Advanced company searchLink opens in new window

PRIME CARE COMMUNITY SERVICES LIMITED

Company number 04299246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2015 AD01 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 11 February 2015
24 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500
24 Oct 2014 AP02 Appointment of Circle Care and Support Limited as a director on 25 June 2014
22 Sep 2014 AA Full accounts made up to 31 March 2014
30 Jan 2014 AUD Auditor's resignation
19 Dec 2013 AA Full accounts made up to 31 March 2013
07 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 500
07 Nov 2013 AD02 Register inspection address has been changed from C/O Mayo Wynne Baxter Llp 20 Gildredge Road Eastbourne East Sussex BN21 4RP England
07 Nov 2013 TM01 Termination of appointment of Andrew Ewers as a director
19 Oct 2013 MR04 Satisfaction of charge 8 in full
19 Oct 2013 MR04 Satisfaction of charge 7 in full
19 Oct 2013 MR04 Satisfaction of charge 6 in full
13 Aug 2013 AP01 Appointment of Deborah Upton Howes as a director
13 Aug 2013 AP03 Appointment of Deborah Upton Howes as a secretary
13 Aug 2013 AD01 Registered office address changed from Talland Parade High Street Seaford East Sussex BN25 1PJ on 13 August 2013
13 Aug 2013 TM02 Termination of appointment of Andrew Ewers as a secretary
13 Aug 2013 TM01 Termination of appointment of Nicola Allen as a director
28 Dec 2012 AA Accounts for a small company made up to 31 March 2012
09 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
09 Oct 2012 TM02 Termination of appointment of Mwb Secretarial Services Limited as a secretary
04 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 8
03 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 7
18 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 6
11 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
07 Oct 2011 AA Accounts for a small company made up to 31 March 2011