Norton Housing And Support Ltd LEICESTER


Norton Housing And Support started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01870880. The Norton Housing And Support company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Leicester at 107 Newport Street. Postal code: LE3 9FU. Since 16th February 2017 Norton Housing And Support Ltd is no longer carrying the name Norton House.

At the moment there are 8 directors in the the firm, namely Lee P., Vincent G. and Guy S. and others. In addition one secretary - Sarah J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Norton Housing And Support Ltd Address / Contact

Office Address 107 Newport Street
Town Leicester
Post code LE3 9FU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01870880
Date of Incorporation Tue, 11th Dec 1984
Industry Other human health activities
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Lee P.

Position: Director

Appointed: 08 February 2024

Vincent G.

Position: Director

Appointed: 14 April 2022

Guy S.

Position: Director

Appointed: 25 February 2022

Sarah J.

Position: Secretary

Appointed: 28 August 2019

Peter F.

Position: Director

Appointed: 24 March 2017

Sarah J.

Position: Director

Appointed: 02 November 2016

Wieslaw H.

Position: Director

Appointed: 01 April 2014

Stephen F.

Position: Director

Appointed: 01 April 2006

Janice M.

Position: Director

Appointed: 01 March 1995

Mohamed T.

Position: Director

Appointed: 25 February 2022

Resigned: 08 June 2023

Xiwen Z.

Position: Director

Appointed: 29 April 2021

Resigned: 02 August 2022

Anne F.

Position: Director

Appointed: 21 January 2021

Resigned: 15 April 2022

Alia K.

Position: Director

Appointed: 21 January 2021

Resigned: 16 September 2021

Stephen F.

Position: Secretary

Appointed: 01 April 2019

Resigned: 28 August 2019

Graham M.

Position: Director

Appointed: 23 September 2015

Resigned: 05 April 2019

Stephen T.

Position: Director

Appointed: 20 May 2015

Resigned: 05 October 2016

Leslie A.

Position: Director

Appointed: 20 May 2015

Resigned: 15 June 2016

Heather D.

Position: Secretary

Appointed: 06 November 2013

Resigned: 01 April 2019

Jane P.

Position: Director

Appointed: 05 October 2011

Resigned: 12 November 2014

Mark W.

Position: Director

Appointed: 11 July 2007

Resigned: 25 May 2011

Pamela C.

Position: Secretary

Appointed: 01 April 2007

Resigned: 06 November 2013

Heather D.

Position: Director

Appointed: 01 April 2006

Resigned: 07 October 2021

Christine T.

Position: Director

Appointed: 01 June 2000

Resigned: 05 November 2008

Robert L.

Position: Secretary

Appointed: 19 September 1996

Resigned: 31 March 2007

Robert L.

Position: Director

Appointed: 31 March 1991

Resigned: 31 March 2007

Timothy F.

Position: Secretary

Appointed: 31 March 1991

Resigned: 19 September 1996

Pamela C.

Position: Director

Appointed: 31 March 1991

Resigned: 06 November 2013

Christine T.

Position: Director

Appointed: 31 March 1991

Resigned: 01 June 2000

Simon L.

Position: Director

Appointed: 31 March 1991

Resigned: 05 November 2008

Stephen F.

Position: Director

Appointed: 31 March 1991

Resigned: 21 November 2014

Company previous names

Norton House February 16, 2017

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 13th, October 2023
Free Download (36 pages)

Company search

Advertisements