About

Registered Number: 02724336
Date of Incorporation: 19/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 33 Low Road, Keswick Village, Norwich, Norfolk, NR4 6TZ

 

Having been setup in 1992, Health Care Design Ltd are based in Norwich, Norfolk, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Cumbers, Stephen Eric, Cole, Kevin John, Springall, Andrew in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMBERS, Stephen Eric 19 June 1992 - 1
COLE, Kevin John 19 June 1992 20 April 1994 1
SPRINGALL, Andrew 19 June 1992 30 April 1996 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 15 May 2009
225 - Change of Accounting Reference Date 07 April 2009
AA - Annual Accounts 06 April 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 14 July 2007
363s - Annual Return 14 July 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 22 August 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 26 August 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 15 August 2003
363s - Annual Return 15 August 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 16 July 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 19 July 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 03 August 2000
AA - Annual Accounts 10 August 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 17 July 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 18 September 1997
RESOLUTIONS - N/A 11 November 1996
AA - Annual Accounts 11 November 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 17 August 1995
AA - Annual Accounts 30 April 1995
363s - Annual Return 12 July 1994
AA - Annual Accounts 08 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1993
RESOLUTIONS - N/A 18 November 1993
RESOLUTIONS - N/A 18 November 1993
RESOLUTIONS - N/A 18 November 1993
RESOLUTIONS - N/A 18 November 1993
123 - Notice of increase in nominal capital 18 November 1993
288 - N/A 11 November 1993
363s - Annual Return 29 October 1993
RESOLUTIONS - N/A 20 April 1993
RESOLUTIONS - N/A 20 April 1993
RESOLUTIONS - N/A 20 April 1993
288 - N/A 25 June 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
287 - Change in situation or address of Registered Office 25 June 1992
288 - N/A 25 June 1992
NEWINC - New incorporation documents 19 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.