PRIMUS HEALTHCARE LIMITED

33 Ingleby Way, Wallington, SM6 9LP, England
StatusACTIVE
Company No.08325107
CategoryPrivate Limited Company
Incorporated11 Dec 2012
Age11 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

PRIMUS HEALTHCARE LIMITED is an active private limited company with number 08325107. It was incorporated 11 years, 6 months, 28 days ago, on 11 December 2012. The company address is 33 Ingleby Way, Wallington, SM6 9LP, England.



Company Fillings

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 11 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joyas John

Appointment date: 2023-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-28

Old address: Chp Clifton House Four Elms Road Cardiff CF24 1LE

New address: 33 Ingleby Way Wallington SM6 9LP

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chander Goel

Cessation date: 2023-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Varun Goel

Cessation date: 2023-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chander Goel

Termination date: 2023-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Varun Goel

Termination date: 2023-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: True Care Providers Ltd

Notification date: 2023-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Prasad Devasia

Appointment date: 2023-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Varun Goel

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 25 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nisha Goel

Termination date: 2020-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Varun Goel

Appointment date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083251070002

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 11 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAZZLE CLEANING SERVICES CARDIFF LIMITED

1ST FLOOR TUDOR HOUSE,CARDIFF,CF11 9LJ

Number:08618533
Status:ACTIVE
Category:Private Limited Company

GORDON MURRAY HERITAGE LIMITED

BROADFORD PARK,GUILDFORD,GU4 8EP

Number:06669728
Status:ACTIVE
Category:Private Limited Company

LEWMARKDRAINAGE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11934989
Status:ACTIVE
Category:Private Limited Company

LJA SALES LIMITED

22 WHITWORTH TERRACE,SPENNYMOOR,DL16 7LD

Number:08726593
Status:ACTIVE
Category:Private Limited Company

RUJA-EXPRESS LIMITED

20 BERKSHIRE GARDENS,LONDON,N18 2LF

Number:10764399
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TONY TOAD LTD

13 DYERSDALE,MILTON KEYNES,MK13 7LX

Number:11232638
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source