Background WavePink WaveYellow Wave

NORMANBY HEALTHCARE (HOLDINGS) LIMITED (04152700)

NORMANBY HEALTHCARE (HOLDINGS) LIMITED (04152700) is an active UK company. incorporated on 2 February 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORMANBY HEALTHCARE (HOLDINGS) LIMITED has been registered for 25 years. Current directors include CAVILL, John Ivor, DIX, Carl Harvey.

Company Number
04152700
Status
active
Type
ltd
Incorporated
2 February 2001
Age
25 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAVILL, John Ivor, DIX, Carl Harvey
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMANBY HEALTHCARE (HOLDINGS) LIMITED

NORMANBY HEALTHCARE (HOLDINGS) LIMITED is an active company incorporated on 2 February 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORMANBY HEALTHCARE (HOLDINGS) LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04152700

LTD Company

Age

25 Years

Incorporated 2 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

PINCO 1588 LIMITED
From: 2 February 2001To: 13 June 2001
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 1 July 2015To: 20 February 2025
, C/O Dundas & Wilson, North West Wing Bush House Aldwych, London, WC2B 4EZ
From: 4 September 2012To: 1 July 2015
, C/O C/O, Law Debenture, Law Debenture, Fifth Floor 100 Wood Street, London, EC2V 7EX
From: 2 February 2001To: 4 September 2012
Timeline

9 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 31 May 2006

CAVILL, John Ivor

Active
6 Kean Street, LondonWC2B 4AS
Born October 1972
Director
Appointed 16 Mar 2023

DIX, Carl Harvey

Active
6 Kean Street, LondonWC2B 4AS
Born January 1966
Director
Appointed 31 Jan 2023

BALES, Michael Howard

Resigned
3 Kerwin Drive, SheffieldS17 3DG
Secretary
Appointed 26 Jul 2002
Resigned 15 Dec 2004

WILSON, Alan

Resigned
20 Westfield Park, BroughHU15 1AN
Secretary
Appointed 13 Jun 2001
Resigned 26 Jul 2002

LAW DEBENTURE CORPORATE SERVICES LTD

Resigned
Fifth Floor, LondonEC2V 7EX
Corporate secretary
Appointed 15 Dec 2004
Resigned 31 May 2006

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 02 Feb 2001
Resigned 13 Jun 2001

ACUTT, Bryan Michael

Resigned
Palace Street, LondonSW1E 5JD
Born October 1979
Director
Appointed 26 Sept 2016
Resigned 16 Mar 2023

BETTANY, Simon Anthony

Resigned
Dixies Lodge, AshwellSG7 5NT
Born May 1959
Director
Appointed 28 May 2002
Resigned 15 Dec 2004

BETTANY, Simon Anthony

Resigned
Dixies Lodge, AshwellSG7 5NT
Born May 1959
Director
Appointed 19 Jul 2001
Resigned 20 Jul 2001

BURNETT, John Martin

Resigned
Millwood House, LincolnLN1 2SH
Born October 1952
Director
Appointed 28 May 2002
Resigned 15 Dec 2004

BUTCHER, Roy

Resigned
2 Breydon Court, ScunthorpeDN15 9DU
Born July 1948
Director
Appointed 11 Jul 2001
Resigned 15 Dec 2004

CAVILL, John Ivor

Resigned
78 Cannon Street, LondonEC4N 6AF
Born October 1972
Director
Appointed 05 Apr 2012
Resigned 31 Jan 2023

CLARKE, Laurence Seymour

Resigned
Churchill Place, LondonE14 5HP
Born June 1972
Director
Appointed 19 Mar 2009
Resigned 05 Apr 2012

EXFORD, Colin Michael, Mr.

Resigned
32 Kestrel Gardens, Bishops StortfordCM23 4LU
Born May 1958
Director
Appointed 19 Jul 2001
Resigned 15 Dec 2004

MCDONAGH, John

Resigned
30 St Botolph's Road, KentTN13 3AG
Born December 1969
Director
Appointed 13 Mar 2006
Resigned 19 Mar 2009

RYAN, Michael Joseph

Resigned
Central Building, LondonSW1H 9NE
Born April 1966
Director
Appointed 15 Dec 2004
Resigned 19 Mar 2009

SCOTT-BARRETT, Nicholas Huson

Resigned
Gatehouse Farm, ColchesterCO7 7QZ
Born July 1950
Director
Appointed 15 Dec 2004
Resigned 13 Mar 2006

BIIF CORPORATE SERVICES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 31 Mar 2009
Resigned 26 Sept 2016

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 02 Feb 2001
Resigned 19 Jul 2001

Persons with significant control

1

6 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2022
AAAnnual Accounts
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
3 November 2021
AGREEMENT2AGREEMENT2
Legacy
7 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2020
AAAnnual Accounts
Legacy
20 November 2020
PARENT_ACCPARENT_ACC
Legacy
20 November 2020
AGREEMENT2AGREEMENT2
Legacy
20 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Corporate Director Company With Change Date
2 July 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Corporate Director Company With Change Date
27 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 February 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Memorandum Articles
18 July 2011
MEM/ARTSMEM/ARTS
Resolution
18 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Corporate Director Company With Change Date
22 March 2010
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288cChange of Particulars
Legacy
23 March 2009
287Change of Registered Office
Legacy
4 March 2009
225Change of Accounting Reference Date
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
15 May 2008
288cChange of Particulars
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Auditors Resignation Company
16 September 2005
AUDAUD
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
287Change of Registered Office
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
287Change of Registered Office
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 September 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 November 2002
AAAnnual Accounts
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
88(2)R88(2)R
Legacy
9 August 2001
288cChange of Particulars
Legacy
3 August 2001
225Change of Accounting Reference Date
Resolution
3 August 2001
RESOLUTIONSResolutions
Resolution
3 August 2001
RESOLUTIONSResolutions
Legacy
28 July 2001
395Particulars of Mortgage or Charge
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
287Change of Registered Office
Legacy
4 July 2001
287Change of Registered Office
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2001
288cChange of Particulars
Legacy
20 February 2001
288cChange of Particulars
Incorporation Company
2 February 2001
NEWINCIncorporation