Bowden
Cheshire
WA14 2JR
Secretary Name | Dr Graeme Edward Peterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1999(1 month after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Stamford Road Bowden Cheshire WA14 2JR |
Director Name | Mr Michael Fletcher |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2003) |
Role | New Media |
Country of Residence | England |
Correspondence Address | 28 Oak Grove Poynton Stockport Cheshire SK12 1AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | prime-healthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01565 752420 |
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 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
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 |
---|---|
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 |
12 May 2014 | Delivered on: 13 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 May 2014 | Delivered on: 13 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
18 November 2022 | Auditor's resignation (1 page) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
16 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
15 September 2021 | Change of details for Prime Global Medical Communications Ltd as a person with significant control on 6 April 2016 (3 pages) |
9 July 2021 | Registration of charge 036777310004, created on 7 July 2021 (71 pages) |
15 June 2021 | Memorandum and Articles of Association (17 pages) |
10 June 2021 | Resolutions
|
4 June 2021 | Registration of charge 036777310003, created on 21 May 2021 (17 pages) |
18 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
9 September 2020 | Satisfaction of charge 036777310001 in full (1 page) |
9 September 2020 | Satisfaction of charge 036777310002 in full (1 page) |
19 December 2019 | Resolutions
|
11 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
16 November 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
26 March 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 30 November 2015 (2 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
|
30 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 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
|
17 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
13 May 2014 | Registration of charge 036777310001 (5 pages) |
13 May 2014 | Registration of charge 036777310001 (5 pages) |
13 May 2014 | Registration of charge 036777310002 (5 pages) |
13 May 2014 | Registration of charge 036777310002 (5 pages) |
2 December 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
3 October 2013 | Registered office address changed from Prime Medica Ltd Mere House Brook Street Knutsford Cheshire WA16 8GP on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Prime Medica Ltd Mere House Brook Street Knutsford Cheshire WA16 8GP on 3 October 2013 (1 page) |
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 | Registered office address changed from Prime Medica Ltd Mere House Brook Street Knutsford Cheshire WA16 8GP on 3 October 2013 (1 page) |
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 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
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 (4 pages) |
11 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (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 (4 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 30 November 2010 (2 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 (4 pages) |
8 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
27 May 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
17 November 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
17 November 2008 | Return made up to 01/10/07; full list of members (3 pages) |
17 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 01/10/07; full list of members (3 pages) |
17 November 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
13 November 2007 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
13 November 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
13 November 2007 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
18 January 2007 | Return made up to 01/10/06; full list of members (7 pages) |
18 January 2007 | Return made up to 01/10/06; full list of members (7 pages) |
19 May 2006 | Return made up to 01/10/05; full list of members
|
19 May 2006 | Return made up to 01/10/05; full list of members
|
19 May 2006 | Return made up to 01/10/04; full list of members (7 pages) |
4 January 2006 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
4 January 2006 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
22 December 2004 | Company name changed prime medica interactive new med ia LIMITED\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | Company name changed prime medica interactive new med ia LIMITED\certificate issued on 22/12/04 (2 pages) |
4 October 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
4 October 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
15 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
1 October 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
1 October 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
15 October 2002 | Return made up to 02/12/01; full list of members
|
15 October 2002 | Return made up to 02/12/01; full list of members
|
27 September 2002 | Total exemption full accounts made up to 30 November 2001 (5 pages) |
27 September 2002 | Total exemption full accounts made up to 30 November 2001 (5 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 02/12/00; full list of members
|
16 February 2001 | Return made up to 02/12/00; 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) |
20 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2000 | Return made up to 02/12/99; full list of members (6 pages) |
14 June 2000 | Return made up to 02/12/99; full list of members (6 pages) |
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 61A king street knutsford cheshire WA16 6DX (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 61A king street knutsford cheshire WA16 6DX (1 page) |
2 November 1999 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
2 November 1999 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
24 March 1999 | Company name changed normaloffice LIMITED\certificate issued on 25/03/99 (2 pages) |
24 March 1999 | Company name changed normaloffice LIMITED\certificate issued on 25/03/99 (2 pages) |
23 March 1999 | Ad 15/03/99--------- £ si 63@1=63 £ ic 2/65 (2 pages) |
23 March 1999 | Ad 15/03/99--------- £ si 63@1=63 £ ic 2/65 (2 pages) |
8 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 December 1998 | Incorporation (13 pages) |
2 December 1998 | Incorporation (13 pages) |