Orion Healthcare Limited NORWICH


Founded in 2004, Orion Healthcare, classified under reg no. 05290368 is an active company. Currently registered at C/o Aston Shaw NR1 1BY, Norwich the company has been in the business for 20 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

There is a single director in the company at the moment - Robina C., appointed on 18 November 2004. In addition, a secretary was appointed - Elizabeth L., appointed on 18 November 2004. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Orion Healthcare Limited Address / Contact

Office Address C/o Aston Shaw
Office Address2 The Union Building
Town Norwich
Post code NR1 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05290368
Date of Incorporation Thu, 18th Nov 2004
Industry Residential care activities for the elderly and disabled
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Elizabeth L.

Position: Secretary

Appointed: 18 November 2004

Robina C.

Position: Director

Appointed: 18 November 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2004

Resigned: 18 November 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 November 2004

Resigned: 18 November 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Robina C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Holly W. This PSC has significiant influence or control over the company,. The third one is Jamie W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Robina C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Holly W.

Notified on 1 November 2023
Nature of control: significiant influence or control

Jamie W.

Notified on 1 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand  164 516266 121397 81933 601
Current Assets11174 266267 521423 775111 378
Debtors  9 7501 40025 95677 777
Net Assets Liabilities  57 239182 377382 632452 534
Other Debtors  9 7501 400 2 640
Property Plant Equipment  920 168977 557971 6671 015 430
Other
Accumulated Amortisation Impairment Intangible Assets  16 50033 00049 50066 000
Accumulated Depreciation Impairment Property Plant Equipment  7 13528 83648 07580 343
Average Number Employees During Period  16162017
Bank Borrowings Overdrafts  762 391714 633654 800603 681
Corporation Tax Payable   26 9187 60211 551
Creditors  1 219 5671 229 0091 186 900812 379
Fixed Assets  1 233 6681 274 5571 252 1671 279 430
Increase From Amortisation Charge For Year Intangible Assets   16 50016 50016 500
Increase From Depreciation Charge For Year Property Plant Equipment   21 70119 24032 269
Intangible Assets  313 500297 000280 500264 000
Intangible Assets Gross Cost  330 000330 000330 000 
Net Current Assets Liabilities1148 394144 091325 0402 857
Other Creditors  457 176514 376532 100208 698
Other Taxation Social Security Payable  14 69532 523 8 091
Property Plant Equipment Gross Cost  927 3031 006 3931 019 7411 095 773
Provisions For Liabilities Balance Sheet Subtotal  5 2567 2627 67517 374
Total Additions Including From Business Combinations Property Plant Equipment   79 09013 35076 032
Total Assets Less Current Liabilities111 282 0621 418 6481 577 2071 282 287
Trade Creditors Trade Payables  15 1803 3463493 605
Trade Debtors Trade Receivables    25 95675 137

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Cedar Lodge Residential Home Hengrave Road Culford Bury St Edmunds Suffolk IP28 6DX. Change occurred on Tuesday 28th November 2023. Company's previous address: C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY.
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements