UKBizDB.co.uk

ADP PRIMARY CARE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adp Primary Care Services Limited. The company was founded 14 years ago and was given the registration number 07023200. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ADP PRIMARY CARE SERVICES LIMITED
Company Number:07023200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:1 Park Row, Leeds, LS1 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, LS1 5AB

Corporate Secretary18 January 2010Active
Cleveland House, 33 King Street, London, United Kingdom, SW1Y 6RJ

Director29 January 2021Active
Cleveland House, 33 King Street, London, United Kingdom, SW1Y 6RJ

Director29 January 2021Active
2, Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary18 September 2009Active
Palamon Capital Partners, Cleveland House, 33 King Street, London, United Kingdom, SW1Y 6RJ

Director26 August 2011Active
Cleveland House, 33 King Street, London, SW1Y 6RJ

Director23 October 2009Active
33, King Street, London, United Kingdom, SW1Y 6RJ

Director07 April 2011Active
Palamon Capital Partners, Cleveland House, 33 King Street, London, United Kingdom, SW1Y 6RJ

Director08 April 2014Active
Cleveland House, 33 King Street, London, SW1Y 6RJ

Director30 November 2009Active
2, Lord Napier Place, Hammersmith, London, W6 9UB

Director30 November 2009Active
Brookmead House, The Warren, East Horsley, Leatherhead, KT24 5RH

Director30 November 2009Active
124, Coleherne Court, Old Brompton Road, London, United Kingdom, SW5 0EB

Director07 April 2011Active
Interchange Place, Edmund Street, Birmingham, United Kingdom, B3 2TA

Director27 January 2010Active
Wellington House, 17 Birkheads Road, Reigate, United Kingdom, RH2 0AU

Director26 August 2011Active
Pear Tree Farm, Bradley Road Kirtling, Newmarket, CB8 9JB

Director25 September 2009Active
Wellington House, 17 Birkheads Road, Reigate, United Kingdom, RH2 0AU

Director06 September 2010Active
Wellington House, 17 Birkheads Road, Reigate, United Kingdom, RH2 0AU

Director30 November 2009Active
8, York Mansions, 84 Chiltern Street, London, United Kingdom, W1U 5AL

Director05 November 2010Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director18 September 2009Active
9, Russell Road, Moor Park, Northwood, HA6 2LJ

Director30 November 2009Active
2, Lambs Passage, London, EC1Y 8BB

Director30 November 2009Active
Chester Court, Nan Clarks Lane, Mill Hill, London, NW7 4HH

Director18 September 2009Active
2, Lambs Passage, London, EC1Y 8BB

Corporate Nominee Director18 September 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Capital

Capital allotment shares.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-09-08Incorporation

Memorandum articles.

Download
2021-09-08Resolution

Resolution.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type group.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type group.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type group.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.