About

Registered Number: 06668906
Date of Incorporation: 11/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Norfolk House, 22-24 Market Place, Swaffham, Norfolk, PE37 7QH,

 

Based in Swaffham, Net Care Norfolk Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mcewan, Thomas Duncan, Jpcors Limited, Jpcord Limited at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCEWAN, Thomas Duncan 01 September 2018 - 1
JPCORD LIMITED 11 August 2008 11 August 2008 1
Secretary Name Appointed Resigned Total Appointments
JPCORS LIMITED 11 August 2008 11 August 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 November 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 23 May 2019
AP01 - Appointment of director 14 December 2018
CS01 - N/A 03 September 2018
SH01 - Return of Allotment of shares 21 August 2018
MR04 - N/A 10 July 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 27 May 2016
MR01 - N/A 05 December 2015
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 03 September 2015
CERTNM - Change of name certificate 02 September 2015
AA - Annual Accounts 28 May 2015
RP04 - N/A 19 September 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 28 May 2014
TM01 - Termination of appointment of director 29 November 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 05 March 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
AR01 - Annual Return 02 October 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
AA - Annual Accounts 28 February 2012
SH01 - Return of Allotment of shares 30 December 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 28 August 2009
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
NEWINC - New incorporation documents 11 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2015 Outstanding

N/A

Legal mortgage 01 February 2013 Fully Satisfied

N/A

Debenture 29 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.