- Company Overview for PRIMARY CARE HOLDINGS LIMITED (14035963)
- Filing history for PRIMARY CARE HOLDINGS LIMITED (14035963)
- People for PRIMARY CARE HOLDINGS LIMITED (14035963)
- Charges for PRIMARY CARE HOLDINGS LIMITED (14035963)
- Insolvency for PRIMARY CARE HOLDINGS LIMITED (14035963)
- Registers for PRIMARY CARE HOLDINGS LIMITED (14035963)
- More for PRIMARY CARE HOLDINGS LIMITED (14035963)
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) |
---|---|---|---|
28 Jan 2025 | AM10 | Administrator's progress report | |
13 Aug 2024 | AM02 | Statement of affairs with form AM02SOA | |
31 Jul 2024 | AM06 | Notice of deemed approval of proposals | |
10 Jul 2024 | AM03 | Statement of administrator's proposal | |
05 Jul 2024 | AM01 | Appointment of an administrator | |
04 Jul 2024 | AD01 | Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES United Kingdom to 64 North Row London W1K 7DA on 4 July 2024 | |
30 May 2024 | MR01 | Registration of charge 140359630001, created on 24 May 2024 | |
09 May 2024 | AP01 | Appointment of Mr Paul Richard Atherton as a director on 1 May 2024 | |
09 May 2024 | AP01 | Appointment of Mr Robert Derek Emerson as a director on 1 May 2024 | |
09 May 2024 | TM01 | Termination of appointment of Adrian James Wilson as a director on 1 May 2024 | |
09 May 2024 | TM01 | Termination of appointment of Simon John Checkley as a director on 1 May 2024 | |
12 Feb 2024 | AAMD | Amended total exemption full accounts made up to 30 April 2023 | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 Jan 2024 | CH01 | Director's details changed for Prof. Adrian James Wilson on 5 January 2024 | |
05 Jan 2024 | CH01 | Director's details changed for Mr Daniel Alexander Smith on 5 January 2024 | |
05 Jan 2024 | CH01 | Director's details changed for Mr Simon John Checkley on 5 January 2024 | |
05 Jan 2024 | PSC05 | Change of details for Jorja Healthcare Holdings Ltd as a person with significant control on 13 October 2023 | |
05 Jan 2024 | AD01 | Registered office address changed from Fifth Floor 11 Leadenhall Street London Greater London EC3V 1LP United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 5 January 2024 | |
21 Sep 2023 | PSC07 | Cessation of Adrian James Wilson as a person with significant control on 6 September 2023 | |
21 Sep 2023 | PSC07 | Cessation of Daniel Alexander Smith as a person with significant control on 6 September 2023 | |
21 Sep 2023 | PSC07 | Cessation of Simon John Checkley as a person with significant control on 6 September 2023 | |
21 Sep 2023 | PSC02 | Notification of Jorja Healthcare Holdings Ltd as a person with significant control on 6 September 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
01 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 25 August 2023
|
|
24 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates |