PRIME CARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PRIME CARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06669128

Incorporation date

10/08/2008

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 10/08/2008)
dot icon27/02/2017
Final Gazette dissolved via compulsory strike-off
dot icon12/12/2016
First Gazette notice for compulsory strike-off
dot icon06/10/2016
Appointment of Mr Malcolm Stuart Patrick as a director on 2016-04-01
dot icon20/09/2016
Registered office address changed from Two Pancras Square Pancras Square London N1C 4AG to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2016-09-21
dot icon25/08/2016
Termination of appointment of Circle Care and Support Limited as a director on 2016-04-01
dot icon25/08/2016
Termination of appointment of Angela Maria Drum as a secretary on 2016-04-01
dot icon25/08/2016
Termination of appointment of Stephen Melvyn Edward Jacobs as a director on 2016-04-01
dot icon28/04/2016
Auditor's resignation
dot icon21/04/2016
Auditor's resignation
dot icon20/04/2016
Satisfaction of charge 066691280002 in full
dot icon16/03/2016
Appointment of Ms Angela Maria Drum as a secretary on 2016-02-01
dot icon16/03/2016
Termination of appointment of Deborah Upton as a secretary on 2016-01-31
dot icon14/11/2015
Full accounts made up to 2015-03-31
dot icon31/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon31/08/2015
Director's details changed for Circle Care and Support Limited on 2015-02-02
dot icon31/08/2015
Secretary's details changed for Deborah Upton on 2015-02-02
dot icon31/08/2015
Register inspection address has been changed from Circle House 1-3 Highbury Station Lane Islington London N1 1SE England to C/O Circle Housing Two Pancras Square London N1C 4AG
dot icon04/05/2015
Registered office address changed from Circle House 1-3 Highbury Station Road Islington London N1 1SE to Two Pancras Square Pancras Square London N1C 4AG on 2015-05-05
dot icon21/09/2014
Full accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon29/08/2014
Termination of appointment of a director
dot icon28/08/2014
Termination of appointment of Deborah Josephine Upton as a director on 2013-10-08
dot icon27/03/2014
Registration of charge 066691280002
dot icon29/01/2014
Auditor's resignation
dot icon18/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/11/2013
Appointment of Mr Stephen Melvyn Edward Jacobs as a director
dot icon24/11/2013
Appointment of Circle Care and Support Limited as a director
dot icon22/10/2013
Particulars of variation of rights attached to shares
dot icon14/10/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon14/10/2013
Register inspection address has been changed from C/O Prime Care Holdings Limited Talland Parade High Street Seaford East Sussex BN25 1PJ England
dot icon12/08/2013
Appointment of Deborah Upton Howes as a director
dot icon12/08/2013
Registered office address changed from Talland Parade High Street Seaford East Sussex BN25 1PJ on 2013-08-13
dot icon12/08/2013
Appointment of Deborah Upton Howes as a secretary
dot icon12/08/2013
Termination of appointment of Emil Gigov as a director
dot icon12/08/2013
Termination of appointment of Nicholas Badman as a director
dot icon12/08/2013
Termination of appointment of Andrew Ewers as a director
dot icon12/08/2013
Termination of appointment of Nicola Allen as a director
dot icon12/08/2013
Termination of appointment of Andrew Ewers as a secretary
dot icon23/07/2013
Satisfaction of charge 1 in full
dot icon17/07/2013
Statement of capital following an allotment of shares on 2013-07-05
dot icon27/12/2012
Accounts for a small company made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon30/08/2012
Termination of appointment of Mwb Secretarial Services Limited as a secretary
dot icon10/10/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon20/07/2011
Accounts for a small company made up to 2011-03-31
dot icon31/03/2011
Appointment of Nicola Francesca Allen as a director
dot icon31/03/2011
Termination of appointment of Stephen Allen as a director
dot icon31/10/2010
Accounts for a small company made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Secretary's details changed for Mwb Secretarial Services Limited on 2010-08-11
dot icon07/09/2010
Register inspection address has been changed
dot icon17/09/2009
Accounts for a small company made up to 2009-03-31
dot icon11/08/2009
Return made up to 11/08/09; full list of members
dot icon01/04/2009
Ad 23/03/09\gbp si [email protected]=0.11\gbp ic 34.67/34.78\
dot icon01/04/2009
Ad 23/03/09\gbp si [email protected]=0.85\gbp ic 33.82/34.67\
dot icon31/03/2009
Ad 23/03/09\gbp si [email protected]=1\gbp ic 32.82/33.82\
dot icon31/03/2009
Ad 23/03/09\gbp si [email protected]=0.35\gbp ic 32.47/32.82\
dot icon31/03/2009
Ad 23/03/09\gbp si [email protected]=1.1\gbp ic 31.37/32.47\
dot icon31/03/2009
Ad 23/03/09\gbp si [email protected]=0.31\gbp ic 31.06/31.37\
dot icon31/03/2009
Ad 23/03/09\gbp si [email protected]=0.79\gbp ic 30.27/31.06\
dot icon27/01/2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon09/11/2008
Location of register of members
dot icon09/11/2008
Registered office changed on 10/11/2008 from 20 gildredge road eastbourne east sussex BN21 4RP
dot icon23/09/2008
Ad 10/09/08\gbp si [email protected]=10.27\gbp ic 20/30.27\
dot icon22/09/2008
Resolutions
dot icon22/09/2008
Resolutions
dot icon22/09/2008
Ad 10/09/08\gbp si [email protected]=1.4\gbp ic 18.6/20\
dot icon22/09/2008
S-div
dot icon22/09/2008
S-div
dot icon22/09/2008
Director appointed emil gigov
dot icon22/09/2008
Director appointed nicholas badman
dot icon22/09/2008
Director and secretary appointed andrew william ewers
dot icon21/09/2008
Statement of affairs
dot icon21/09/2008
Ad 10/09/08\gbp si [email protected]=16.52\gbp ic 2.08/18.6\
dot icon21/09/2008
Statement of affairs
dot icon21/09/2008
Ad 10/09/08\gbp si [email protected]=1.08\gbp ic 1/2.08\
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/09/2008
Memorandum and Articles of Association
dot icon11/09/2008
Memorandum and Articles of Association
dot icon05/09/2008
Certificate of change of name
dot icon10/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patrick, Malcolm Stuart
Director
31/03/2016 - Present
27
Gigov, Emil Slavchev
Director
09/09/2008 - 04/07/2013
27
Ewers, Andrew William
Secretary
09/09/2008 - 04/07/2013
12
Ewers, Andrew William
Director
09/09/2008 - 04/07/2013
34
Drum, Angela Maria
Secretary
31/01/2016 - 31/03/2016
-

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 HOLDINGS LIMITED

PRIME CARE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/08/2008 with the registered office located at Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT. There is currently 1 active director 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 HOLDINGS LIMITED?

toggle

PRIME CARE HOLDINGS LIMITED is currently Dissolved. It was registered on 10/08/2008 and dissolved on 27/02/2017.

Where is PRIME CARE HOLDINGS LIMITED located?

toggle

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

What does PRIME CARE HOLDINGS LIMITED do?

toggle

PRIME CARE HOLDINGS 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 HOLDINGS LIMITED?

toggle

The latest filing was on 27/02/2017: Final Gazette dissolved via compulsory strike-off.