About

Registered Number: 04716771
Date of Incorporation: 31/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 31/33 Commercial Road, Poole, Dorset, BH14 0HU

 

Established in 2003, Norlington Care Ltd have registered office in Poole, it has a status of "Active". The business has 2 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEMPANY, Gary Mark 03 April 2003 - 1
TEMPANY, June Maureen 03 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 30 January 2018
SH08 - Notice of name or other designation of class of shares 08 May 2017
RESOLUTIONS - N/A 04 May 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 06 February 2013
RESOLUTIONS - N/A 01 November 2012
SH08 - Notice of name or other designation of class of shares 23 October 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 06 February 2010
AA01 - Change of accounting reference date 07 January 2010
287 - Change in situation or address of Registered Office 27 August 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 19 April 2004
395 - Particulars of a mortgage or charge 09 January 2004
395 - Particulars of a mortgage or charge 19 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
CERTNM - Change of name certificate 16 April 2003
287 - Change in situation or address of Registered Office 14 April 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2004 Outstanding

N/A

Debenture 04 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.