- Company Overview for PRIMARY CARE (UK) LTD. (04577121)
- Filing history for PRIMARY CARE (UK) LTD. (04577121)
- People for PRIMARY CARE (UK) LTD. (04577121)
- Charges for PRIMARY CARE (UK) LTD. (04577121)
- Registers for PRIMARY CARE (UK) LTD. (04577121)
- More for PRIMARY CARE (UK) LTD. (04577121)
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
|
|
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
|
|
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
|
|
10 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
Statement of capital on 2014-11-10
|
|
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 |