Advanced company searchLink opens in new window

PRIMARY CARE PARTNERS LIMITED

Company number 11953807

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)
11 Feb 2021 TM01 Termination of appointment of Mohammad Aumran Tahir as a director on 10 February 2021
11 Feb 2021 TM01 Termination of appointment of Muhammad Usman Quraishi as a director on 10 February 2021
11 Feb 2021 TM01 Termination of appointment of Tarek Fathi Yehia Mahmoud Radwan as a director on 10 February 2021
11 Feb 2021 TM01 Termination of appointment of Muneeb Saleem Choudhry as a director on 10 February 2021
11 Feb 2021 TM01 Termination of appointment of Fiyaz Lebbe as a director on 10 February 2021
11 Feb 2021 TM01 Termination of appointment of Hasnain Ali Abbasi as a director on 10 February 2021
11 Feb 2021 TM02 Termination of appointment of Asra Choudhry as a secretary on 10 February 2021
11 Feb 2021 AP01 Appointment of Mr Nicholas John Harding as a director on 10 February 2021
11 Feb 2021 AP01 Appointment of Edward Mckenzie-Boyle as a director on 10 February 2021
11 Feb 2021 AP01 Appointment of Mrs Samantha Geraldine Jones as a director on 10 February 2021
11 Feb 2021 AD01 Registered office address changed from Streatham Place Surgery 26-28 Streatham Place London SW2 4QY England to 77 New Cavendish Street London W1W 6XB on 11 February 2021
20 Oct 2020 PSC05 Change of details for At Medics Holdings Llp as a person with significant control on 1 September 2019
30 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
29 Sep 2020 AP01 Appointment of Dr Mohammad Aumran Tahir as a director on 15 September 2020
23 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 01/04/2020
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 210
15 Mar 2020 PSC07 Cessation of Mohammad Aumran Tahir as a person with significant control on 1 September 2019
15 Mar 2020 PSC07 Cessation of Tarek Radwan as a person with significant control on 1 September 2019
15 Mar 2020 PSC07 Cessation of Muhammad Usman Quraishi as a person with significant control on 1 September 2019
15 Mar 2020 PSC07 Cessation of Fiyaz Lebbe as a person with significant control on 1 September 2019
15 Mar 2020 PSC07 Cessation of Muneeb Saleem Choudhry as a person with significant control on 1 September 2019
15 Mar 2020 PSC07 Cessation of Hasnain Ali Abbasi as a person with significant control on 1 September 2019
13 Mar 2020 AD01 Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY England to Streatham Place Surgery 26-28 Streatham Place London SW2 4QY on 13 March 2020
12 Feb 2020 AP03 Appointment of Asra Choudhry as a secretary on 11 February 2020
07 Jan 2020 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020