Background WavePink WaveYellow Wave

NORFOLK & SUFFOLK CARE SUPPORT LIMITED (04444089)

NORFOLK & SUFFOLK CARE SUPPORT LIMITED (04444089) is an active UK company. incorporated on 21 May 2002. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. NORFOLK & SUFFOLK CARE SUPPORT LIMITED has been registered for 23 years. Current directors include CALLAM, Ian Arthur, COLLINGE, Amanda, HOLMES, Alison Jane and 2 others.

Company Number
04444089
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 2002
Age
23 years
Address
Office 6a Diamond House, Norwich, NR6 6AQ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CALLAM, Ian Arthur, COLLINGE, Amanda, HOLMES, Alison Jane, MILLAGE, Michael Darren, PRICE, Elizabeth Eleanor
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK & SUFFOLK CARE SUPPORT LIMITED

NORFOLK & SUFFOLK CARE SUPPORT LIMITED is an active company incorporated on 21 May 2002 with the registered office located in Norwich. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. NORFOLK & SUFFOLK CARE SUPPORT LIMITED was registered 23 years ago.(SIC: 94110)

Status

active

Active since 23 years ago

Company No

04444089

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 21 May 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Office 6a Diamond House Vulcan Road Norwich, NR6 6AQ,

Previous Addresses

18 Colegate Norwich NR3 1BQ England
From: 12 January 2023To: 25 June 2025
St Clements House 2 - 16 Colegate Norwich NR3 1BQ
From: 16 April 2014To: 12 January 2023
3 Augusta Street Sheringham Norfolk NR26 8LA
From: 21 May 2002To: 16 April 2014
Timeline

27 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Joined
May 10
Director Left
Nov 10
Director Left
Jul 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
May 15
Director Joined
May 15
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
May 17
Director Joined
May 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Aug 22
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Mar 24
Director Joined
Apr 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

CALLAM, Ian Arthur

Active
Diamond House, NorwichNR6 6AQ
Born August 1979
Director
Appointed 02 Aug 2022

COLLINGE, Amanda

Active
Sunny Bank, IpswichIP1 3QU
Born February 1965
Director
Appointed 27 Jun 2013

HOLMES, Alison Jane

Active
Diamond House, NorwichNR6 6AQ
Born May 1960
Director
Appointed 08 Mar 2022

MILLAGE, Michael Darren

Active
Diamond House, NorwichNR6 6AQ
Born August 1965
Director
Appointed 05 Mar 2015

PRICE, Elizabeth Eleanor

Active
Diamond House, NorwichNR6 6AQ
Born April 1995
Director
Appointed 16 Apr 2024

DAVIES, Nicholas Frank

Resigned
Grovebury House, WoodbridgeIP13 0BG
Secretary
Appointed 21 May 2002
Resigned 21 Oct 2003

POINTER, Susan Margaret

Resigned
Gresham Barn, AylmertonNR11 8PU
Secretary
Appointed 20 Feb 2004
Resigned 30 Sept 2011

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 21 May 2002
Resigned 21 May 2002

ARMITAGE, Timothy James

Resigned
Bridge Street, FakenhamNR21 9AX
Born April 1965
Director
Appointed 13 May 2010
Resigned 29 Feb 2012

BARRETT-JONES, Sylvia

Resigned
2 - 16 Colegate, NorwichNR3 1BQ
Born August 1945
Director
Appointed 26 Mar 2019
Resigned 11 Nov 2019

BINNS, Mark Thomas Layfield

Resigned
Stratton Hill House, Stratton StrawlessNR10 5LP
Born April 1958
Director
Appointed 01 Dec 2004
Resigned 11 Feb 2013

BUNTING, Christine

Resigned
2 - 16 Colegate, NorwichNR3 1BQ
Born November 1964
Director
Appointed 05 Mar 2015
Resigned 21 Apr 2017

CHATER, Michael

Resigned
Colegate, NorwichNR3 1BQ
Born September 1978
Director
Appointed 21 Jan 2020
Resigned 06 Mar 2024

DENIS, Denise Ann

Resigned
Gipsy Lane, NorwichNR5 8AX
Born May 1954
Director
Appointed 17 Oct 2002
Resigned 24 Jul 2015

EVANS, Hazel Ann

Resigned
73 High Street, HeachamPE31 7DW
Born July 1950
Director
Appointed 10 Feb 2005
Resigned 08 Mar 2016

GIBBS, Hilary

Resigned
The Green, StowmarketIP14 3HT
Born May 1948
Director
Appointed 12 Nov 2004
Resigned 28 Feb 2014

HALL, Alan

Resigned
2 Musk Cottages, BecclesNR34 7PD
Born July 1949
Director
Appointed 31 Jan 2003
Resigned 09 Jun 2006

HAYES, Evelyn

Resigned
11 Barn Lane, Bury St EdmundsIP33 1YH
Born May 1951
Director
Appointed 01 Dec 2004
Resigned 16 Jan 2006

JIGGENS, Jane

Resigned
Colegate, NorwichNR3 1BQ
Born May 1959
Director
Appointed 24 Oct 2023
Resigned 12 Dec 2023

LING, Susan Jean

Resigned
Rowlings, IpswichIP6 8QR
Born March 1955
Director
Appointed 12 Mar 2003
Resigned 26 Sept 2003

MACDONALD, Hector Iain

Resigned
Stowlangtoft Hall, Bury St. EdmundsIP31 3JY
Born February 1963
Director
Appointed 31 Jan 2003
Resigned 04 Aug 2004

MATTOCKS, Penny

Resigned
219b St Faiths Road, NorwichNR6 7AQ
Born February 1947
Director
Appointed 11 May 2004
Resigned 20 Jan 2005

PULL, Jane

Resigned
10 Station Road, NorwichNR13 6NX
Born March 1962
Director
Appointed 25 Jun 2002
Resigned 12 Oct 2004

SAUNDERS, Sharon Anne

Resigned
Hall Farm Cottages, Melton ConstableNR24 2RS
Born April 1970
Director
Appointed 25 Jun 2002
Resigned 14 Jan 2003

SHARPLES, John Francis Brooks, Lt Col

Resigned
Hardingham, NorwichNR9 4EL
Born May 1948
Director
Appointed 21 May 2002
Resigned 30 Jun 2014

SMITH, Norman Robert

Resigned
Eagle Road, NorwichNR11 7AD
Born July 1931
Director
Appointed 25 Jun 2002
Resigned 18 Aug 2010

STOLADY, Anne Elizabeth

Resigned
5 Crow Road, North WalshamNR28 0DJ
Born January 1956
Director
Appointed 23 Apr 2004
Resigned 02 Oct 2015

WALTER, Anita Louise Olga

Resigned
2 - 16 Colegate, NorwichNR3 1BQ
Born February 1957
Director
Appointed 28 Jan 2016
Resigned 31 Dec 2019

WEYMOUTH, Cecil

Resigned
20 Winmer Avenue, Great YarmouthNR29 4BA
Born March 1936
Director
Appointed 25 Jun 2002
Resigned 28 Jan 2004

WILSON, Robert Moir

Resigned
12 Kirkley Park Road, LowestoftNR33 0LG
Born October 1946
Director
Appointed 31 Jan 2003
Resigned 16 Jan 2006

WOOD, Lindsey Jane

Resigned
Great Heath Road, DerehamNR20 5EY
Born September 1965
Director
Appointed 23 Apr 2013
Resigned 12 Apr 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 21 May 2002
Resigned 21 May 2002
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
1 March 2013
AAMDAAMD
Accounts Amended With Made Up Date
4 September 2012
AAMDAAMD
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
287Change of Registered Office
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
16 November 2004
AAMDAAMD
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
287Change of Registered Office
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2004
AAAnnual Accounts
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
287Change of Registered Office
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
225Change of Accounting Reference Date
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
287Change of Registered Office
Incorporation Company
21 May 2002
NEWINCIncorporation