Advanced company searchLink opens in new window

PRIMARY CARE (UK) LTD.

Company number 04577121

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)
02 Nov 2017 AA Full accounts made up to 31 March 2017
10 May 2017 MR01 Registration of charge 045771210001, created on 8 May 2017
28 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 12/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2017 CC04 Statement of company's objects
30 Dec 2016 AA Full accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
16 Jun 2016 CH01 Director's details changed for Mr Andrew John Cannon on 9 June 2016
06 Jan 2016 AA Full accounts made up to 31 March 2015
03 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,000
03 Nov 2015 AD02 Register inspection address has been changed from Bedford Lodge 14 Carnarvon Road Clacton-on-Sea Essex CO15 6PH England to Voyage Care Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP
03 Nov 2015 AD03 Register(s) moved to registered inspection location Voyage Care Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP
03 Sep 2015 AP01 Appointment of Mr Andrew John Cannon as a director on 25 August 2015
14 Jan 2015 AP01 Appointment of Mr Philip Andre Sealey as a director on 9 January 2015
14 Jan 2015 TM01 Termination of appointment of Kevin Wei Roberts as a director on 9 January 2015
13 Jan 2015 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,000
  • ANNOTATION Replacement The form replaces the AR01 registered on 10/11/2014 as it was not properly delivered
10 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,000

Statement of capital on 2014-11-10
  • GBP 2,000
  • ANNOTATION Replaced a replacement AR01 was registered on 13/01/2015
02 Jul 2014 AP03 Appointment of Mr Philip Andre Sealey as a secretary
01 Jul 2014 AD04 Register(s) moved to registered office address
01 Jul 2014 AD01 Registered office address changed from , 82C East Hill, Colchester, Essex, CO1 2QW on 1 July 2014
01 Jul 2014 AP01 Appointment of Mr Andrew Winning as a director
01 Jul 2014 AP01 Appointment of Mr Kevin Wei Roberts as a director
01 Jul 2014 TM02 Termination of appointment of Natalie Emmerson as a secretary
01 Jul 2014 TM01 Termination of appointment of Natalie Emmerson as a director
01 Jul 2014 TM01 Termination of appointment of Michelle Duggan as a director
12 May 2014 AA Total exemption small company accounts made up to 31 March 2014