Advanced company searchLink opens in new window

PRIME CARE COMMUNITY SERVICES LIMITED

Company number 04299246

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)
31 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2016 AD01 Registered office address changed from William House 32 Bargates Christchurch Dorset BH23 1QL to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 21 September 2016
26 Aug 2016 TM01 Termination of appointment of Stephen Melvyn Edward Jacobs as a director on 1 April 2016
26 Aug 2016 TM01 Termination of appointment of Circle Care and Support Limited as a director on 1 April 2016
26 Aug 2016 TM02 Termination of appointment of Angela Maria Drum as a secretary on 1 April 2016
01 Aug 2016 MR01 Registration of charge 042992460009, created on 28 July 2016
07 Jul 2016 AP03 Appointment of Elizabeth Anne Patrick as a secretary on 20 June 2016
28 Jun 2016 AP01 Appointment of Mr Malcolm Stuart Patrick as a director on 1 April 2016
28 Jun 2016 AP01 Appointment of Mrs Elizabeth Anne Patrick as a director on 1 April 2016
27 Jun 2016 AD01 Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London to William House 32 Bargates Christchurch Dorset BH23 1QL on 27 June 2016
29 Apr 2016 AUD Auditor's resignation
22 Apr 2016 AUD Auditor's resignation
29 Mar 2016 TM01 Termination of appointment of Steven John Woodcock as a director on 1 February 2016
23 Feb 2016 AP01 Appointment of Mr Steven John Woodcock as a director on 1 February 2016
23 Feb 2016 AP03 Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016
23 Feb 2016 TM02 Termination of appointment of Deborah Upton Howes as a secretary on 31 January 2016
20 Nov 2015 AA Full accounts made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 500
28 Oct 2015 CH02 Director's details changed for Circle Care and Support Limited on 2 February 2015
28 Oct 2015 AD02 Register inspection address has been changed from Circle House 1-3 Highbury Station Lane London N1 1SE England to C/O Circle Housing Two Pancras Square Kings Cross London
28 Oct 2015 AD01 Registered office address changed from C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG England to C/O Circle Housing Two Pancras Square Kings Cross London on 28 October 2015
27 Oct 2015 CH03 Secretary's details changed for Deborah Upton Howes on 2 February 2015
27 May 2015 AP01 Appointment of Mr Stephen Melvyn Edward Jacobs as a director on 25 June 2014
05 May 2015 TM01 Termination of appointment of Deborah Josephine Upton as a director on 25 June 2014