About

Registered Number: 03561590
Date of Incorporation: 11/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 21-23 Princes Street, Dunstable, LU6 3AS,

 

Founded in 1998, Primecare Support Ltd have registered office in Dunstable, it's status at Companies House is "Active". This company has 7 directors listed. We don't know the number of employees at Primecare Support Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRURY, Janice 11 May 1998 - 1
DRURY, Jason Paul 16 April 2000 - 1
DRURY, John Frederick 11 May 1998 - 1
LEGASPI, Johanne Florence 21 August 2017 08 December 2018 1
SLOAN, Claire Elizabeth 10 December 2007 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
DRURY, Beverley Ann 01 April 2001 26 June 2019 1
SMITH, Shelley 11 May 1998 01 April 2001 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 15 August 2019
TM02 - Termination of appointment of secretary 11 July 2019
CS01 - N/A 14 May 2019
TM01 - Termination of appointment of director 04 January 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 22 August 2017
CS01 - N/A 14 June 2017
AD01 - Change of registered office address 31 May 2017
AD01 - Change of registered office address 30 March 2017
MR01 - N/A 11 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
MR01 - N/A 26 April 2013
SH03 - Return of purchase of own shares 07 December 2012
RESOLUTIONS - N/A 30 November 2012
SH06 - Notice of cancellation of shares 30 November 2012
SH08 - Notice of name or other designation of class of shares 30 November 2012
CC04 - Statement of companies objects 30 November 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 20 July 2012
TM01 - Termination of appointment of director 21 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 18 May 2010
MG01 - Particulars of a mortgage or charge 04 December 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 19 November 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
287 - Change in situation or address of Registered Office 06 September 2005
RESOLUTIONS - N/A 21 March 2005
123 - Notice of increase in nominal capital 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 07 May 2002
287 - Change in situation or address of Registered Office 27 March 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 03 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 09 May 2000
287 - Change in situation or address of Registered Office 05 November 1999
AA - Annual Accounts 12 October 1999
395 - Particulars of a mortgage or charge 25 September 1999
395 - Particulars of a mortgage or charge 25 September 1999
363s - Annual Return 18 May 1999
287 - Change in situation or address of Registered Office 11 March 1999
225 - Change of Accounting Reference Date 11 March 1999
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
287 - Change in situation or address of Registered Office 18 May 1998
NEWINC - New incorporation documents 11 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2017 Outstanding

N/A

A registered charge 15 April 2013 Outstanding

N/A

Rent deposit deed 23 November 2009 Outstanding

N/A

Mortgage debenture 09 September 1999 Outstanding

N/A

Legal charge 09 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.