Bowden
Cheshire
WA14 2JR
Secretary Name | Raquel Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Stamford Road Bowden Cheshire WA14 2JR |
Website | prime-medica.com |
---|---|
Email address | [email protected] |
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 |
100 at £1 | Prime Medical Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£862,352 |
Cash | £48,802 |
Current Liabilities | £1,088,176 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (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 |
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 |
7 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
5 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
5 May 2023 | Cessation of Prime Global Medical Communications Limited as a person with significant control on 5 May 2016 (1 page) |
5 May 2023 | Notification of Prime Global Medical Communications Ltd. as a person with significant control on 6 April 2016 (2 pages) |
18 November 2022 | Auditor's resignation (1 page) |
16 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
9 July 2021 | Registration of charge 054432530004, created on 7 July 2021 (71 pages) |
2 July 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
15 June 2021 | Resolutions
|
10 June 2021 | Memorandum and Articles of Association (7 pages) |
4 June 2021 | Registration of charge 054432530003, created on 21 May 2021 (17 pages) |
12 May 2021 | Satisfaction of charge 054432530002 in full (1 page) |
21 April 2021 | Second filing of Confirmation Statement dated 4 May 2017 (3 pages) |
21 April 2021 | Termination of appointment of Raquel Simpson as a secretary on 21 April 2021 (1 page) |
9 September 2020 | Satisfaction of charge 054432530001 in full (1 page) |
18 August 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
7 July 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
12 August 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
11 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
5 December 2018 | Registration of charge 054432530002, created on 5 December 2018 (23 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
14 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
5 February 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
7 September 2017 | Accounts for a small company made up to 30 November 2016 (12 pages) |
7 September 2017 | Accounts for a small company made up to 30 November 2016 (12 pages) |
19 May 2017 | 04/05/17 Statement of Capital gbp 1
|
19 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 May 2014 | Registration of charge 054432530001 (5 pages) |
13 May 2014 | Registration of charge 054432530001 (5 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 December 2013 | Registered office address changed from C/O Brabners Chaffe Street Horton House Exchange Flags Liverpool Merseyside L2 3YL England on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from C/O Brabners Chaffe Street Horton House Exchange Flags Liverpool Merseyside L2 3YL England on 23 December 2013 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 October 2013 | Company name changed core medical publishing LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Company name changed core medical publishing LIMITED\certificate issued on 29/10/13
|
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3YL on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3YL on 28 November 2012 (1 page) |
8 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
25 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
23 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
23 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
10 July 2008 | Return made up to 04/05/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
10 July 2008 | Return made up to 04/05/08; full list of members (3 pages) |
30 June 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
30 June 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
26 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
9 June 2006 | Return made up to 04/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 04/05/06; full list of members (6 pages) |
4 May 2005 | Incorporation (18 pages) |
4 May 2005 | Incorporation (18 pages) |