- Company Overview for PRIME CARE COMMUNITY SERVICES LIMITED (04299246)
- Filing history for PRIME CARE COMMUNITY SERVICES LIMITED (04299246)
- People for PRIME CARE COMMUNITY SERVICES LIMITED (04299246)
- Charges for PRIME CARE COMMUNITY SERVICES LIMITED (04299246)
- More for PRIME CARE COMMUNITY SERVICES LIMITED (04299246)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2016 | AD01 | Registered office address changed from William House 32 Bargates Christchurch Dorset BH23 1QL to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 21 September 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Stephen Melvyn Edward Jacobs as a director on 1 April 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Circle Care and Support Limited as a director on 1 April 2016 | |
26 Aug 2016 | TM02 | Termination of appointment of Angela Maria Drum as a secretary on 1 April 2016 | |
01 Aug 2016 | MR01 | Registration of charge 042992460009, created on 28 July 2016 | |
07 Jul 2016 | AP03 | Appointment of Elizabeth Anne Patrick as a secretary on 20 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Mr Malcolm Stuart Patrick as a director on 1 April 2016 | |
28 Jun 2016 | AP01 | Appointment of Mrs Elizabeth Anne Patrick as a director on 1 April 2016 | |
27 Jun 2016 | AD01 | 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 27 June 2016 | |
29 Apr 2016 | AUD | Auditor's resignation | |
22 Apr 2016 | AUD | Auditor's resignation | |
29 Mar 2016 | TM01 | Termination of appointment of Steven John Woodcock as a director on 1 February 2016 | |
23 Feb 2016 | AP01 | Appointment of Mr Steven John Woodcock as a director on 1 February 2016 | |
23 Feb 2016 | AP03 | Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016 | |
23 Feb 2016 | TM02 | Termination of appointment of Deborah Upton Howes as a secretary on 31 January 2016 | |
20 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | CH02 | Director's details changed for Circle Care and Support Limited on 2 February 2015 | |
28 Oct 2015 | AD02 | 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 | |
28 Oct 2015 | AD01 | 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 28 October 2015 | |
27 Oct 2015 | CH03 | Secretary's details changed for Deborah Upton Howes on 2 February 2015 | |
27 May 2015 | AP01 | Appointment of Mr Stephen Melvyn Edward Jacobs as a director on 25 June 2014 | |
05 May 2015 | TM01 | Termination of appointment of Deborah Josephine Upton as a director on 25 June 2014 |