PRIMARY CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

PRIMARY CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05003587

Incorporation date

23/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Tricorn House, 51 - 53 Hagley Road, Birmingham B16 8TPCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2003)
dot icon21/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon08/06/2015
First Gazette notice for voluntary strike-off
dot icon31/05/2015
Application to strike the company off the register
dot icon23/12/2014
Annual return made up to 2014-12-24 with full list of shareholders
dot icon23/12/2014
Register inspection address has been changed from C/O C/O Housing21 the Triangle Baring Road Beaconsfield Buckinghamshire HP9 2NA United Kingdom to Floor 9 51-53 Hagley Road Birmingham B16 8TP
dot icon22/12/2014
Micro company accounts made up to 2014-03-31
dot icon12/06/2014
Registered office address changed from C/O C/O Housing21 the Triangle Baring Road Beaconsfield Buckinghamshire HP9 2NA on 2014-06-13
dot icon17/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/12/2013
Appointment of Mr Paul Marcus Hutton as a secretary
dot icon08/12/2013
Termination of appointment of Stephen Bateman as a secretary
dot icon05/11/2013
Appointment of Mr Paul Weston as a director
dot icon05/11/2013
Termination of appointment of Dominic Rothwell as a director
dot icon29/10/2013
Appointment of Mr Bruce John Moore as a director
dot icon01/09/2013
Termination of appointment of Pushpa Raguvaran as a director
dot icon10/03/2013
Termination of appointment of Claire Luxton as a secretary
dot icon07/03/2013
Appointment of Mr Stephen John Bateman as a secretary
dot icon07/03/2013
Termination of appointment of Claire Luxton as a secretary
dot icon11/02/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon16/08/2012
Termination of appointment of Sarah Hampton as a secretary
dot icon16/08/2012
Appointment of Claire Luxton as a secretary
dot icon05/08/2012
Full accounts made up to 2012-03-31
dot icon09/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/02/2012
Appointment of Mr Dominic Rothwell as a director
dot icon13/02/2012
Termination of appointment of Stephen Perry as a director
dot icon28/12/2011
Annual return made up to 2011-12-24 with full list of shareholders
dot icon27/12/2011
Full accounts made up to 2011-03-31
dot icon23/12/2010
Annual return made up to 2010-12-24 with full list of shareholders
dot icon23/12/2010
Register inspection address has been changed from 40 Vicarage Road Edgbaston Birmingham B15 3EZ United Kingdom
dot icon30/09/2010
Full accounts made up to 2010-03-31
dot icon23/08/2010
Auditor's resignation
dot icon04/08/2010
Appointment of Mr Stephen John Perry as a director
dot icon04/08/2010
Termination of appointment of Nicholas Townend as a director
dot icon09/06/2010
Appointment of Ms Sarah Delyth Hampton as a secretary
dot icon09/06/2010
Termination of appointment of Nicholas Townend as a secretary
dot icon09/06/2010
Registered office address changed from Claimar House 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ on 2010-06-10
dot icon28/12/2009
Annual return made up to 2009-12-24 with full list of shareholders
dot icon28/12/2009
Register inspection address has been changed
dot icon21/12/2009
Full accounts made up to 2008-09-30
dot icon12/11/2009
Appointment of Mrs Pushpa Raguvaran as a director
dot icon12/11/2009
Termination of appointment of Mark Hales as a director
dot icon13/10/2009
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon13/10/2009
Director's details changed for Mr Nicholas Adam Townend on 2009-10-14
dot icon13/10/2009
Secretary's details changed for Mr Nicholas Adam Townend on 2009-10-14
dot icon13/10/2009
Director's details changed for Mr Mark Hales on 2009-10-14
dot icon11/02/2009
Return made up to 24/12/08; full list of members
dot icon13/01/2009
Registered office changed on 14/01/2009 from 16 highfield road edgbaston birmingham west midlands B15 3DU
dot icon31/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon27/08/2008
Director and secretary appointed nicholas adam townend
dot icon27/08/2008
Appointment terminated secretary sarah brunt
dot icon30/07/2008
Return made up to 24/12/07; full list of members
dot icon22/05/2008
Secretary appointed sarah brunt
dot icon21/05/2008
Appointment terminated director and secretary david jackson
dot icon08/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Resolutions
dot icon05/11/2007
Declaration of satisfaction of mortgage/charge
dot icon20/08/2007
New secretary appointed;new director appointed
dot icon20/08/2007
Secretary resigned;director resigned
dot icon15/07/2007
Declaration of assistance for shares acquisition
dot icon19/06/2007
Particulars of mortgage/charge
dot icon03/05/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon24/04/2007
New secretary appointed;new director appointed
dot icon24/04/2007
New director appointed
dot icon13/04/2007
Registered office changed on 14/04/07 from: magnus house 8 ashfield road cheadle cheshire SK8 1BB
dot icon13/04/2007
Director resigned
dot icon13/04/2007
Secretary resigned;director resigned
dot icon13/04/2007
Resolutions
dot icon11/04/2007
Amended accounts made up to 2006-03-31
dot icon11/04/2007
Resolutions
dot icon11/04/2007
Resolutions
dot icon09/03/2007
Resolutions
dot icon19/02/2007
Return made up to 24/12/06; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2007
Accounting reference date shortened from 31/12/06 to 31/03/06
dot icon16/02/2006
Return made up to 24/12/05; full list of members
dot icon09/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/12/2004
Return made up to 24/12/04; full list of members
dot icon23/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luxton, Claire
Secretary
17/08/2012 - 08/03/2013
-
Hampton, Sarah Delyth
Secretary
01/04/2010 - 17/08/2012
-
Hutton, Paul Marcus
Secretary
03/12/2013 - Present
-
Jackson, David
Secretary
10/08/2007 - 08/05/2008
31
Weston, Paul David James
Director
11/10/2013 - Present
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRIMARY CARE SERVICES LIMITED

PRIMARY CARE SERVICES LIMITED is an(a) Dissolved company incorporated on 23/12/2003 with the registered office located at Tricorn House, 51 - 53 Hagley Road, Birmingham B16 8TP. There are currently 3 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 PRIMARY CARE SERVICES LIMITED?

toggle

PRIMARY CARE SERVICES LIMITED is currently Dissolved. It was registered on 23/12/2003 and dissolved on 21/09/2015.

Where is PRIMARY CARE SERVICES LIMITED located?

toggle

PRIMARY CARE SERVICES LIMITED is registered at Tricorn House, 51 - 53 Hagley Road, Birmingham B16 8TP.

What does PRIMARY CARE SERVICES LIMITED do?

toggle

PRIMARY CARE SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for PRIMARY CARE SERVICES LIMITED?

toggle

The latest filing was on 21/09/2015: Final Gazette dissolved via voluntary strike-off.