About

Registered Number: 02359751
Date of Incorporation: 10/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Moran House 1 Holes Bay Park, Sterte Avenue West, Poole, Dorset, BH15 2AA

 

Based in Poole, Dorset, Pramacare was setup in 1989, it's status is listed as "Active". The current directors of this company are Tasdelen, Feriser Christine, Allam, Robert Keith, Lee, Norma, Pringle, Robert Julian, Murray, Alan Ross, Tibbs, David John, Campbell, Carola Claire, Carlyle-clarke, Richard John, Clark, Cecil, Endicott, Kay, Everett, Linda Mary Elizabeth, Fardon, Pamela Hilda, Farthing, John Reginald, Dr, Geddes, Ann Cynthia, Gee, Anne Alison, Dr, Harknett, Rosemary, Howlett, Martin Robert, Melville, Ian Peter, Moran, Christopher John, Dr, Morris, Andrew James, Palmer, Michael Alfred, Sadler, Michael Robin De Clifford, Dr, Scott, Ann Margaret, Tucker, Frederick Leslie Graham, Tudor-thomas, Deborah Mary, Wonnacott, Jean Mary Lucy, Wood, David Hemsley, Wood, David Hemsley. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAM, Robert Keith 13 April 2016 - 1
LEE, Norma 03 November 2015 - 1
PRINGLE, Robert Julian 05 December 2018 - 1
CAMPBELL, Carola Claire 04 December 2012 21 May 2014 1
CARLYLE-CLARKE, Richard John N/A 14 July 2005 1
CLARK, Cecil 20 September 2007 26 November 2009 1
ENDICOTT, Kay 15 January 2004 19 April 2007 1
EVERETT, Linda Mary Elizabeth 31 January 2012 13 April 2015 1
FARDON, Pamela Hilda 08 December 1991 17 August 1995 1
FARTHING, John Reginald, Dr 20 May 1999 17 March 2005 1
GEDDES, Ann Cynthia 20 February 1997 13 March 2003 1
GEE, Anne Alison, Dr 12 July 2001 22 September 2011 1
HARKNETT, Rosemary 27 September 2001 17 December 2004 1
HOWLETT, Martin Robert 25 May 2006 04 December 2012 1
MELVILLE, Ian Peter 17 February 2015 08 November 2017 1
MORAN, Christopher John, Dr N/A 20 January 2006 1
MORRIS, Andrew James 04 December 2012 05 December 2018 1
PALMER, Michael Alfred 12 July 2001 18 September 2008 1
SADLER, Michael Robin De Clifford, Dr N/A 30 September 1991 1
SCOTT, Ann Margaret 20 February 1997 22 June 2000 1
TUCKER, Frederick Leslie Graham 22 September 2005 03 December 2013 1
TUDOR-THOMAS, Deborah Mary 22 January 2009 03 November 2015 1
WONNACOTT, Jean Mary Lucy 22 October 1992 19 September 1996 1
WOOD, David Hemsley 03 November 2015 08 November 2017 1
WOOD, David Hemsley 25 May 2006 04 November 2014 1
Secretary Name Appointed Resigned Total Appointments
TASDELEN, Feriser Christine 04 December 2019 - 1
MURRAY, Alan Ross 18 February 2014 04 December 2019 1
TIBBS, David John 04 December 2012 18 February 2014 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
TM01 - Termination of appointment of director 05 March 2020
AP03 - Appointment of secretary 06 December 2019
TM02 - Termination of appointment of secretary 06 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 03 July 2019
AP01 - Appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 03 July 2018
RESOLUTIONS - N/A 13 December 2017
AA - Annual Accounts 11 December 2017
PSC02 - N/A 06 December 2017
PSC09 - N/A 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 23 November 2016
TM01 - Termination of appointment of director 10 November 2016
CS01 - N/A 05 July 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 07 December 2015
AA - Annual Accounts 14 November 2015
RESOLUTIONS - N/A 12 November 2015
TM01 - Termination of appointment of director 09 November 2015
AR01 - Annual Return 03 July 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
TM01 - Termination of appointment of director 13 April 2015
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 21 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 28 May 2014
TM02 - Termination of appointment of secretary 11 March 2014
AP03 - Appointment of secretary 11 March 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 16 July 2013
AD04 - Change of location of company records to the registered office 16 July 2013
AP01 - Appointment of director 16 July 2013
MR04 - N/A 11 May 2013
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 06 January 2013
TM02 - Termination of appointment of secretary 12 December 2012
AP03 - Appointment of secretary 12 December 2012
AR01 - Annual Return 06 July 2012
AP01 - Appointment of director 16 February 2012
MISC - Miscellaneous document 10 February 2012
AUD - Auditor's letter of resignation 06 February 2012
MISC - Miscellaneous document 26 January 2012
TM01 - Termination of appointment of director 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 05 September 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 27 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
TM01 - Termination of appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 03 July 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
287 - Change in situation or address of Registered Office 18 March 2008
AA - Annual Accounts 29 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
395 - Particulars of a mortgage or charge 18 October 2007
395 - Particulars of a mortgage or charge 18 October 2007
363a - Annual Return 13 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
287 - Change in situation or address of Registered Office 21 February 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 November 2005
RESOLUTIONS - N/A 18 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
CERTNM - Change of name certificate 31 August 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 19 July 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 23 July 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 21 July 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 24 July 2002
AA - Annual Accounts 18 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
225 - Change of Accounting Reference Date 09 October 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 11 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 16 August 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
225 - Change of Accounting Reference Date 21 October 1998
AA - Annual Accounts 14 September 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 05 August 1997
363s - Annual Return 23 July 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288 - N/A 04 October 1996
287 - Change in situation or address of Registered Office 25 September 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 02 May 1996
AUD - Auditor's letter of resignation 14 March 1996
288 - N/A 24 August 1995
363s - Annual Return 24 August 1995
AA - Annual Accounts 23 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 03 October 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 31 August 1993
288 - N/A 13 November 1992
288 - N/A 13 November 1992
363s - Annual Return 29 July 1992
AA - Annual Accounts 18 June 1992
288 - N/A 23 December 1991
AA - Annual Accounts 04 October 1991
288 - N/A 04 October 1991
363b - Annual Return 03 September 1991
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
287 - Change in situation or address of Registered Office 28 February 1990
288 - N/A 28 February 1990
288 - N/A 28 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1989
288 - N/A 19 May 1989
288 - N/A 19 May 1989
288 - N/A 19 May 1989
287 - Change in situation or address of Registered Office 19 May 1989
288 - N/A 19 May 1989
288 - N/A 19 May 1989
288 - N/A 19 May 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 October 2007 Outstanding

N/A

Mortgage 12 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.