About

Registered Number: 04998748
Date of Incorporation: 18/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 527 Moseley Road, Birmingham, B12 9BU

 

Established in 2003, Prime Health (UK) Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The business has one director listed as Chera, Harminder Kaur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHERA, Harminder Kaur 18 December 2003 01 April 2004 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 16 May 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 16 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AD01 - Change of registered office address 22 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 23 May 2011
AP01 - Appointment of director 23 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
363a - Annual Return 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
363a - Annual Return 16 September 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 26 November 2007
395 - Particulars of a mortgage or charge 29 June 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 05 January 2006
395 - Particulars of a mortgage or charge 24 November 2005
AA - Annual Accounts 22 November 2005
363s - Annual Return 23 December 2004
225 - Change of Accounting Reference Date 06 October 2004
395 - Particulars of a mortgage or charge 31 July 2004
395 - Particulars of a mortgage or charge 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2007 Fully Satisfied

N/A

Legal charge 15 November 2005 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Debenture 20 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.