Norwich & Norfolk Surgical Ltd NORWICH


Founded in 2017, Norwich & Norfolk Surgical, classified under reg no. 10615484 is an active company. Currently registered at 55 Wessex Street NR2 2TJ, Norwich the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 9 directors in the the firm, namely Melissa K., James C. and Alexandra B. and others. In addition one secretary - John K. - is with the company. As of 25 April 2024, there were 5 ex directors - Steven C., Frances S. and others listed below. There were no ex secretaries.

Norwich & Norfolk Surgical Ltd Address / Contact

Office Address 55 Wessex Street
Town Norwich
Post code NR2 2TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10615484
Date of Incorporation Mon, 13th Feb 2017
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Melissa K.

Position: Director

Appointed: 01 October 2021

James C.

Position: Director

Appointed: 01 October 2021

Alexandra B.

Position: Director

Appointed: 01 October 2019

James F.

Position: Director

Appointed: 01 October 2019

Timothy B.

Position: Director

Appointed: 01 October 2017

John K.

Position: Secretary

Appointed: 01 October 2017

John K.

Position: Director

Appointed: 24 April 2017

Thomas C.

Position: Director

Appointed: 24 April 2017

Imogen C.

Position: Director

Appointed: 24 April 2017

Jeanine S.

Position: Director

Appointed: 13 February 2017

Steven C.

Position: Director

Appointed: 01 October 2017

Resigned: 31 March 2021

Frances S.

Position: Director

Appointed: 24 April 2017

Resigned: 01 October 2019

Maxine C.

Position: Director

Appointed: 24 April 2017

Resigned: 31 December 2023

Teresa C.

Position: Director

Appointed: 24 April 2017

Resigned: 30 September 2022

Richard L.

Position: Director

Appointed: 13 February 2017

Resigned: 01 August 2018

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Jeanine S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Richard L. This PSC owns 25-50% shares and has 25-50% voting rights.

Jeanine S.

Notified on 13 February 2017
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Richard L.

Notified on 13 February 2017
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand189 272124 610278 361128 908351 535189 932
Current Assets368 018326 041399 574316 257511 114410 132
Debtors178 746201 431121 213187 349159 579220 200
Net Assets Liabilities72 24476 153224 083145 373231 697231 140
Other Debtors 2239714 47811 557
Property Plant Equipment  47 697125 710192 420153 565
Other
Accumulated Amortisation Impairment Intangible Assets     1 492
Accumulated Depreciation Impairment Property Plant Equipment  1 53918 11358 902110 677
Average Number Employees During Period   9919
Creditors295 774249 888223 188296 594471 837338 523
Fixed Assets  47 697125 710192 420159 531
Increase From Amortisation Charge For Year Intangible Assets     1 492
Increase From Depreciation Charge For Year Property Plant Equipment  1 53916 57440 78951 775
Intangible Assets     5 966
Intangible Assets Gross Cost     7 458
Net Current Assets Liabilities72 24476 153176 38619 66339 27771 609
Other Creditors91 698102 801135 4022 84826 07672 989
Property Plant Equipment Gross Cost  49 236143 823251 322264 242
Taxation Social Security Payable89 8259 4363 44140 3412 2977 375
Total Additions Including From Business Combinations Intangible Assets     7 458
Total Additions Including From Business Combinations Property Plant Equipment  49 23694 587107 49912 920
Total Assets Less Current Liabilities72 24476 153224 083145 373231 697231 140
Trade Creditors Trade Payables114 251137 65184 345253 405370 212258 159
Trade Debtors Trade Receivables178 746201 429121 211186 952145 101208 643

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Sun, 4th Feb 2024
filed on: 16th, February 2024
Free Download (4 pages)

Company search

Advertisements