Background WavePink WaveYellow Wave

NORTHERN CASE MANAGEMENT LIMITED (05375165)

NORTHERN CASE MANAGEMENT LIMITED (05375165) is an active UK company. incorporated on 24 February 2005. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NORTHERN CASE MANAGEMENT LIMITED has been registered for 21 years. Current directors include BROWNER, Keith, HAYWARD, Andrew Joseph.

Company Number
05375165
Status
active
Type
ltd
Incorporated
24 February 2005
Age
21 years
Address
3rd Floor Mercury House, London, SE1 8UL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWNER, Keith, HAYWARD, Andrew Joseph
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN CASE MANAGEMENT LIMITED

NORTHERN CASE MANAGEMENT LIMITED is an active company incorporated on 24 February 2005 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NORTHERN CASE MANAGEMENT LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05375165

LTD Company

Age

21 Years

Incorporated 24 February 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

3rd Floor Mercury House 117 Waterloo Road London, SE1 8UL,

Previous Addresses

1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom
From: 14 February 2018To: 24 June 2024
Munro House Portsmouth Road Cobham KT11 1TF England
From: 5 February 2018To: 14 February 2018
2nd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL England
From: 8 July 2016To: 5 February 2018
, Unit 13 Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE
From: 24 February 2005To: 8 July 2016
Timeline

53 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jul 10
Funding Round
Aug 10
Funding Round
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Loan Secured
Oct 16
Loan Secured
May 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Jan 21
Loan Secured
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Loan Secured
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
2
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BROWNER, Keith

Active
Mercury House, LondonSE1 8UL
Born November 1978
Director
Appointed 13 Jun 2023

HAYWARD, Andrew Joseph

Active
Mercury House, LondonSE1 8UL
Born September 1978
Director
Appointed 07 Apr 2025

TODD, Carl

Resigned
1 Suffolk Way, SevenoaksTN13 1YL
Secretary
Appointed 24 Feb 2005
Resigned 05 Jul 2016

BOOTY, Stephen Martin

Resigned
Portsmouth Road, CobhamKT11 1TF
Born May 1954
Director
Appointed 05 Jul 2016
Resigned 31 Jan 2018

COLLINS, Carol

Resigned
1 Suffolk Way, SevenoaksTN13 1YL
Born October 1948
Director
Appointed 24 Feb 2005
Resigned 05 Jul 2016

DOYLE, Kevan-Peter

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1968
Director
Appointed 31 Jan 2018
Resigned 10 Aug 2018

HARRIS, Oliver Stephen

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born January 1982
Director
Appointed 31 Jan 2018
Resigned 15 May 2018

HARVEY, Robert John

Resigned
Portsmouth Road, CobhamKT11 1TF
Born January 1974
Director
Appointed 05 Jul 2016
Resigned 31 Jan 2018

IRVING, Warren Marty

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1971
Director
Appointed 06 Apr 2021
Resigned 24 Jul 2023

KINKADE, Andrea

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born March 1970
Director
Appointed 17 May 2019
Resigned 29 May 2020

LINEKER, Kathryn

Resigned
Mercury House, LondonSE1 8UL
Born March 1980
Director
Appointed 23 Jan 2020
Resigned 04 Apr 2025

MONKS, Barry

Resigned
Portsmouth Road, CobhamKT11 1TF
Born September 1960
Director
Appointed 31 Jan 2018
Resigned 12 Feb 2018

NABI, Ejaz Mahmud

Resigned
Portsmouth Road, CobhamKT11 1TF
Born February 1960
Director
Appointed 05 Jul 2016
Resigned 31 Jan 2018

NELSON, Paul Gerard

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1980
Director
Appointed 10 Aug 2018
Resigned 18 Dec 2018

NELSON, Paul Gerard

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1980
Director
Appointed 31 Jan 2018
Resigned 15 May 2018

PETRIE, David Martin

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1969
Director
Appointed 15 May 2018
Resigned 25 Apr 2019

PRESTON, Robert Adam

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born April 1967
Director
Appointed 20 Dec 2018
Resigned 05 Dec 2020

SHIONG, Sylvia Tang Sip

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born December 1966
Director
Appointed 06 Apr 2021
Resigned 12 Jun 2023

SMITH, Ruth Rebecca

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born May 1982
Director
Appointed 25 Jun 2020
Resigned 26 Mar 2021

TILLETT, Matthew Russell

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1968
Director
Appointed 20 Dec 2018
Resigned 10 Jan 2020

TODD, Carl David

Resigned
1 Suffolk Way, SevenoaksTN13 1YL
Born May 1971
Director
Appointed 09 Jul 2010
Resigned 05 Jul 2016

WALSH, Christina Anne

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born March 1967
Director
Appointed 20 Dec 2018
Resigned 29 Apr 2019

Persons with significant control

1

Mercury House, LondonSE1 8UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 March 2026
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2023
AAAnnual Accounts
Legacy
13 July 2023
PARENT_ACCPARENT_ACC
Legacy
13 July 2023
AGREEMENT2AGREEMENT2
Legacy
13 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2022
AAAnnual Accounts
Legacy
3 February 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2021
AAAnnual Accounts
Legacy
22 March 2021
PARENT_ACCPARENT_ACC
Legacy
22 March 2021
GUARANTEE2GUARANTEE2
Legacy
22 March 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 February 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
26 October 2018
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
6 March 2018
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
26 February 2018
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
23 February 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 February 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Second Filing Capital Allotment Shares
11 August 2016
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Statement Of Companys Objects
20 July 2016
CC04CC04
Resolution
14 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Annual Return Company
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Capital Allotment Shares
2 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Legacy
23 March 2006
287Change of Registered Office
Legacy
9 March 2006
287Change of Registered Office
Legacy
8 March 2006
363aAnnual Return
Legacy
22 March 2005
225Change of Accounting Reference Date
Resolution
22 March 2005
RESOLUTIONSResolutions
Resolution
22 March 2005
RESOLUTIONSResolutions
Resolution
22 March 2005
RESOLUTIONSResolutions
Incorporation Company
24 February 2005
NEWINCIncorporation