Norton Care Limited NEWCASTLE UPON TYNE


Norton Care started in year 2002 as Private Limited Company with registration number 04540268. The Norton Care company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 53 Reid Park Road. Postal code: NE2 2ER.

The company has 2 directors, namely Naweed S., Irrm S.. Of them, Naweed S., Irrm S. have been with the company the longest, being appointed on 18 February 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Norton Care Limited Address / Contact

Office Address 53 Reid Park Road
Office Address2 Jesmond
Town Newcastle Upon Tyne
Post code NE2 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04540268
Date of Incorporation Thu, 19th Sep 2002
Industry Other human health activities
End of financial Year 28th September
Company age 22 years old
Account next due date Fri, 28th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Naweed S.

Position: Director

Appointed: 18 February 2015

Irrm S.

Position: Director

Appointed: 18 February 2015

Matthew R.

Position: Secretary

Appointed: 10 December 2008

Resigned: 18 February 2015

Rns Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 July 2004

Resigned: 10 December 2008

Christopher N.

Position: Director

Appointed: 19 September 2002

Resigned: 06 July 2004

Kathleen N.

Position: Director

Appointed: 19 September 2002

Resigned: 20 September 2003

T.i.b. Secretaries Limited

Position: Corporate Secretary

Appointed: 19 September 2002

Resigned: 19 September 2002

Walter N.

Position: Director

Appointed: 19 September 2002

Resigned: 20 September 2003

T.i.b. Nominees Limited

Position: Corporate Director

Appointed: 19 September 2002

Resigned: 19 September 2002

Valerie N.

Position: Secretary

Appointed: 19 September 2002

Resigned: 05 July 2004

Valerie N.

Position: Director

Appointed: 19 September 2002

Resigned: 18 February 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is N i Sattar Holdings Limited from Newcastle Upon Tyne, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

N I Sattar Holdings Limited

53 Reid Park Road, Newcastle Upon Tyne, NE2 2ER, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Company Registry
Registration number 09093695
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth739 880739 972         
Balance Sheet
Cash Bank On Hand    18 70653 22052 71079 61174 06315 74656 659
Current Assets47 12953 847135 25653 86889 22560 60862 77080 67177 13319 15067 149
Debtors45 85051 968113 57121 59569 4596 3289 000 2 0102 3449 430
Net Assets Liabilities    736 724742 823762 866803 635790 097544 385530 043
Other Debtors         2 3449 430
Property Plant Equipment    860 084852 560846 168855 988860 446623 438615 421
Total Inventories    1 0601 0601 0601 0601 0601 0601 060
Cash Bank In Hand21981920 62531 21318 706      
Intangible Fixed Assets22222      
Net Assets Liabilities Including Pension Asset Liability739 880739 972777 821785 386823 797      
Stocks Inventory1 0601 0601 0601 0601 060      
Tangible Fixed Assets994 412998 6201 006 003858 566860 084      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve33242438 273185 838224 249      
Shareholder Funds739 880739 972         
Other
Accumulated Depreciation Impairment Property Plant Equipment    73 89281 41687 80895 929104 119113 552121 569
Additions Other Than Through Business Combinations Property Plant Equipment       17 94112 64812 425 
Amounts Owed By Group Undertakings Participating Interests    31 592      
Amounts Owed To Group Undertakings Participating Interests     1 049793381416498 
Amounts Owed To Related Parties         498705
Average Number Employees During Period      4038383939
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    200 404200 404200 404200 404200 404200 404200 404
Creditors    116 40782 67660 36745 39661 77752 498106 822
Dividend Per Share Interim         360220
Dividends Paid On Shares Interim         36 00022 000
Fixed Assets994 414998 6221 006 005858 568860 086852 562846 170855 990860 448623 440615 423
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income         -240 000 
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income         -200 000 
Income Tax Expense Credit On Components Other Comprehensive Income    -1 471-7 101-819  -40 000 
Increase From Depreciation Charge For Year Property Plant Equipment     7 5246 3928 1218 1909 4338 017
Intangible Assets    2222222
Intangible Assets Gross Cost    2222222
Net Current Assets Liabilities-56 386-41 101-29 220-64 075-27 182-22 0682 40335 27515 356-33 348-39 673
Number Shares Issued Fully Paid         100100
Other Creditors    89 50448 22525 27720 70621 94422 02018 001
Other Inventories         1 0601 060
Par Value Share 1 11     1
Property Plant Equipment Gross Cost    933 976933 976933 976951 917964 565736 990736 990
Provisions For Liabilities Balance Sheet Subtotal    96 18087 67185 70787 63085 70745 70745 707
Taxation Social Security Payable    16 16517 50629 69322 31634 28614 91386 314
Total Assets Less Current Liabilities938 028957 521976 785794 493832 904830 494848 573891 265875 804590 092575 750
Total Increase Decrease From Revaluations Property Plant Equipment         -240 000 
Trade Creditors Trade Payables    10 73815 8964 6041 9935 13115 0671 802
Trade Debtors Trade Receivables    37 8676 3289 000 2 010  
Advances Credits Directors  89 888        
Advances Credits Repaid In Period Directors   89 888       
Bank Borrowings Overdrafts Secured  292 553        
Borrowings  140 446        
Capital Employed  777 821785 386823 797      
Creditors Due After One Year190 624208 925188 738        
Creditors Due Within One Year103 51594 948164 476117 943116 407      
Intangible Fixed Assets Cost Or Valuation22222      
Number Shares Allotted 100 100100      
Provisions For Liabilities Charges7 5248 62410 2269 1079 107      
Instalment Debts Due After5 Years60 587152 657         
Revaluation Reserve739 448739 448739 448599 448599 448      
Secured Debts254 788247 542         
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 11 982 1 16410 376      
Tangible Fixed Assets Cost Or Valuation1 036 3371 048 3191 062 436923 600933 976      
Tangible Fixed Assets Depreciation41 92549 69956 43365 03473 892      
Tangible Fixed Assets Depreciation Charged In Period 7 774 8 6018 858      
Amount Specific Advance Or Credit Directors16 24628 58689 888        
Tangible Fixed Assets Increase Decrease From Revaluations   -140 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, June 2023
Free Download (12 pages)

Company search

Advertisements