Company NamePrime Medica Limited
DirectorsGraeme Edward Peterson and Simon Jenkins
Company StatusActive
Company Number03452110
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Previous NameGoingsimply Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Graeme Edward Peterson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1997(2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere House
Brook Street
Knutsford
WA16 8GP
Director NameSimon Jenkins
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere House
Brook Street
Knutsford
WA16 8GP
Secretary NameRaquel Simpson
NationalityBritish
StatusResigned
Appointed03 November 1997(2 weeks after company formation)
Appointment Duration23 years, 5 months (resigned 21 April 2021)
RoleBarrister
Correspondence AddressMere House
Brook Street
Knutsford
WA16 8GP
Director NameMr Peter Joseph Townsend
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(19 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere House
Brook Street
Knutsford
WA16 8GP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteprime-medica.com
Email address[email protected]
Telephone01565 752100
Telephone regionKnutsford

Location

Registered AddressMere House
Brook Street
Knutsford
WA16 8GP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Prime Medical Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,645,601
Cash£161,074
Current Liabilities£2,266,379

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Charges

7 July 2021Delivered 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 2021Delivered 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 2018Delivered 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 2003Delivered 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

Filing History

31 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
2 October 2023Notification of Prime Global Medical Communications Ltd. as a person with significant control on 6 April 2016 (2 pages)
2 October 2023Cessation of Prime Global Medical Communications Limited as a person with significant control on 1 October 2016 (1 page)
7 July 2023Full accounts made up to 31 December 2022 (24 pages)
18 November 2022Auditor's resignation (1 page)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
16 September 2022Full accounts made up to 31 December 2021 (24 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (30 pages)
28 September 2021Appointment of Simon Jenkins as a director on 28 September 2021 (2 pages)
9 July 2021Registration of charge 034521100004, created on 7 July 2021 (71 pages)
15 June 2021Resolutions
  • RES13 ‐ Company business 21/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
4 June 2021Registration of charge 034521100003, created on 21 May 2021 (17 pages)
12 May 2021Satisfaction of charge 034521100002 in full (1 page)
21 April 2021Termination of appointment of Raquel Simpson as a secretary on 21 April 2021 (1 page)
18 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
9 September 2020Satisfaction of charge 1 in full (1 page)
18 August 2020Full accounts made up to 31 December 2019 (30 pages)
1 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
12 August 2019Full accounts made up to 31 December 2018 (28 pages)
5 December 2018Registration of charge 034521100002, created on 5 December 2018 (23 pages)
23 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (31 pages)
22 February 2018Director's details changed for Dr Graeme Edward Peterson on 22 February 2018 (2 pages)
22 February 2018Secretary's details changed for Raquel Simpson on 22 February 2018 (1 page)
22 February 2018Termination of appointment of Peter Joseph Townsend as a director on 26 January 2018 (1 page)
5 February 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
8 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
7 September 2017Accounts for a small company made up to 30 November 2016 (13 pages)
7 September 2017Accounts for a small company made up to 30 November 2016 (13 pages)
24 March 2017Appointment of Mr Peter Joseph Townsend as a director on 16 March 2017 (2 pages)
24 March 2017Appointment of Mr Peter Joseph Townsend as a director on 16 March 2017 (2 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
27 May 2016Accounts for a small company made up to 30 November 2015 (7 pages)
27 May 2016Accounts for a small company made up to 30 November 2015 (7 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 50,000
(4 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 50,000
(4 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 50,000
(4 pages)
1 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 50,000
(4 pages)
22 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 November 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(4 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 April 2010Accounts for a small company made up to 30 November 2008 (9 pages)
30 April 2010Accounts for a small company made up to 30 November 2008 (9 pages)
17 February 2010Compulsory strike-off action has been discontinued (1 page)
17 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2009Return made up to 20/10/08; full list of members (3 pages)
27 May 2009Return made up to 20/10/08; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
2 December 2007Accounts for a small company made up to 30 November 2006 (9 pages)
2 December 2007Accounts for a small company made up to 30 November 2005 (9 pages)
2 December 2007Accounts for a small company made up to 30 November 2006 (9 pages)
2 December 2007Accounts for a small company made up to 30 November 2005 (9 pages)
20 November 2007Return made up to 20/10/07; full list of members (2 pages)
20 November 2007Return made up to 20/10/07; full list of members (2 pages)
18 January 2007Return made up to 20/10/06; full list of members (6 pages)
18 January 2007Return made up to 20/10/06; full list of members (6 pages)
6 July 2006Return made up to 20/10/05; full list of members (6 pages)
6 July 2006Return made up to 20/10/05; full list of members (6 pages)
3 March 2006Accounts for a small company made up to 30 November 2004 (7 pages)
3 March 2006Accounts for a small company made up to 30 November 2004 (7 pages)
28 October 2004Return made up to 20/10/04; full list of members (6 pages)
28 October 2004Return made up to 20/10/04; full list of members (6 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
29 October 2003Return made up to 20/10/03; full list of members (6 pages)
29 October 2003Return made up to 20/10/03; full list of members (6 pages)
1 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
1 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
15 October 2002Return made up to 20/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(6 pages)
15 October 2002Return made up to 20/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(6 pages)
27 September 2002Accounts for a small company made up to 30 November 2001 (8 pages)
27 September 2002Accounts for a small company made up to 30 November 2001 (8 pages)
30 October 2001Return made up to 20/10/01; full list of members (6 pages)
30 October 2001Return made up to 20/10/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 30 November 2000 (8 pages)
9 March 2001Accounts for a small company made up to 30 November 2000 (8 pages)
16 February 2001Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
14 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
1 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
1 March 2000£ nc 50000/55000 23/02/00 (1 page)
1 March 2000£ nc 50000/55000 23/02/00 (1 page)
1 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
16 February 2000Registered office changed on 16/02/00 from: mere house 61A king street knutsford WA16 6DX (1 page)
16 February 2000Registered office changed on 16/02/00 from: mere house 61A king street knutsford WA16 6DX (1 page)
27 October 1999Return made up to 20/10/99; full list of members (4 pages)
27 October 1999Return made up to 20/10/99; full list of members (4 pages)
28 April 1999Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
28 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
28 April 1999Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
28 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 November 1998Return made up to 20/10/98; full list of members
  • 363(287) ‐ Registered office changed on 09/11/98
(6 pages)
9 November 1998Return made up to 20/10/98; full list of members
  • 363(287) ‐ Registered office changed on 09/11/98
(6 pages)
27 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1998Ad 23/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 February 1998£ nc 1000/50000 23/12/97 (1 page)
27 February 1998Ad 23/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1998£ nc 1000/50000 23/12/97 (1 page)
27 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 November 1997Company name changed goingsimply LIMITED\certificate issued on 13/11/97 (2 pages)
12 November 1997Company name changed goingsimply LIMITED\certificate issued on 13/11/97 (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997Registered office changed on 10/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Registered office changed on 10/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
20 October 1997Incorporation (9 pages)
20 October 1997Incorporation (9 pages)