Brook Street
Knutsford
WA16 8GP
Director Name | Simon Jenkins |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere House Brook Street Knutsford WA16 8GP |
Secretary Name | Raquel Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(2 weeks after company formation) |
Appointment Duration | 23 years, 5 months (resigned 21 April 2021) |
Role | Barrister |
Correspondence Address | Mere House Brook Street Knutsford WA16 8GP |
Director Name | Mr Peter Joseph Townsend |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(19 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere House Brook Street Knutsford WA16 8GP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | prime-medica.com |
---|---|
Email address | [email protected] |
Telephone | 01565 752100 |
Telephone region | Knutsford |
Registered Address | Mere House Brook Street Knutsford WA16 8GP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Prime Medical Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,645,601 |
Cash | £161,074 |
Current Liabilities | £2,266,379 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
7 July 2021 | Delivered on: 9 July 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
21 May 2021 | Delivered on: 4 June 2021 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for Each of the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
5 December 2018 | Delivered on: 5 December 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 June 2003 | Delivered on: 8 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Notification of Prime Global Medical Communications Ltd. as a person with significant control on 6 April 2016 (2 pages) |
2 October 2023 | Cessation of Prime Global Medical Communications Limited as a person with significant control on 1 October 2016 (1 page) |
7 July 2023 | Full accounts made up to 31 December 2022 (24 pages) |
18 November 2022 | Auditor's resignation (1 page) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
16 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
28 September 2021 | Appointment of Simon Jenkins as a director on 28 September 2021 (2 pages) |
9 July 2021 | Registration of charge 034521100004, created on 7 July 2021 (71 pages) |
15 June 2021 | Resolutions
|
4 June 2021 | Registration of charge 034521100003, created on 21 May 2021 (17 pages) |
12 May 2021 | Satisfaction of charge 034521100002 in full (1 page) |
21 April 2021 | Termination of appointment of Raquel Simpson as a secretary on 21 April 2021 (1 page) |
18 December 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
9 September 2020 | Satisfaction of charge 1 in full (1 page) |
18 August 2020 | Full accounts made up to 31 December 2019 (30 pages) |
1 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
5 December 2018 | Registration of charge 034521100002, created on 5 December 2018 (23 pages) |
23 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
22 February 2018 | Director's details changed for Dr Graeme Edward Peterson on 22 February 2018 (2 pages) |
22 February 2018 | Secretary's details changed for Raquel Simpson on 22 February 2018 (1 page) |
22 February 2018 | Termination of appointment of Peter Joseph Townsend as a director on 26 January 2018 (1 page) |
5 February 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
8 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
7 September 2017 | Accounts for a small company made up to 30 November 2016 (13 pages) |
7 September 2017 | Accounts for a small company made up to 30 November 2016 (13 pages) |
24 March 2017 | Appointment of Mr Peter Joseph Townsend as a director on 16 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Peter Joseph Townsend as a director on 16 March 2017 (2 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
27 May 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
27 May 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
22 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 April 2010 | Accounts for a small company made up to 30 November 2008 (9 pages) |
30 April 2010 | Accounts for a small company made up to 30 November 2008 (9 pages) |
17 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2009 | Return made up to 20/10/08; full list of members (3 pages) |
27 May 2009 | Return made up to 20/10/08; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
2 December 2007 | Accounts for a small company made up to 30 November 2006 (9 pages) |
2 December 2007 | Accounts for a small company made up to 30 November 2005 (9 pages) |
2 December 2007 | Accounts for a small company made up to 30 November 2006 (9 pages) |
2 December 2007 | Accounts for a small company made up to 30 November 2005 (9 pages) |
20 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
18 January 2007 | Return made up to 20/10/06; full list of members (6 pages) |
18 January 2007 | Return made up to 20/10/06; full list of members (6 pages) |
6 July 2006 | Return made up to 20/10/05; full list of members (6 pages) |
6 July 2006 | Return made up to 20/10/05; full list of members (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 November 2004 (7 pages) |
3 March 2006 | Accounts for a small company made up to 30 November 2004 (7 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
29 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
1 October 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
1 October 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Return made up to 20/10/02; full list of members
|
15 October 2002 | Return made up to 20/10/02; full list of members
|
27 September 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
27 September 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
30 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
9 March 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
16 February 2001 | Return made up to 20/10/00; full list of members
|
16 February 2001 | Return made up to 20/10/00; full list of members
|
14 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
14 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | £ nc 50000/55000 23/02/00 (1 page) |
1 March 2000 | £ nc 50000/55000 23/02/00 (1 page) |
1 March 2000 | Resolutions
|
16 February 2000 | Registered office changed on 16/02/00 from: mere house 61A king street knutsford WA16 6DX (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: mere house 61A king street knutsford WA16 6DX (1 page) |
27 October 1999 | Return made up to 20/10/99; full list of members (4 pages) |
27 October 1999 | Return made up to 20/10/99; full list of members (4 pages) |
28 April 1999 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
28 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
28 April 1999 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
28 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
9 November 1998 | Return made up to 20/10/98; full list of members
|
9 November 1998 | Return made up to 20/10/98; full list of members
|
27 February 1998 | Resolutions
|
27 February 1998 | Ad 23/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | £ nc 1000/50000 23/12/97 (1 page) |
27 February 1998 | Ad 23/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | £ nc 1000/50000 23/12/97 (1 page) |
27 February 1998 | Resolutions
|
12 November 1997 | Company name changed goingsimply LIMITED\certificate issued on 13/11/97 (2 pages) |
12 November 1997 | Company name changed goingsimply LIMITED\certificate issued on 13/11/97 (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
20 October 1997 | Incorporation (9 pages) |
20 October 1997 | Incorporation (9 pages) |