Background WavePink WaveYellow Wave

NORTON NURSES LIMITED (06278680)

NORTON NURSES LIMITED (06278680) is an active UK company. incorporated on 13 June 2007. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NORTON NURSES LIMITED has been registered for 18 years. Current directors include MAGEE, Ashley Mikaile.

Company Number
06278680
Status
active
Type
ltd
Incorporated
13 June 2007
Age
18 years
Address
Room 503 Kg House Kg House, Northampton, NN5 7QS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MAGEE, Ashley Mikaile
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTON NURSES LIMITED

NORTON NURSES LIMITED is an active company incorporated on 13 June 2007 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NORTON NURSES LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06278680

LTD Company

Age

18 Years

Incorporated 13 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Room 503 Kg House Kg House Kingsfield Way Northampton, NN5 7QS,

Previous Addresses

1 Notredame Mews Northampton England NN1 2BG
From: 4 July 2012To: 15 May 2025
Second Floor Lion House 10 Wellington Street Northampton Northamptonshire NN1 3AS
From: 13 June 2007To: 4 July 2012
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jul 12
Funding Round
Jun 16
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Loan Secured
Dec 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MAGEE, Ashley Mikaile

Active
Kg House, NorthamptonNN5 7QS
Born March 1983
Director
Appointed 19 Sept 2025

CARUANA, Anupia

Resigned
Nettle Gap Close, NorthamptonNN4 6AH
Secretary
Appointed 17 Mar 2008
Resigned 19 Sept 2025

ODABSIAN, Amanda Jane

Resigned
The Dairy Farm House, NortonNN11 2ND
Secretary
Appointed 13 Jun 2007
Resigned 13 Mar 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Jun 2007
Resigned 13 Jun 2007

CARUANA, Anupia

Resigned
Nettle Gap Close, NorthamptonNN4 6AH
Born October 1959
Director
Appointed 17 Mar 2008
Resigned 19 Sept 2025

ODABSIAN, Amanda Jane

Resigned
The Dairy Farm House, NortonNN11 2ND
Born August 1960
Director
Appointed 13 Jun 2007
Resigned 13 Mar 2008

SMALLMAN, Kate

Resigned
5 Ruskin Way, DaventryNN11 4TT
Born June 1964
Director
Appointed 13 Jun 2007
Resigned 30 Sept 2011

WOODS, Karen Lesley

Resigned
51 Daventry Road, DaventryNN11 2ND
Born October 1962
Director
Appointed 13 Jun 2007
Resigned 19 Sept 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Jun 2007
Resigned 13 Jun 2007

Persons with significant control

3

1 Active
2 Ceased
C/O Hillier Hopkins Llp, Milton KeynesMK9 1NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2025

Mrs Anupia Caruana

Ceased
Kg House, NorthamptonNN5 7QS
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2025

Mrs Karen Woods

Ceased
Gloucester Close, NorthamptonNN7 4PA
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2025
Fundings
Financials
Latest Activities

Filing History

67

Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 April 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
287Change of Registered Office
Legacy
16 August 2007
88(2)R88(2)R
Legacy
15 July 2007
288aAppointment of Director or Secretary
Legacy
15 July 2007
288aAppointment of Director or Secretary
Legacy
15 July 2007
288aAppointment of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Incorporation Company
13 June 2007
NEWINCIncorporation