Advanced company searchLink opens in new window

PRIME CARE HOLDINGS LIMITED

Company number 06669128

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2016 AP01 Appointment of Mr Malcolm Stuart Patrick as a director on 1 April 2016
21 Sep 2016 AD01 Registered office address changed from Two Pancras Square Pancras Square London N1C 4AG to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 21 September 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
26 Aug 2016 TM01 Termination of appointment of Stephen Melvyn Edward Jacobs as a director on 1 April 2016
29 Apr 2016 AUD Auditor's resignation
22 Apr 2016 AUD Auditor's resignation
21 Apr 2016 MR04 Satisfaction of charge 066691280002 in full
17 Mar 2016 AP03 Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016
17 Mar 2016 TM02 Termination of appointment of Deborah Upton as a secretary on 31 January 2016
15 Nov 2015 AA Full accounts made up to 31 March 2015
01 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 40.4
01 Sep 2015 CH02 Director's details changed for Circle Care and Support Limited on 2 February 2015
01 Sep 2015 CH03 Secretary's details changed for Deborah Upton on 2 February 2015
01 Sep 2015 AD02 Register inspection address has been changed from Circle House 1-3 Highbury Station Lane Islington London N1 1SE England to C/O Circle Housing Two Pancras Square London N1C 4AG
05 May 2015 AD01 Registered office address changed from Circle House 1-3 Highbury Station Road Islington London N1 1SE to Two Pancras Square Pancras Square London N1C 4AG on 5 May 2015
22 Sep 2014 AA Full accounts made up to 31 March 2014
30 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 40.4
30 Aug 2014 TM01 Termination of appointment of a director
29 Aug 2014 TM01 Termination of appointment of Deborah Josephine Upton as a director on 8 October 2013
28 Mar 2014 MR01 Registration of charge 066691280002
30 Jan 2014 AUD Auditor's resignation
19 Dec 2013 AA Group of companies' accounts made up to 31 March 2013