PRIME CARE COMMUNITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

PRIME CARE COMMUNITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04299246

Incorporation date

04/10/2001

Size

Full

Contacts

Registered address

Registered address

Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2001)
dot icon31/10/2017
Final Gazette dissolved via compulsory strike-off
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon21/09/2016
Registered office address changed from William House 32 Bargates Christchurch Dorset BH23 1QL to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2016-09-21
dot icon26/08/2016
Termination of appointment of Stephen Melvyn Edward Jacobs as a director on 2016-04-01
dot icon26/08/2016
Termination of appointment of Circle Care and Support Limited as a director on 2016-04-01
dot icon26/08/2016
Termination of appointment of Angela Maria Drum as a secretary on 2016-04-01
dot icon01/08/2016
Registration of charge 042992460009, created on 2016-07-28
dot icon07/07/2016
Appointment of Elizabeth Anne Patrick as a secretary on 2016-06-20
dot icon28/06/2016
Appointment of Mr Malcolm Stuart Patrick as a director on 2016-04-01
dot icon28/06/2016
Appointment of Mrs Elizabeth Anne Patrick as a director on 2016-04-01
dot icon27/06/2016
Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London to William House 32 Bargates Christchurch Dorset BH23 1QL on 2016-06-27
dot icon29/04/2016
Auditor's resignation
dot icon22/04/2016
Auditor's resignation
dot icon29/03/2016
Termination of appointment of Steven John Woodcock as a director on 2016-02-01
dot icon23/02/2016
Appointment of Mr Steven John Woodcock as a director on 2016-02-01
dot icon23/02/2016
Appointment of Ms Angela Maria Drum as a secretary on 2016-02-01
dot icon23/02/2016
Termination of appointment of Deborah Upton Howes as a secretary on 2016-01-31
dot icon20/11/2015
Full accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon28/10/2015
Director's details changed for Circle Care and Support Limited on 2015-02-02
dot icon28/10/2015
Register inspection address has been changed from Circle House 1-3 Highbury Station Lane London N1 1SE England to C/O Circle Housing Two Pancras Square Kings Cross London
dot icon28/10/2015
Registered office address changed from C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG England to C/O Circle Housing Two Pancras Square Kings Cross London on 2015-10-28
dot icon27/10/2015
Secretary's details changed for Deborah Upton Howes on 2015-02-02
dot icon27/05/2015
Appointment of Mr Stephen Melvyn Edward Jacobs as a director on 2014-06-25
dot icon05/05/2015
Termination of appointment of Deborah Josephine Upton as a director on 2014-06-25
dot icon11/02/2015
Registered office address changed from Circle House 1-3 Highbury Station Road Islington London N1 1SE to C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG on 2015-02-11
dot icon24/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon24/10/2014
Appointment of Circle Care and Support Limited as a director on 2014-06-25
dot icon22/09/2014
Full accounts made up to 2014-03-31
dot icon30/01/2014
Auditor's resignation
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon07/11/2013
Register inspection address has been changed from C/O Mayo Wynne Baxter Llp 20 Gildredge Road Eastbourne East Sussex BN21 4RP England
dot icon07/11/2013
Termination of appointment of Andrew Ewers as a director
dot icon19/10/2013
Satisfaction of charge 8 in full
dot icon19/10/2013
Satisfaction of charge 7 in full
dot icon19/10/2013
Satisfaction of charge 6 in full
dot icon13/08/2013
Appointment of Deborah Upton Howes as a director
dot icon13/08/2013
Appointment of Deborah Upton Howes as a secretary
dot icon13/08/2013
Registered office address changed from Talland Parade High Street Seaford East Sussex BN25 1PJ on 2013-08-13
dot icon13/08/2013
Termination of appointment of Andrew Ewers as a secretary
dot icon13/08/2013
Termination of appointment of Nicola Allen as a director
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon09/10/2012
Termination of appointment of Mwb Secretarial Services Limited as a secretary
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon18/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon11/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon07/10/2011
Accounts for a small company made up to 2011-03-31
dot icon01/04/2011
Appointment of Nicola Francesca Allen as a director
dot icon01/04/2011
Termination of appointment of Stephen Allen as a director
dot icon03/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon03/11/2010
Register(s) moved to registered office address
dot icon01/11/2010
Accounts for a small company made up to 2010-03-31
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon29/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon29/10/2009
Secretary's details changed for Mwb Secretarial Services Limited on 2009-10-27
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Director's details changed for Mr Andrew William Ewers on 2009-10-27
dot icon29/10/2009
Director's details changed for Stephen Allen on 2009-10-27
dot icon29/10/2009
Register inspection address has been changed
dot icon26/10/2009
Appointment of Mr Andrew William Ewers as a secretary
dot icon18/09/2009
Accounts for a small company made up to 2009-03-31
dot icon25/11/2008
Appointment terminate, secretary nicola francesca allen logged form
dot icon11/11/2008
Director appointed andrew william ewers
dot icon10/11/2008
Location of register of members
dot icon10/11/2008
Registered office changed on 10/11/2008 from 20 gildredge road eastbourne east sussex BN21 4RP
dot icon30/10/2008
Return made up to 04/10/08; full list of members
dot icon30/10/2008
Appointment terminated secretary nicola allen
dot icon02/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/08/2008
Return made up to 01/11/07; full list of members; amend
dot icon23/07/2008
Secretary appointed mwb secretarial services LIMITED
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2008
Return made up to 01/11/07; full list of members
dot icon24/10/2007
Registered office changed on 24/10/07 from: 5 cornfield terrace eastbourne east sussex BN21 4NN
dot icon03/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/07/2007
Particulars of mortgage/charge
dot icon10/07/2007
Particulars of mortgage/charge
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/10/2006
Return made up to 04/10/06; full list of members
dot icon05/06/2006
Ad 19/05/06--------- £ si 499@1=499 £ ic 1/500
dot icon15/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/10/2005
Return made up to 04/10/05; full list of members
dot icon30/09/2004
Return made up to 04/10/04; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/05/2004
Particulars of mortgage/charge
dot icon29/04/2004
Registered office changed on 29/04/04 from: first floor 95-99 high street uckfield east sussex TN22 1RJ
dot icon24/10/2003
Return made up to 04/10/03; full list of members
dot icon23/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/01/2003
Particulars of mortgage/charge
dot icon11/12/2002
Return made up to 04/10/02; full list of members
dot icon02/10/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon12/10/2001
New director appointed
dot icon12/10/2001
New secretary appointed
dot icon12/10/2001
Registered office changed on 12/10/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon12/10/2001
Secretary resigned
dot icon12/10/2001
Director resigned
dot icon04/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CIRCLE CARE & SUPPORT LIMITED
Corporate Director
25/06/2014 - 01/04/2016
2
Wayne, Yvonne
Nominee Director
04/10/2001 - 04/10/2001
3397
Jacobs, Stephen Melvyn Edward
Director
25/06/2014 - 01/04/2016
26
Upton, Deborah Josephine
Director
05/07/2013 - 25/06/2014
17
Allen, Nicola Francesca
Secretary
04/10/2001 - 09/09/2008
2

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 PRIME CARE COMMUNITY SERVICES LIMITED

PRIME CARE COMMUNITY SERVICES LIMITED is an(a) Dissolved company incorporated on 04/10/2001 with the registered office located at Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT. 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 PRIME CARE COMMUNITY SERVICES LIMITED?

toggle

PRIME CARE COMMUNITY SERVICES LIMITED is currently Dissolved. It was registered on 04/10/2001 and dissolved on 31/10/2017.

Where is PRIME CARE COMMUNITY SERVICES LIMITED located?

toggle

PRIME CARE COMMUNITY SERVICES LIMITED is registered at Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT.

What does PRIME CARE COMMUNITY SERVICES LIMITED do?

toggle

PRIME CARE COMMUNITY SERVICES LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for PRIME CARE COMMUNITY SERVICES LIMITED?

toggle

The latest filing was on 31/10/2017: Final Gazette dissolved via compulsory strike-off.