Company NamePrime Market Access Limited
DirectorGraeme Edward Peterson
Company StatusActive
Company Number03677731
CategoryPrivate Limited Company
Incorporation Date2 December 1998(25 years, 5 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
Appointed07 January 1999(1 month after company formation)
Appointment Duration25 years, 4 months
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Stamford Road
Bowden
Cheshire
WA14 2JR
Secretary NameDr Graeme Edward Peterson
NationalityBritish
StatusCurrent
Appointed07 January 1999(1 month after company formation)
Appointment Duration25 years, 4 months
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Stamford Road
Bowden
Cheshire
WA14 2JR
Director NameMr Michael Fletcher
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2003)
RoleNew Media
Country of ResidenceEngland
Correspondence Address28 Oak Grove
Poynton
Stockport
Cheshire
SK12 1AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteprime-healthcare.co.uk
Email address[email protected]
Telephone01565 752420
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

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
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
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
12 May 2014Delivered on: 13 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 May 2014Delivered on: 13 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
7 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
18 November 2022Auditor's resignation (1 page)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
16 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
15 September 2021Change of details for Prime Global Medical Communications Ltd as a person with significant control on 6 April 2016 (3 pages)
9 July 2021Registration of charge 036777310004, created on 7 July 2021 (71 pages)
15 June 2021Memorandum and Articles of Association (17 pages)
10 June 2021Resolutions
  • RES13 ‐ Company documents approved 21/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
4 June 2021Registration of charge 036777310003, created on 21 May 2021 (17 pages)
18 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
9 September 2020Satisfaction of charge 036777310001 in full (1 page)
9 September 2020Satisfaction of charge 036777310002 in full (1 page)
19 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-19
(3 pages)
11 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
16 November 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
26 March 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
2 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
7 October 2016Accounts for a dormant company made up to 30 November 2015 (2 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 65
(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 65
(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 65
(4 pages)
30 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 30 November 2014 (2 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 65
(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 65
(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 65
(4 pages)
17 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 May 2014Registration of charge 036777310001 (5 pages)
13 May 2014Registration of charge 036777310001 (5 pages)
13 May 2014Registration of charge 036777310002 (5 pages)
13 May 2014Registration of charge 036777310002 (5 pages)
2 December 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
2 December 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 October 2013Registered office address changed from Prime Medica Ltd Mere House Brook Street Knutsford Cheshire WA16 8GP on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Prime Medica Ltd Mere House Brook Street Knutsford Cheshire WA16 8GP on 3 October 2013 (1 page)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 65
(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 65
(4 pages)
3 October 2013Registered office address changed from Prime Medica Ltd Mere House Brook Street Knutsford Cheshire WA16 8GP on 3 October 2013 (1 page)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 65
(4 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 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
11 December 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
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 (4 pages)
11 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (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 (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 September 2011Accounts for a dormant company made up to 30 November 2010 (2 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 (4 pages)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
24 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
27 May 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
27 May 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
17 November 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
17 November 2008Return made up to 01/10/07; full list of members (3 pages)
17 November 2008Return made up to 01/10/08; full list of members (3 pages)
17 November 2008Return made up to 01/10/08; full list of members (3 pages)
17 November 2008Return made up to 01/10/07; full list of members (3 pages)
17 November 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
13 November 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
13 November 2007Accounts for a dormant company made up to 30 November 2005 (5 pages)
13 November 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
13 November 2007Accounts for a dormant company made up to 30 November 2005 (5 pages)
18 January 2007Return made up to 01/10/06; full list of members (7 pages)
18 January 2007Return made up to 01/10/06; full list of members (7 pages)
19 May 2006Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2006Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2006Return made up to 01/10/04; full list of members (7 pages)
4 January 2006Accounts for a dormant company made up to 30 November 2004 (5 pages)
4 January 2006Accounts for a dormant company made up to 30 November 2004 (5 pages)
22 December 2004Company name changed prime medica interactive new med ia LIMITED\certificate issued on 22/12/04 (2 pages)
22 December 2004Company name changed prime medica interactive new med ia LIMITED\certificate issued on 22/12/04 (2 pages)
4 October 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
4 October 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
15 October 2003Return made up to 01/10/03; full list of members (7 pages)
15 October 2003Return made up to 01/10/03; full list of members (7 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
1 October 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
1 October 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
15 October 2002Return made up to 02/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Return made up to 02/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Total exemption full accounts made up to 30 November 2001 (5 pages)
27 September 2002Total exemption full accounts made up to 30 November 2001 (5 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 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Return made up to 02/12/00; 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)
20 June 2000Compulsory strike-off action has been discontinued (1 page)
20 June 2000Compulsory strike-off action has been discontinued (1 page)
14 June 2000Return made up to 02/12/99; full list of members (6 pages)
14 June 2000Return made up to 02/12/99; full list of members (6 pages)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
16 February 2000Registered office changed on 16/02/00 from: 61A king street knutsford cheshire WA16 6DX (1 page)
16 February 2000Registered office changed on 16/02/00 from: 61A king street knutsford cheshire WA16 6DX (1 page)
2 November 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
2 November 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
24 March 1999Company name changed normaloffice LIMITED\certificate issued on 25/03/99 (2 pages)
24 March 1999Company name changed normaloffice LIMITED\certificate issued on 25/03/99 (2 pages)
23 March 1999Ad 15/03/99--------- £ si 63@1=63 £ ic 2/65 (2 pages)
23 March 1999Ad 15/03/99--------- £ si 63@1=63 £ ic 2/65 (2 pages)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 December 1998Incorporation (13 pages)
2 December 1998Incorporation (13 pages)