Background WavePink WaveYellow Wave

NORSE CARE LIMITED (07445484)

NORSE CARE LIMITED (07445484) is an active UK company. incorporated on 19 November 2010. with registered office in Norwich. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. NORSE CARE LIMITED has been registered for 15 years. Current directors include GALLIFORD, Justin Frederick Lloyd Charles, MADDOX, Nicholas Paul, PECK, Gregory Floyd and 2 others.

Company Number
07445484
Status
active
Type
ltd
Incorporated
19 November 2010
Age
15 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
GALLIFORD, Justin Frederick Lloyd Charles, MADDOX, Nicholas Paul, PECK, Gregory Floyd, REPMAN, Zoe, WOOD, Andrew Charles, Dr
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORSE CARE LIMITED

NORSE CARE LIMITED is an active company incorporated on 19 November 2010 with the registered office located in Norwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. NORSE CARE LIMITED was registered 15 years ago.(SIC: 87300)

Status

active

Active since 15 years ago

Company No

07445484

LTD Company

Age

15 Years

Incorporated 19 November 2010

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

280 Fifers Lane Norwich, NR6 6EQ,

Previous Addresses

Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
From: 1 February 2013To: 2 January 2019
280 Fifers Lane Norwich Norfolk NR6 6EQ
From: 19 November 2010To: 1 February 2013
Timeline

38 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Oct 11
Director Joined
Apr 12
Director Joined
May 12
Director Joined
Nov 12
Director Left
Sept 13
Loan Secured
Nov 13
Director Joined
Mar 14
Loan Secured
Apr 14
Loan Secured
Nov 14
Director Left
May 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Jun 17
Funding Round
Aug 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jan 19
Director Joined
Feb 19
Loan Secured
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Aug 22
Director Left
May 23
Director Joined
Oct 23
Director Joined
Oct 23
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

MCWILLIAM, Stuart Adam

Active
Fifers Lane, NorwichNR6 6EQ
Secretary
Appointed 07 Feb 2020

GALLIFORD, Justin Frederick Lloyd Charles

Active
Fifers Lane, NorwichNR6 6EQ
Born December 1978
Director
Appointed 26 Apr 2022

MADDOX, Nicholas Paul

Active
Fifers Lane, NorwichNR6 6EQ
Born April 1966
Director
Appointed 19 Oct 2023

PECK, Gregory Floyd

Active
Fifers Lane, NorwichNR6 6EQ
Born May 1948
Director
Appointed 19 Oct 2023

REPMAN, Zoe

Active
Fifers Lane, NorwichNR6 6EQ
Born October 1969
Director
Appointed 03 Aug 2022

WOOD, Andrew Charles, Dr

Active
Fifers Lane, NorwichNR6 6EQ
Born January 1960
Director
Appointed 28 Feb 2022

JONES, Hilary Louise

Resigned
16 Central Avenue, NorwichNR7 0HR
Secretary
Appointed 04 May 2012
Resigned 07 Jan 2019

MERRICKS, Andrew John

Resigned
Fifers Lane, NorwichNR6 6EQ
Secretary
Appointed 07 Jan 2019
Resigned 07 Feb 2020

MERRICKS, Andrew John

Resigned
Fifers Lane, NorwichNR6 6EQ
Secretary
Appointed 15 Feb 2011
Resigned 04 May 2012

BRITCH, Michael Lancaster

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born February 1958
Director
Appointed 01 Feb 2012
Resigned 31 Jan 2018

COOK, Joanne

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born February 1970
Director
Appointed 01 Nov 2012
Resigned 11 Jan 2017

FROGBROOK, Nicholas Edward

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1975
Director
Appointed 17 Feb 2020
Resigned 26 Apr 2022

HAWES, Peter Michael

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1950
Director
Appointed 19 Nov 2010
Resigned 03 Nov 2016

HOPKINS, Martin Christopher

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born May 1964
Director
Appointed 03 Nov 2016
Resigned 25 Jan 2017

JAMIESON, Andrew David

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1956
Director
Appointed 07 Dec 2017
Resigned 01 Jul 2019

KNIGHT, Karen Elizabeth

Resigned
Fifers Lane, NorwichNR6 6EQ
Born February 1960
Director
Appointed 01 Sept 2011
Resigned 31 Jan 2020

MACKIE, Ian James

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born April 1977
Director
Appointed 17 Jun 2016
Resigned 13 Jun 2017

MCCABE, Thomas Richard

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1965
Director
Appointed 11 Jan 2017
Resigned 09 Jan 2019

MCDIARMID, Fiona Jane

Resigned
Fifers Lane, NorwichNR6 6EQ
Born January 1961
Director
Appointed 20 Feb 2019
Resigned 28 Feb 2022

MICKLEBURGH, Jean

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born January 1943
Director
Appointed 08 May 2012
Resigned 01 Aug 2013

PROCTOR, Andrew James

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1947
Director
Appointed 13 Aug 2019
Resigned 22 May 2023

WALKER, Colleen Monica

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born January 1951
Director
Appointed 21 Nov 2013
Resigned 18 May 2016

WETTELAND, Dean Thorvald

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1976
Director
Appointed 10 Apr 2017
Resigned 24 Nov 2021

Persons with significant control

1

Fifers Lane, NorwichNR6 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2023
AAAnnual Accounts
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2022
AAAnnual Accounts
Legacy
28 March 2022
PARENT_ACCPARENT_ACC
Legacy
28 March 2022
GUARANTEE2GUARANTEE2
Legacy
28 March 2022
AGREEMENT2AGREEMENT2
Legacy
15 March 2022
PARENT_ACCPARENT_ACC
Legacy
15 March 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2021
AAAnnual Accounts
Legacy
17 March 2021
PARENT_ACCPARENT_ACC
Legacy
2 March 2021
AGREEMENT2AGREEMENT2
Legacy
2 March 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Resolution
23 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
24 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Auditors Resignation Company
11 February 2017
AUDAUD
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Group
21 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
10 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Resolution
8 April 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
24 February 2011
AP03Appointment of Secretary
Incorporation Company
19 November 2010
NEWINCIncorporation