Norwich Practices Ltd. NORWICH


Norwich Practices started in year 2007 as Private Limited Company with registration number 06059636. The Norwich Practices company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Norwich at Rouen House. Postal code: NR1 1RB.

The company has 3 directors, namely David W., Daniel M. and Sarah A.. Of them, Sarah A. has been with the company the longest, being appointed on 1 December 2019 and David W. has been with the company for the least time - from 10 October 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Bryan O. who worked with the the company until 31 August 2014.

Norwich Practices Ltd. Address / Contact

Office Address Rouen House
Office Address2 Rouen Road
Town Norwich
Post code NR1 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06059636
Date of Incorporation Mon, 22nd Jan 2007
Industry General medical practice activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

David W.

Position: Director

Appointed: 10 October 2023

Daniel M.

Position: Director

Appointed: 01 January 2023

Sarah A.

Position: Director

Appointed: 01 December 2019

Emily R.

Position: Director

Appointed: 25 November 2021

Resigned: 14 July 2023

Colleen H.

Position: Director

Appointed: 25 November 2021

Resigned: 14 November 2023

Michael S.

Position: Director

Appointed: 25 November 2021

Resigned: 14 November 2023

Kelly M.

Position: Director

Appointed: 25 November 2021

Resigned: 15 May 2023

Jeanine S.

Position: Director

Appointed: 01 April 2020

Resigned: 14 November 2023

Tracey B.

Position: Director

Appointed: 01 December 2019

Resigned: 24 November 2021

James F.

Position: Director

Appointed: 01 December 2019

Resigned: 21 July 2023

Alison D.

Position: Director

Appointed: 01 December 2019

Resigned: 24 November 2021

Donna L.

Position: Director

Appointed: 01 July 2017

Resigned: 14 March 2021

Stephen R.

Position: Director

Appointed: 01 February 2016

Resigned: 04 January 2021

Ian W.

Position: Director

Appointed: 01 November 2015

Resigned: 24 November 2021

David L.

Position: Director

Appointed: 01 October 2012

Resigned: 24 November 2021

Bryan O.

Position: Director

Appointed: 01 December 2009

Resigned: 31 August 2014

Donald P.

Position: Director

Appointed: 01 July 2009

Resigned: 08 May 2016

Hitesh P.

Position: Director

Appointed: 01 April 2007

Resigned: 30 September 2020

Richard P.

Position: Director

Appointed: 01 April 2007

Resigned: 01 November 2011

Bryan O.

Position: Secretary

Appointed: 22 January 2007

Resigned: 31 August 2014

Bryan O.

Position: Director

Appointed: 22 January 2007

Resigned: 31 December 2008

Sandra E.

Position: Director

Appointed: 22 January 2007

Resigned: 24 June 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 104 5564 820 4263 317 6722 064 864
Current Assets4 315 0605 965 9065 013 9383 624 886
Debtors1 202 4991 137 4751 688 2611 552 017
Net Assets Liabilities1 367 5461 653 2042 524 013582 739
Other Debtors169 347156 752265 708550 840
Property Plant Equipment8 37415 63813 51816 562
Total Inventories8 0058 0058 0058 005
Other
Accumulated Depreciation Impairment Property Plant Equipment40 32347 72556 19965 139
Additions Other Than Through Business Combinations Property Plant Equipment 14 6666 35411 984
Average Number Employees During Period126137148242
Creditors2 956 3884 328 3402 503 4433 058 709
Depreciation Rate Used For Property Plant Equipment 252525
Fixed Assets8 87415 638  
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 186 425949 140711 855474 470
Increase From Depreciation Charge For Year Property Plant Equipment 7 4028 4748 940
Investments500-500  
Investments Fixed Assets500   
Investments In Associates Joint Ventures Participating Interests500-500  
Net Current Assets Liabilities1 358 6721 637 5662 510 495566 177
Number Shares Issued Fully Paid84 56184 56184 56184 561
Other Creditors2 417 3333 172 3931 219 288949 179
Other Taxation Social Security Payable173 083281 287485 067128 940
Par Value Share 000
Property Plant Equipment Gross Cost48 69763 36369 71781 701
Total Assets Less Current Liabilities1 367 5461 653 2042 524 013582 739
Trade Creditors Trade Payables365 972874 660799 0881 980 590
Trade Debtors Trade Receivables1 033 152980 7231 422 5531 001 177

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
New registered office address The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX. Change occurred on February 8, 2024. Company's previous address: Rouen House Rouen Road Norwich Norfolk NR1 1RB.
filed on: 8th, February 2024
Free Download (2 pages)

Company search

Advertisements