PRIMARY CARE WARWICKSHIRE LIMITED

James Watson House Montgomery Way James Watson House Montgomery Way, Carlisle, CA1 2UU, England
StatusACTIVE
Company No.09221309
CategoryPrivate Limited Company
Incorporated16 Sep 2014
Age9 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

PRIMARY CARE WARWICKSHIRE LIMITED is an active private limited company with number 09221309. It was incorporated 9 years, 9 months, 18 days ago, on 16 September 2014. The company address is James Watson House Montgomery Way James Watson House Montgomery Way, Carlisle, CA1 2UU, England.



Company Fillings

Confirmation statement with updates

Date: 04 Jun 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-07

Old address: Third Floor South Parade Leeds LS1 5QS England

New address: James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-24

Officer name: Ms Lynn Slater

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-24

Officer name: Mr Jeffrey Frederick Powell

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-24

Officer name: Dr Robert Edwin Hiatt Baker

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-24

Officer name: Dr Jacob Michael Cain

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Gilbey

Appointment date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert Edwin Hiatt Baker

Appointment date: 2021-06-01

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Feb 2021

Action Date: 29 Jul 2020

Category: Capital

Type: RP04SH01

Date: 2020-07-29

Capital : 1,704.37 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-08

Old address: Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP

New address: Third Floor South Parade Leeds LS1 5QS

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2020

Action Date: 01 May 2019

Category: Capital

Type: SH01

Date: 2019-05-01

Capital : 1,399.29 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Wildbore

Termination date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jacob Michael Cain

Appointment date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-05

Officer name: Mr Jeffrey Frederick Powell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2018

Action Date: 06 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-06

Capital : 1,399.29 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 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: 02 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr Jeffrey Frederick Powell

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynn Slater

Appointment date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Patricia Wildbore

Appointment date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rachel Davies

Appointment date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maqsood Motala

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leah Elizabeth Hart

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Guest

Termination date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Apr 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-02

Capital : 1,371.02 GBP

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER DOWDS LTD

362 REIGATE ROAD,EPSOM,KT17 3LY

Number:10770613
Status:ACTIVE
Category:Private Limited Company

CAASA (CIS) SERVICES LTD

QUANTUM HOUSE,LONDON,EC4A 3EB

Number:05633264
Status:ACTIVE
Category:Private Limited Company

CHARTEREDFIELDS LTD

1 MORNINGTON VILLAS,BRADFORD,BD8 7HB

Number:11005449
Status:ACTIVE
Category:Private Limited Company

EARLS PARK MANAGEMENT COMPANY LIMITED

UNITS 2 & 3 BEECH COURT WOKINGHAM ROAD,READING,RG10 0RU

Number:09362648
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MCNALLY MUSIC LIMITED

UNIT 1,BELFAST,BT4 3ET

Number:NI609165
Status:ACTIVE
Category:Private Limited Company

TALENT PARTNERS (UK) LIMITED

THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS

Number:08913347
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