CARE PLUS GROUP PRIMARY CARE LTD

Register to unlock more data on OkredoRegister

CARE PLUS GROUP PRIMARY CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06092012

Incorporation date

09/02/2007

Size

Small

Contacts

Registered address

Registered address

Westgate Park, Charlton Street, Grimsby DN31 1SQCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2007)
dot icon24/09/2025
Accounts for a small company made up to 2025-03-30
dot icon23/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon04/06/2025
Cessation of Jane Miller as a person with significant control on 2025-05-25
dot icon04/06/2025
Termination of appointment of Jane Miller as a director on 2025-05-25
dot icon04/06/2025
Appointment of Miss Angela Smith as a director on 2025-05-27
dot icon05/09/2024
Accounts for a small company made up to 2024-03-30
dot icon17/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon14/02/2024
Registered office address changed from Westgate Park Charlton Street Grimsby DN31 1SQ England to Westgate Park Charlton Street Grimsby DN31 1SQ on 2024-02-14
dot icon13/02/2024
Registered office address changed from Val Waterhouse Centre 41-43 Kent Street 41-43 Kent Street Grimsby N E Lincs DN32 7DH England to Westgate Park Charlton Street Grimsby DN31 1SQ on 2024-02-13
dot icon04/09/2023
Accounts for a small company made up to 2023-03-30
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon25/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon30/08/2022
Accounts for a small company made up to 2022-03-30
dot icon11/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon21/09/2021
Accounts for a small company made up to 2021-03-30
dot icon02/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon28/08/2020
Accounts for a small company made up to 2020-03-30
dot icon27/02/2020
Appointment of Mrs Lisa Gale Revell as a director on 2020-02-10
dot icon26/02/2020
Notification of Lisa Gale Revell as a person with significant control on 2020-02-10
dot icon24/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon03/01/2020
Accounts for a small company made up to 2019-03-30
dot icon16/12/2019
Termination of appointment of Kerry Campling as a director on 2019-11-30
dot icon16/12/2019
Cessation of Kerry Campling as a person with significant control on 2019-11-30
dot icon16/12/2019
Registered office address changed from Freeman Street Resource Centre 41-43 Kent Street Grimsby North East Lincolnshire DN32 7DH to Val Waterhouse Centre 41-43 Kent Street 41-43 Kent Street Grimsby N E Lincs DN32 7DH on 2019-12-16
dot icon14/03/2019
Accounts for a small company made up to 2018-03-30
dot icon21/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon26/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon26/09/2016
Resolutions
dot icon23/09/2016
Full accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon19/01/2016
Registered office address changed from 1st Floor 463 Stretford Road Manchester Lancs M16 9AB to Freeman Street Resource Centre 41-43 Kent Street Grimsby North East Lincolnshire DN32 7DH on 2016-01-19
dot icon07/01/2016
Appointment of Mrs Jane Miller as a director on 2015-12-03
dot icon07/01/2016
Appointment of Ms Kerry Campling as a director on 2015-12-03
dot icon17/12/2015
Termination of appointment of Richard Scorer as a director on 2015-12-03
dot icon17/12/2015
Termination of appointment of Fay Lila Selvan as a director on 2015-12-03
dot icon17/12/2015
Termination of appointment of Phillip Edward Charles Hodgett as a director on 2015-12-03
dot icon17/12/2015
Termination of appointment of Phil Hodgett as a secretary on 2015-12-03
dot icon11/12/2015
Full accounts made up to 2015-03-31
dot icon01/06/2015
Director's details changed for Ms Fay Lila Selvan on 2015-04-18
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon26/06/2013
Appointment of Mr Richard Scorer as a director
dot icon28/05/2013
Auditor's resignation
dot icon14/05/2013
Auditor's resignation
dot icon11/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon19/11/2012
Full accounts made up to 2012-03-31
dot icon30/10/2012
Termination of appointment of Anne Taylor as a director
dot icon31/05/2012
Director's details changed for Fay Lila Selvan on 2012-05-16
dot icon09/05/2012
Director's details changed for Fay Lila Selvan on 2012-05-09
dot icon06/03/2012
Appointment of Mr Phil Hodgett as a secretary
dot icon23/02/2012
Appointment of Mr Phillip Edward Charles Hodgett as a director
dot icon13/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon13/02/2012
Termination of appointment of Janet Young as a director
dot icon08/11/2011
Full accounts made up to 2011-03-31
dot icon15/09/2011
Termination of appointment of Lance Gardner as a director
dot icon15/09/2011
Termination of appointment of Lance Gardner as a secretary
dot icon15/09/2011
Appointment of Mrs Anne Lydia Taylor as a director
dot icon08/03/2011
Auditor's resignation
dot icon09/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon11/01/2011
Registered office address changed from Kath Locke Centre 123 Moss Lane East Manchester M15 5DD on 2011-01-11
dot icon07/01/2011
Memorandum and Articles of Association
dot icon07/01/2011
Resolutions
dot icon03/12/2010
Accounts for a small company made up to 2010-03-31
dot icon30/06/2010
Appointment of Mrs Janet Young as a director
dot icon30/06/2010
Termination of appointment of Susan Stubbs as a director
dot icon25/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon25/03/2010
Director's details changed for Lance Gardner on 2010-02-09
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2009
Appointment terminated director anne darby
dot icon16/03/2009
Return made up to 09/02/09; full list of members
dot icon13/03/2009
Appointment terminated director angela faulding
dot icon03/12/2008
Director appointed susan margaret stubbs
dot icon03/12/2008
Director appointed fay lila selvan
dot icon02/12/2008
Full accounts made up to 2008-03-31
dot icon19/03/2008
Capitals not rolled up
dot icon06/03/2008
Return made up to 09/02/08; full list of members
dot icon21/02/2008
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon30/04/2007
Registered office changed on 30/04/07 from: open door project hope street medical centre hope street grimsby DN32 7QL
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
Director resigned
dot icon02/03/2007
New secretary appointed;new director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon09/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Jane
Director
03/12/2015 - 25/05/2025
10
Smith, Angela
Director
27/05/2025 - Present
3
Mrs Kerry Campling
Director
03/12/2015 - 30/11/2019
15
Revell, Lisa Gale
Director
10/02/2020 - Present
8
Stubbs, Susan Margaret
Director
23/07/2008 - 11/06/2010
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CARE PLUS GROUP PRIMARY CARE LTD

CARE PLUS GROUP PRIMARY CARE LTD is an(a) Active company incorporated on 09/02/2007 with the registered office located at Westgate Park, Charlton Street, Grimsby DN31 1SQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARE PLUS GROUP PRIMARY CARE LTD?

toggle

CARE PLUS GROUP PRIMARY CARE LTD is currently Active. It was registered on 09/02/2007 .

Where is CARE PLUS GROUP PRIMARY CARE LTD located?

toggle

CARE PLUS GROUP PRIMARY CARE LTD is registered at Westgate Park, Charlton Street, Grimsby DN31 1SQ.

What does CARE PLUS GROUP PRIMARY CARE LTD do?

toggle

CARE PLUS GROUP PRIMARY CARE LTD operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CARE PLUS GROUP PRIMARY CARE LTD?

toggle

The latest filing was on 24/09/2025: Accounts for a small company made up to 2025-03-30.