Advanced company searchLink opens in new window

PRIMARY CARE ESTATES LIMITED

Company number 11610254

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)
12 Nov 2024 AP01 Appointment of Mr Mark William Grinonneau as a director on 26 July 2024
12 Nov 2024 TM01 Termination of appointment of Andy Muir as a director on 26 July 2024
12 Nov 2024 TM01 Termination of appointment of Nafees Arif as a director on 13 August 2024
15 May 2024 PSC02 Notification of Elc Ventures Limited as a person with significant control on 15 May 2024
15 May 2024 PSC07 Cessation of One North Cumbria Limited as a person with significant control on 15 May 2024
14 May 2024 CERTNM Company name changed onc no 3 LIMITED\certificate issued on 14/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-14
21 Dec 2023 AA Accounts for a dormant company made up to 30 June 2023
27 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
20 Oct 2023 CH01 Director's details changed for Mr Nafees Arif on 16 August 2023
07 Jul 2023 AP01 Appointment of Mr Nafees Arif as a director on 30 September 2022
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Mar 2023 TM01 Termination of appointment of Dean George William Paterson as a director on 22 December 2022
22 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
15 Feb 2022 PSC05 Change of details for One North Cumbria Limited as a person with significant control on 15 February 2022
15 Feb 2022 AD01 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 15 February 2022
12 Nov 2021 AP01 Appointment of Mr Andy Muir as a director on 28 October 2021
21 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
20 Oct 2021 TM01 Termination of appointment of Richard John Coates as a director on 30 September 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
10 Dec 2020 AP01 Appointment of Mr Richard John Coates as a director on 7 December 2020
10 Dec 2020 TM01 Termination of appointment of Neil Geoffrey Ward as a director on 7 December 2020
06 Nov 2020 CH01 Director's details changed for Mr Neil Geoffrey Ward on 6 November 2020
22 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
31 Jul 2020 AA01 Previous accounting period shortened from 31 October 2020 to 30 June 2020