRA |
Company Secretary | ||
NIMESH PATEL |
Director | ||
SUSAN MARGARET PREECE |
Company Secretary | ||
ANTHONY PETER PATTINSON |
Director | ||
MARINO NICOLA PIZII |
Director | ||
SUSAN MARGARET PREECE |
Director | ||
ANTHONY PETER PATTINSON |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MRVH LIMITED | Director | 2011-06-06 | CURRENT | 2011-06-06 | Dissolved 2014-03-25 | |
MANGO CARE LIMITED | Director | 2010-01-19 | CURRENT | 2010-01-19 | Active - Proposal to Strike off | |
MANGO CARE LIMITED | Director | 2010-01-19 | CURRENT | 2010-01-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
Termination of appointment of Nigel Michael Mark Harold on 2023-06-20 | ||
Appointment of Mr Mark Harold as company secretary on 2023-06-20 | ||
APPOINTMENT TERMINATED, DIRECTOR NIGEL MICHAEL MARK HAROLD | ||
CESSATION OF NIGEL MICHAEL MARK HAROLD AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
Previous accounting period extended from 31/03/22 TO 30/09/22 | ||
AA01 | Previous accounting period extended from 31/03/22 TO 30/09/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/19 FROM Unit 36 88-90 Hatton Garden London EC1N 8PN | |
PSC02 | Notification of Mango Care Limited as a person with significant control on 2016-04-06 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/11 FROM Greenacres Downs Lane Mapledurwell Basingstoke Hampshire RG25 2LQ | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIMESH PATEL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SANDIP ODEDRA | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/10 FROM 11 Gladmere Court 3 Carew Road Northwood Middlesex HA6 3NH | |
AP03 | Appointment of Nigel Michael Mark Harold as company secretary | |
AP01 | DIRECTOR APPOINTED MICHAEL VICTOR HAROLD | |
AP01 | DIRECTOR APPOINTED NIGEL MICHAEL MARK HAROLD | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD VICTOR HAROLD | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/09/2008 TO 31/03/2009 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | DIRECTOR APPOINTED NIMESH JAY PATEL | |
288a | SECRETARY APPOINTED SANDIP ODEDRA | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN PREECE | |
288b | APPOINTMENT TERMINATED DIRECTOR MARINO PIZII | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY PATTINSON | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 96-98 KINGSTON ROAD TAUNTON SOMERSET TA2 7SN | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 28/04/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
122 | CONVE 06/09/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 06/09/05 | |
RES04 | £ NC 1000/1500 06/09/0 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 22/05/01 | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2023-10-03 |
Resolutions for Winding-up | 2023-10-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
THIRD PARTY LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 184,302 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 1,456 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHWAY HOUSE RESIDENTIAL HOME LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 30,391 |
Current Assets | 2012-04-01 | £ 42,248 |
Debtors | 2012-04-01 | £ 9,832 |
Fixed Assets | 2012-04-01 | £ 645,425 |
Shareholder Funds | 2012-04-01 | £ 501,915 |
Stocks Inventory | 2012-04-01 | £ 2,025 |
Tangible Fixed Assets | 2012-04-01 | £ 645,425 |
Debtors and other cash assets
NORTHWAY HOUSE RESIDENTIAL HOME LIMITED owns 1 domain names.
northwayhouse.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Private Contractors & Other Agencies |
Devon County Council | |
|
Care Spot - Private (3rd) |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Devon County Council | |
|
Care Spot - Private (3rd) |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Devon County Council | |
|
Care Spot - Private (3rd) |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Devon County Council | |
|
Care Spot - Private (3rd) |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Devon County Council | |
|
Care Spot - Private (3rd) |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Devon County Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Devon County Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Devon County Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Devon County Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Devon County Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Devon County Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Devon County Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |