Advanced company searchLink opens in new window

PRIME CARE (UK) LIMITED

Company number 03731393

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)
14 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
21 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 MR01 Registration of charge 037313930004, created on 15 March 2023
16 Mar 2023 MR01 Registration of charge 037313930003, created on 15 March 2023
14 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Sep 2021 AD01 Registered office address changed from 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX England to Cumberland House 24-28 Baxter Avenue Southend-on-Sea SS26HZ on 7 September 2021
18 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jul 2020 CH01 Director's details changed for Gitesh Jayantilal Borkhatria on 10 February 2020
21 Jul 2020 PSC07 Cessation of Rajshree Borkhatria as a person with significant control on 11 March 2020
28 Apr 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jul 2019 CH01 Director's details changed for Gitesh Jayantilal Borkhatria on 24 July 2019
24 Jul 2019 PSC04 Change of details for Gitesh Jayantilal Borkhatria as a person with significant control on 24 July 2019
24 Jul 2019 AD01 Registered office address changed from 79 College Road Harrow HA1 1BD England to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 24 July 2019
19 Jun 2019 PSC04 Change of details for Gitesh Jayantilal Borkhatria as a person with significant control on 19 June 2019
19 Jun 2019 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 79 College Road Harrow HA1 1BD on 19 June 2019
19 Jun 2019 TM02 Termination of appointment of Chetan Borkhatria as a secretary on 14 March 2019
09 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017