Jade Batna Healthcare Group Limited

General information

Name:

Jade Batna Healthcare Group Ltd

Office Address:

Unit 5, Longs Business Centre 232 Fakenham Road Taverham NR8 6QW Norwich

Number: 07258552

Incorporation date: 2010-05-19

Dissolution date: 2023-01-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Unit 5, Longs Business Centre 232 Fakenham Road, Norwich NR8 6QW Jade Batna Healthcare Group Limited was a Private Limited Company registered under the 07258552 registration number. This firm was started on Wednesday 19th May 2010. Jade Batna Healthcare Group Limited had existed in the business for at least thirteen years. It has a history in name changing. In the past, this company had two other names. Up to 2017 this company was run as Norvic Healthcare Group and before that the registered company name was Norvic Ambulance Group.

Elijah A. was this particular firm's director, arranged to perform management duties in 2010 in May.

Elijah A. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Jade Batna Healthcare Group Limited 2017-11-27
  • Norvic Healthcare Group Limited 2013-05-08
  • Norvic Ambulance Group Limited 2010-05-19

Financial data based on annual reports

Company staff

Elijah A.

Role: Director

Appointed: 19 May 2010

Latest update: 16 September 2023

People with significant control

Elijah A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 14 January 2023
Confirmation statement last made up date 31 December 2021
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 9 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 25th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
12
Company Age

Similar companies nearby

Closest companies