Advanced company searchLink opens in new window

PRIME CARE SOLUTIONS (KINGSTON) LIMITED

Company number 04794356

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)
15 May 2019 AP01 Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 30 April 2019
15 May 2019 TM01 Termination of appointment of Paul Allyn Edwards as a director on 30 April 2019
15 May 2019 TM01 Termination of appointment of Carl Harvey Dix as a director on 30 April 2019
21 Dec 2018 TM01 Termination of appointment of Pierre Gaetan Lamstaes as a director on 19 December 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
28 Sep 2018 AD02 Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
27 Sep 2018 TM02 Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018
27 Sep 2018 AP04 Appointment of Hcp Management Services Limited as a secretary on 17 September 2018
15 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
15 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
07 Jun 2017 AA Full accounts made up to 31 December 2016
15 Dec 2016 AD02 Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
15 Dec 2016 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
15 Dec 2016 TM02 Termination of appointment of Philip Naylor as a secretary on 30 November 2016
15 Dec 2016 AP03 Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
12 Sep 2016 AP01 Appointment of Pierre Gaetan Lamstaes as a director on 31 August 2016
12 Sep 2016 TM01 Termination of appointment of Alistair John Handford as a director on 31 August 2016
06 Jul 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
19 Feb 2016 AP01 Appointment of Mr Carl Harvey Dix as a director on 1 February 2016
19 Feb 2016 TM01 Termination of appointment of David Richard Bradbury as a director on 1 February 2016
25 Jun 2015 AP03 Appointment of Philip Naylor as a secretary on 12 June 2015
25 Jun 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 12 June 2015
19 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,000
18 Jun 2015 AA Full accounts made up to 31 December 2014