About

Registered Number: 02749494
Date of Incorporation: 22/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: West Hill House, Allerton Hill, Chapel Allerton, Leeds,, LS7 3QB

 

Based in Chapel Allerton, Leeds,, Primary Support Unit Ltd was registered on 22 September 1992, it's status at Companies House is "Active". Primary Support Unit Ltd has 7 directors listed as Bance, Hans Raj, Dr, Bance, Nira Kumari, Becker, Stephen John, Dr, Cross, Russell John, Dr, Dunphy, Raymond Henry, Dr, Dunphy, Rosalind Anne, Doctor, Patel, Anant Vinod in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANCE, Hans Raj, Dr 25 January 1995 - 1
BANCE, Nira Kumari 27 September 2011 - 1
BECKER, Stephen John, Dr 25 January 1995 - 1
CROSS, Russell John, Dr N/A - 1
DUNPHY, Raymond Henry, Dr N/A - 1
DUNPHY, Rosalind Anne, Doctor 25 January 1995 - 1
PATEL, Anant Vinod 01 October 2015 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 September 2020
CS01 - N/A 28 September 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 11 April 2017
AP01 - Appointment of director 30 March 2017
CH01 - Change of particulars for director 05 January 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 15 June 2015
MR01 - N/A 17 April 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 26 October 2011
AP01 - Appointment of director 27 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AP01 - Appointment of director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 26 April 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 09 April 1995
288 - N/A 06 March 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 17 March 1994
363b - Annual Return 02 October 1993
RESOLUTIONS - N/A 11 August 1993
RESOLUTIONS - N/A 11 August 1993
RESOLUTIONS - N/A 11 August 1993
RESOLUTIONS - N/A 11 August 1993
RESOLUTIONS - N/A 11 August 1993
288 - N/A 06 October 1992
NEWINC - New incorporation documents 22 September 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.