- Company Overview for PRIME CALIBRE CARE GROUP LTD (11973868)
- Filing history for PRIME CALIBRE CARE GROUP LTD (11973868)
- People for PRIME CALIBRE CARE GROUP LTD (11973868)
- More for PRIME CALIBRE CARE GROUP LTD (11973868)
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) |
---|---|---|---|
21 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with updates | |
21 Feb 2025 | PSC04 | Change of details for Miss Moneat Colleen Grant-Williams as a person with significant control on 8 February 2024 | |
20 Feb 2025 | PSC05 | Change of details for Safe as Houses as a person with significant control on 8 February 2024 | |
19 Feb 2025 | CH01 | Director's details changed for Miss Moneat Colleen Grant-Williams on 8 February 2024 | |
19 Feb 2025 | AD01 | Registered office address changed from Suite 158 176 South Street Romford RM1 1BW England to Suite 158 176 South Street Romford RM1 1BW on 19 February 2025 | |
19 Feb 2025 | PSC04 | Change of details for Miss Moneat Colleen Grant-Williams as a person with significant control on 8 February 2024 | |
19 Feb 2025 | AD01 | Registered office address changed from PO Box Suite 158 176 South Street Romford RM1 1BW United Kingdom to Suite 158 176 South Street Romford RM1 1BW on 19 February 2025 | |
06 Feb 2025 | PSC02 | Notification of Safe as Houses as a person with significant control on 8 February 2023 | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
23 Nov 2022 | CH01 | Director's details changed for Mr Leonard Armstrong on 23 November 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Etinosa Imafidon as a director on 4 October 2022 | |
16 Sep 2022 | AP01 | Appointment of Mrs Janet Kay Richardson as a director on 16 September 2022 | |
12 Jul 2022 | AP01 | Appointment of Mr Etinosa Imafidon as a director on 29 June 2022 | |
30 Jun 2022 | AP01 | Appointment of Mr Leonard Armstrong as a director on 29 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
12 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 22 June 2021
|
|
21 Mar 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
22 Nov 2021 | TM01 | Termination of appointment of Craig William Syme as a director on 22 November 2021 | |
27 Oct 2021 | AP01 | Appointment of Mr Craig William Syme as a director on 27 October 2021 | |
05 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2021 | MA | Memorandum and Articles of Association | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2020 |