Company NamePrime Global Medical Communications Ltd.
Company StatusActive
Company Number03642172
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Previous Names3

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
Appointed19 October 1998(2 weeks, 4 days after company formation)
Appointment Duration25 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere House Brook Street
Knutsford
Cheshire
WA16 8GP
Director NameSimon Jenkins
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(22 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere House Brook Street
Knutsford
Cheshire
WA16 8GP
Director NameMr Josh Aaron Kaufman
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed21 April 2021(22 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMere House Brook Street
Knutsford
Cheshire
WA16 8GP
Director NameMr John Martin O'Neill
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed21 April 2021(22 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere House Brook Street
Knutsford
Cheshire
WA16 8GP
Secretary NameRaquel Simpson
NationalityBritish
StatusResigned
Appointed19 October 1998(2 weeks, 4 days after company formation)
Appointment Duration22 years, 6 months (resigned 21 April 2021)
RoleCompany Director
Correspondence AddressMere House Brook Street
Knutsford
Cheshire
WA16 8GP
Director NameMr Peter Joseph Townsend
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(18 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
Cheshire
WA16 8GP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteprimemedicalgroup.com
Telephone01565 752100
Telephone regionKnutsford

Location

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

Shareholders

50 at £1Dr Graeme Edward Peterson
100.00%
Ordinary

Financials

Year2014
Net Worth£50,002
Cash£2
Current Liabilities£232

Accounts

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

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks 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
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
12 May 2014Delivered on: 13 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
9 September 2020Satisfaction of charge 036421720001 in full (1 page)
18 August 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
11 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
12 August 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
5 December 2018Registration of charge 036421720002, created on 5 December 2018 (23 pages)
17 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 March 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
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)
11 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
6 October 2017Annual return made up to 1 October 2003 with a full list of shareholders (11 pages)
6 October 2017Annual return made up to 1 October 2006 with a full list of shareholders (11 pages)
6 October 2017Annual return made up to 1 October 2005 with a full list of shareholders (11 pages)
6 October 2017Annual return made up to 1 October 2006 with a full list of shareholders (11 pages)
6 October 2017Annual return made up to 1 October 2003 with a full list of shareholders (11 pages)
6 October 2017Annual return made up to 1 October 2002 with a full list of shareholders (11 pages)
6 October 2017Annual return made up to 1 October 2004 with a full list of shareholders (11 pages)
6 October 2017Annual return made up to 1 October 2002 with a full list of shareholders (11 pages)
6 October 2017Annual return made up to 1 October 2004 with a full list of shareholders (11 pages)
6 October 2017Annual return made up to 1 October 2005 with a full list of shareholders (11 pages)
21 September 2017Second filing of the annual return made up to 1 October 2010 (23 pages)
21 September 2017Second filing of the annual return made up to 1 October 2011 (23 pages)
21 September 2017Second filing of the annual return made up to 1 October 2013 (23 pages)
21 September 2017Second filing of the annual return made up to 1 October 2010 (23 pages)
21 September 2017Second filing of the annual return made up to 1 October 2015 (23 pages)
21 September 2017Second filing of the annual return made up to 1 October 2012 (23 pages)
21 September 2017Second filing of the annual return made up to 1 October 2009 (23 pages)
21 September 2017Second filing of the annual return made up to 1 October 2015 (23 pages)
21 September 2017Second filing of the annual return made up to 1 October 2009 (23 pages)
21 September 2017Second filing of the annual return made up to 1 October 2014 (23 pages)
21 September 2017Second filing of the annual return made up to 1 October 2014 (23 pages)
21 September 2017Second filing of the annual return made up to 1 October 2012 (23 pages)
21 September 2017Second filing of Confirmation Statement dated 01/10/2016 (13 pages)
21 September 2017Second filing of Confirmation Statement dated 01/10/2016 (13 pages)
21 September 2017Second filing of the annual return made up to 1 October 2011 (23 pages)
21 September 2017Second filing of the annual return made up to 1 October 2013 (23 pages)
8 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 August 2017Annual return made up to 1 October 2008 (11 pages)
9 August 2017Annual return made up to 1 October 2007 (11 pages)
9 August 2017Annual return made up to 1 October 2008 (11 pages)
9 August 2017Annual return made up to 1 October 2007 (11 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 201601/10/16 Statement of Capital gbp 50
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification code, statement of capital, shareholder information and information about people with significant control) was registered on 21/09/2017.
(6 pages)
26 October 201601/10/16 Statement of Capital gbp 50
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification code, statement of capital, shareholder information and information about people with significant control) was registered on 21/09/2017.
(6 pages)
26 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
(3 pages)
13 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
(3 pages)
7 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 50
(4 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(6 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(6 pages)
19 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(5 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50
(4 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50
(4 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(5 pages)
17 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 May 2014Registration of charge 036421720001 (5 pages)
13 May 2014Registration of charge 036421720001 (5 pages)
29 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 50
(4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 50
(4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(5 pages)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 1 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(5 pages)
11 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 December 2012Annual return made up to 1 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(5 pages)
11 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(5 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(5 pages)
23 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(5 pages)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(5 pages)
8 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 December 2009Director's details changed for Doctor Graeme Edward Peterson on 1 October 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
10 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
10 December 2009Registered office address changed from Mere House Brock Street Knutsford Cheshire WA16 8GP on 10 December 2009 (1 page)
10 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(5 pages)
10 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Doctor Graeme Edward Peterson on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Doctor Graeme Edward Peterson on 1 October 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
10 December 2009Registered office address changed from , Mere House, Brock Street, Knutsford, Cheshire, WA16 8GP on 10 December 2009 (1 page)
10 December 2009Registered office address changed from , Mere House, Brock Street, Knutsford, Cheshire, WA16 8GP on 10 December 2009 (1 page)
10 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.
(5 pages)
5 June 2009Total exemption small company accounts made up to 30 November 2007 (10 pages)
5 June 2009Total exemption small company accounts made up to 30 November 2007 (10 pages)
27 May 2009Return made up to 01/10/08; full list of members (3 pages)
27 May 2009Return made up to 01/10/08; full list of members (3 pages)
18 March 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2007Return made up to 01/10/07; full list of members (2 pages)
20 November 2007Return made up to 01/10/07; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 November 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 November 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 January 2007Return made up to 01/10/06; full list of members (6 pages)
18 January 2007Return made up to 01/10/06; full list of members (6 pages)
7 July 2006Return made up to 01/10/05; full list of members (6 pages)
7 July 2006Return made up to 01/10/05; full list of members (6 pages)
3 March 2006Accounts for a small company made up to 30 November 2004 (6 pages)
3 March 2006Accounts for a small company made up to 30 November 2004 (6 pages)
22 December 2004Company name changed prime medica holdings LIMITED\certificate issued on 22/12/04 (2 pages)
22 December 2004Company name changed prime medica holdings LIMITED\certificate issued on 22/12/04 (2 pages)
28 October 2004Return made up to 01/10/04; full list of members (6 pages)
28 October 2004Return made up to 01/10/04; full list of members (6 pages)
4 October 2004Full accounts made up to 30 November 2003 (7 pages)
4 October 2004Full accounts made up to 30 November 2003 (7 pages)
15 June 2004Return made up to 01/10/03; full list of members (6 pages)
15 June 2004Return made up to 01/10/03; full list of members (6 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
24 October 2003S-div 25/11/02 (1 page)
24 October 2003S-div 25/11/02 (1 page)
15 October 2003Full accounts made up to 30 November 2002 (7 pages)
15 October 2003Full accounts made up to 30 November 2002 (7 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 June 2003Full accounts made up to 30 November 2001 (7 pages)
17 June 2003Full accounts made up to 30 November 2001 (7 pages)
15 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(6 pages)
15 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(6 pages)
30 October 2001Return made up to 01/10/01; full list of members (6 pages)
30 October 2001Return made up to 01/10/01; full list of members (6 pages)
3 October 2001Total exemption full accounts made up to 30 November 2000 (5 pages)
3 October 2001Total exemption full accounts made up to 30 November 2000 (5 pages)
16 February 2001Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2000Full accounts made up to 30 November 1999 (5 pages)
22 November 2000Full accounts made up to 30 November 1999 (5 pages)
10 March 2000Particulars of contract relating to shares (4 pages)
10 March 2000Particulars of contract relating to shares (4 pages)
1 March 2000Ad 18/01/00--------- £ si 48@1=48 £ ic 2/50 (2 pages)
1 March 2000Ad 18/01/00--------- £ si 48@1=48 £ ic 2/50 (2 pages)
16 February 2000Registered office changed on 16/02/00 from: flat 1 10 winton road, bowdon, altrincham, cheshire WA14 2PB (1 page)
16 February 2000Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
16 February 2000Registered office changed on 16/02/00 from: flat 1 10 winton road bowdon altrincham cheshire WA14 2PB (1 page)
16 February 2000Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
8 December 1999Return made up to 01/10/99; full list of members (6 pages)
8 December 1999Return made up to 01/10/99; full list of members (6 pages)
16 February 1999Company name changed futureaccrue LIMITED\certificate issued on 17/02/99 (2 pages)
16 February 1999Company name changed futureaccrue LIMITED\certificate issued on 17/02/99 (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998Registered office changed on 17/11/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
1 October 1998Incorporation (13 pages)
1 October 1998Incorporation (13 pages)