EXETER PRIMARY CARE LIMITED

Register to unlock more data on OkredoRegister

EXETER PRIMARY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08917963

Incorporation date

03/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2014)
dot icon28/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon02/10/2023
Purchase of own shares.
dot icon29/09/2023
Resolutions
dot icon29/09/2023
Resolutions
dot icon25/09/2023
Resolutions
dot icon25/09/2023
Cancellation of shares. Statement of capital on 2023-03-15
dot icon01/09/2023
Confirmation statement made on 2023-06-28 with updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with updates
dot icon19/01/2022
Appointment of Mr John Charles Redwood as a secretary on 2021-07-31
dot icon19/01/2022
Termination of appointment of Andrew James Potter as a director on 2021-07-31
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon26/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon23/03/2021
Termination of appointment of Andrew George Williamson as a director on 2021-03-23
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon13/03/2020
Director's details changed for Mr John Charles Redwood on 2020-03-13
dot icon13/03/2020
Director's details changed for Dr Paul Hynam on 2020-03-13
dot icon12/11/2019
Appointment of Dr Andrew James Wood as a director on 2019-10-10
dot icon04/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Appointment of Mr Christopher Anthony Stoppard as a director on 2018-05-10
dot icon12/05/2018
Termination of appointment of Elizabeth Anne Deasy as a director on 2018-05-02
dot icon12/05/2018
Termination of appointment of Justine Marie Payton as a director on 2018-05-10
dot icon25/04/2018
Confirmation statement made on 2018-03-19 with updates
dot icon24/04/2018
Termination of appointment of Anthony Graham Hemsley as a director on 2018-04-08
dot icon11/04/2018
Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2018-04-11
dot icon11/04/2018
Director's details changed for Dr Paul Hynam on 2018-04-11
dot icon11/04/2018
Director's details changed for Andrew James Potter on 2018-04-11
dot icon11/04/2018
Director's details changed for Justine Marie Payton on 2018-04-11
dot icon11/04/2018
Director's details changed for Emma Ruth Jennifer Green on 2018-04-11
dot icon11/04/2018
Director's details changed for Mrs Julie Michelle Croze on 2018-04-11
dot icon11/04/2018
Director's details changed for Mr Andrew George Williamson on 2018-04-11
dot icon11/04/2018
Director's details changed for Elizabeth Anne Deasy on 2018-04-11
dot icon11/04/2018
Director's details changed for Dr Anthony Graham Hemsley on 2018-04-11
dot icon11/04/2018
Director's details changed for Mr Andrew Stapley on 2018-04-11
dot icon29/03/2018
Appointment of Mr John Charles Redwood as a director on 2017-04-11
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/06/2017
Appointment of Mr Andrew George Williamson as a director on 2014-05-06
dot icon26/06/2017
Appointment of Dr Anthony Graham Hemsley as a director on 2015-03-01
dot icon10/06/2017
Registered office address changed from Francis Clark Llp Pynes Hill Exeter EX2 5FD England to Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 2017-06-10
dot icon09/06/2017
Director's details changed for Justine Marie Payton on 2017-06-08
dot icon08/06/2017
Director's details changed for Andrew James Potter on 2017-06-08
dot icon08/06/2017
Director's details changed for Emma Ruth Jennifer Green on 2017-06-08
dot icon08/06/2017
Director's details changed for Mrs Julie Michelle Croze on 2017-06-08
dot icon08/06/2017
Director's details changed for Andrew Stapley on 2017-06-08
dot icon08/06/2017
Director's details changed for Elizabeth Anne Deasy on 2017-06-08
dot icon10/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon13/12/2016
Termination of appointment of Christopher John Hamilton Campbell as a director on 2016-12-05
dot icon11/10/2016
Appointment of Andrew Stapley as a director on 2016-09-05
dot icon04/10/2016
Termination of appointment of Jane Anita Shooter as a director on 2016-10-03
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Termination of appointment of Sally Ann Ewings as a director on 2016-07-05
dot icon06/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Termination of appointment of Daniel Robert Webber-Rookes as a director on 2015-08-17
dot icon03/08/2015
Termination of appointment of Cindy Marie Flatt as a director on 2015-07-31
dot icon11/06/2015
Registered office address changed from The Exchange Station Parade Harrogate North Yorkshire HG1 1TS to Francis Clark Llp Pynes Hill Exeter EX2 5FD on 2015-06-11
dot icon15/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon31/03/2015
Termination of appointment of Ian Michael Goff as a director on 2015-01-13
dot icon24/12/2014
Appointment of Ian Michael Goff as a director on 2014-05-01
dot icon24/12/2014
Appointment of Dr Paul Hynam as a director on 2014-05-01
dot icon03/12/2014
Change of share class name or designation
dot icon03/12/2014
Consolidation of shares on 2014-05-01
dot icon03/12/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon03/12/2014
Resolutions
dot icon26/11/2014
Appointment of Julie Michelle Croze as a director on 2014-05-01
dot icon26/11/2014
Appointment of Justine Marie Payton as a director on 2014-05-01
dot icon26/11/2014
Appointment of Dr Daniel Robert Webber-Rookes as a director on 2014-05-01
dot icon25/11/2014
Appointment of Emma Ruth Jennifer Green as a director on 2014-05-01
dot icon25/11/2014
Appointment of Jane Anita Shooter as a director on 2014-05-01
dot icon25/11/2014
Appointment of Elizabeth Anne Deasy as a director on 2014-05-01
dot icon25/11/2014
Appointment of Cindy Marie Flatt as a director on 2014-05-01
dot icon25/11/2014
Appointment of Dr Christopher John Hamilton Campbell as a director on 2014-05-01
dot icon25/11/2014
Appointment of Andrew James Potter as a director on 2014-05-01
dot icon19/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon17/03/2014
Appointment of Dr Sally Ann Ewings as a director
dot icon17/03/2014
Termination of appointment of Ross Clark as a director
dot icon03/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-21.71 % *

* during past year

Cash in Bank

£343,336.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.81K
-
0.00
438.52K
-
2022
0
98.97K
-
0.00
343.34K
-
2022
0
98.97K
-
0.00
343.34K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

98.97K £Ascended111.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

343.34K £Descended-21.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Emma Ruth Jennifer, Dr
Director
01/05/2014 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXETER PRIMARY CARE LIMITED

EXETER PRIMARY CARE LIMITED is an(a) Dissolved company incorporated on 03/03/2014 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EXETER PRIMARY CARE LIMITED?

toggle

EXETER PRIMARY CARE LIMITED is currently Dissolved. It was registered on 03/03/2014 and dissolved on 28/05/2024.

Where is EXETER PRIMARY CARE LIMITED located?

toggle

EXETER PRIMARY CARE LIMITED is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does EXETER PRIMARY CARE LIMITED do?

toggle

EXETER PRIMARY CARE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for EXETER PRIMARY CARE LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via compulsory strike-off.