About

Registered Number: 06092012
Date of Incorporation: 09/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Val Waterhouse Centre 41-43 Kent Street, 41-43 Kent Street, Grimsby, N E Lincs, DN32 7DH,

 

Care Plus Group Primary Care Ltd was registered on 09 February 2007 with its registered office in Grimsby, N E Lincs, it's status at Companies House is "Active". Hodgett, Phil, Darby, Anne Deborah, Faulding, Angela Nancy, Hodgett, Phillip Edward Charles, Scorer, Richard, Taylor, Anne Lydia are listed as directors of Care Plus Group Primary Care Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBY, Anne Deborah 09 February 2007 01 April 2009 1
FAULDING, Angela Nancy 09 February 2007 05 November 2008 1
HODGETT, Phillip Edward Charles 16 January 2012 03 December 2015 1
SCORER, Richard 01 April 2013 03 December 2015 1
TAYLOR, Anne Lydia 31 August 2011 29 October 2012 1
Secretary Name Appointed Resigned Total Appointments
HODGETT, Phil 16 January 2012 03 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
AP01 - Appointment of director 27 February 2020
PSC01 - N/A 26 February 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 16 December 2019
PSC07 - N/A 16 December 2019
AD01 - Change of registered office address 16 December 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 21 February 2019
AA01 - Change of accounting reference date 19 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 22 February 2017
RESOLUTIONS - N/A 26 September 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 08 March 2016
AD01 - Change of registered office address 19 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM02 - Termination of appointment of secretary 17 December 2015
AA - Annual Accounts 11 December 2015
CH01 - Change of particulars for director 01 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 11 December 2013
AP01 - Appointment of director 26 June 2013
AUD - Auditor's letter of resignation 28 May 2013
AUD - Auditor's letter of resignation 14 May 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 19 November 2012
TM01 - Termination of appointment of director 30 October 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 09 May 2012
AP03 - Appointment of secretary 06 March 2012
AP01 - Appointment of director 23 February 2012
AR01 - Annual Return 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
AA - Annual Accounts 08 November 2011
TM01 - Termination of appointment of director 15 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
AP01 - Appointment of director 15 September 2011
AUD - Auditor's letter of resignation 08 March 2011
AR01 - Annual Return 09 February 2011
AD01 - Change of registered office address 11 January 2011
RESOLUTIONS - N/A 07 January 2011
MEM/ARTS - N/A 07 January 2011
AA - Annual Accounts 03 December 2010
AP01 - Appointment of director 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 29 January 2010
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
AA - Annual Accounts 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
363a - Annual Return 06 March 2008
225 - Change of Accounting Reference Date 21 February 2008
287 - Change in situation or address of Registered Office 30 April 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
NEWINC - New incorporation documents 09 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.