Knutsford
Cheshire
WA16 8GP
Director Name | Simon Jenkins |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere House Brook Street Knutsford Cheshire WA16 8GP |
Director Name | Mr Josh Aaron Kaufman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 April 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mere House Brook Street Knutsford Cheshire WA16 8GP |
Director Name | Mr John Martin O'Neill |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 April 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere House Brook Street Knutsford Cheshire WA16 8GP |
Secretary Name | Raquel Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 6 months (resigned 21 April 2021) |
Role | Company Director |
Correspondence Address | Mere House Brook Street Knutsford Cheshire 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(18 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 Cheshire WA16 8GP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | primemedicalgroup.com |
---|---|
Telephone | 01565 752100 |
Telephone region | Knutsford |
Registered Address | Mere House Brook Street Knutsford Cheshire 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 |
50 at £1 | Dr Graeme Edward Peterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,002 |
Cash | £2 |
Current Liabilities | £232 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks 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 |
---|---|
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 |
12 May 2014 | Delivered on: 13 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
9 September 2020 | Satisfaction of charge 036421720001 in full (1 page) |
18 August 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
11 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
12 August 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
5 December 2018 | Registration of charge 036421720002, created on 5 December 2018 (23 pages) |
17 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 March 2018 | Resolutions
|
26 March 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
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) |
11 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
6 October 2017 | Annual return made up to 1 October 2003 with a full list of shareholders (11 pages) |
6 October 2017 | Annual return made up to 1 October 2006 with a full list of shareholders (11 pages) |
6 October 2017 | Annual return made up to 1 October 2005 with a full list of shareholders (11 pages) |
6 October 2017 | Annual return made up to 1 October 2006 with a full list of shareholders (11 pages) |
6 October 2017 | Annual return made up to 1 October 2003 with a full list of shareholders (11 pages) |
6 October 2017 | Annual return made up to 1 October 2002 with a full list of shareholders (11 pages) |
6 October 2017 | Annual return made up to 1 October 2004 with a full list of shareholders (11 pages) |
6 October 2017 | Annual return made up to 1 October 2002 with a full list of shareholders (11 pages) |
6 October 2017 | Annual return made up to 1 October 2004 with a full list of shareholders (11 pages) |
6 October 2017 | Annual return made up to 1 October 2005 with a full list of shareholders (11 pages) |
21 September 2017 | Second filing of the annual return made up to 1 October 2010 (23 pages) |
21 September 2017 | Second filing of the annual return made up to 1 October 2011 (23 pages) |
21 September 2017 | Second filing of the annual return made up to 1 October 2013 (23 pages) |
21 September 2017 | Second filing of the annual return made up to 1 October 2010 (23 pages) |
21 September 2017 | Second filing of the annual return made up to 1 October 2015 (23 pages) |
21 September 2017 | Second filing of the annual return made up to 1 October 2012 (23 pages) |
21 September 2017 | Second filing of the annual return made up to 1 October 2009 (23 pages) |
21 September 2017 | Second filing of the annual return made up to 1 October 2015 (23 pages) |
21 September 2017 | Second filing of the annual return made up to 1 October 2009 (23 pages) |
21 September 2017 | Second filing of the annual return made up to 1 October 2014 (23 pages) |
21 September 2017 | Second filing of the annual return made up to 1 October 2014 (23 pages) |
21 September 2017 | Second filing of the annual return made up to 1 October 2012 (23 pages) |
21 September 2017 | Second filing of Confirmation Statement dated 01/10/2016 (13 pages) |
21 September 2017 | Second filing of Confirmation Statement dated 01/10/2016 (13 pages) |
21 September 2017 | Second filing of the annual return made up to 1 October 2011 (23 pages) |
21 September 2017 | Second filing of the annual return made up to 1 October 2013 (23 pages) |
8 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
8 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
9 August 2017 | Annual return made up to 1 October 2008 (11 pages) |
9 August 2017 | Annual return made up to 1 October 2007 (11 pages) |
9 August 2017 | Annual return made up to 1 October 2008 (11 pages) |
9 August 2017 | Annual return made up to 1 October 2007 (11 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 | 01/10/16 Statement of Capital gbp 50
|
26 October 2016 | 01/10/16 Statement of Capital gbp 50
|
26 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
7 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
19 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
17 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 May 2014 | Registration of charge 036421720001 (5 pages) |
13 May 2014 | Registration of charge 036421720001 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders
|
11 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders
|
11 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders
|
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders
|
23 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders
|
8 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
8 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders
|
8 November 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 December 2009 | Director's details changed for Doctor Graeme Edward Peterson on 1 October 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
10 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Registered office address changed from Mere House Brock Street Knutsford Cheshire WA16 8GP on 10 December 2009 (1 page) |
10 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders
|
10 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Doctor Graeme Edward Peterson on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Doctor Graeme Edward Peterson on 1 October 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
10 December 2009 | Registered office address changed from , Mere House, Brock Street, Knutsford, Cheshire, WA16 8GP on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from , Mere House, Brock Street, Knutsford, Cheshire, WA16 8GP on 10 December 2009 (1 page) |
10 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders
|
5 June 2009 | Total exemption small company accounts made up to 30 November 2007 (10 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 November 2007 (10 pages) |
27 May 2009 | Return made up to 01/10/08; full list of members (3 pages) |
27 May 2009 | Return made up to 01/10/08; full list of members (3 pages) |
18 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
18 January 2007 | Return made up to 01/10/06; full list of members (6 pages) |
18 January 2007 | Return made up to 01/10/06; full list of members (6 pages) |
7 July 2006 | Return made up to 01/10/05; full list of members (6 pages) |
7 July 2006 | Return made up to 01/10/05; full list of members (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 November 2004 (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 November 2004 (6 pages) |
22 December 2004 | Company name changed prime medica holdings LIMITED\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | Company name changed prime medica holdings LIMITED\certificate issued on 22/12/04 (2 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
4 October 2004 | Full accounts made up to 30 November 2003 (7 pages) |
4 October 2004 | Full accounts made up to 30 November 2003 (7 pages) |
15 June 2004 | Return made up to 01/10/03; full list of members (6 pages) |
15 June 2004 | Return made up to 01/10/03; full list of members (6 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
24 October 2003 | S-div 25/11/02 (1 page) |
24 October 2003 | S-div 25/11/02 (1 page) |
15 October 2003 | Full accounts made up to 30 November 2002 (7 pages) |
15 October 2003 | Full accounts made up to 30 November 2002 (7 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
17 June 2003 | Full accounts made up to 30 November 2001 (7 pages) |
17 June 2003 | Full accounts made up to 30 November 2001 (7 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members
|
15 October 2002 | Return made up to 01/10/02; full list of members
|
30 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
3 October 2001 | Total exemption full accounts made up to 30 November 2000 (5 pages) |
3 October 2001 | Total exemption full accounts made up to 30 November 2000 (5 pages) |
16 February 2001 | Return made up to 01/10/00; full list of members
|
16 February 2001 | Return made up to 01/10/00; full list of members
|
22 November 2000 | Full accounts made up to 30 November 1999 (5 pages) |
22 November 2000 | Full accounts made up to 30 November 1999 (5 pages) |
10 March 2000 | Particulars of contract relating to shares (4 pages) |
10 March 2000 | Particulars of contract relating to shares (4 pages) |
1 March 2000 | Ad 18/01/00--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
1 March 2000 | Ad 18/01/00--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: flat 1 10 winton road, bowdon, altrincham, cheshire WA14 2PB (1 page) |
16 February 2000 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: flat 1 10 winton road bowdon altrincham cheshire WA14 2PB (1 page) |
16 February 2000 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
8 December 1999 | Return made up to 01/10/99; full list of members (6 pages) |
8 December 1999 | Return made up to 01/10/99; full list of members (6 pages) |
16 February 1999 | Company name changed futureaccrue LIMITED\certificate issued on 17/02/99 (2 pages) |
16 February 1999 | Company name changed futureaccrue LIMITED\certificate issued on 17/02/99 (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
1 October 1998 | Incorporation (13 pages) |
1 October 1998 | Incorporation (13 pages) |