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.
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 | : |
|
Registered Address | : | 1 Park Row, Leeds, LS1 5AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, LS1 5AB | Corporate Secretary | 18 January 2010 | Active |
Cleveland House, 33 King Street, London, United Kingdom, SW1Y 6RJ | Director | 29 January 2021 | Active |
Cleveland House, 33 King Street, London, United Kingdom, SW1Y 6RJ | Director | 29 January 2021 | Active |
2, Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 18 September 2009 | Active |
Palamon Capital Partners, Cleveland House, 33 King Street, London, United Kingdom, SW1Y 6RJ | Director | 26 August 2011 | Active |
Cleveland House, 33 King Street, London, SW1Y 6RJ | Director | 23 October 2009 | Active |
33, King Street, London, United Kingdom, SW1Y 6RJ | Director | 07 April 2011 | Active |
Palamon Capital Partners, Cleveland House, 33 King Street, London, United Kingdom, SW1Y 6RJ | Director | 08 April 2014 | Active |
Cleveland House, 33 King Street, London, SW1Y 6RJ | Director | 30 November 2009 | Active |
2, Lord Napier Place, Hammersmith, London, W6 9UB | Director | 30 November 2009 | Active |
Brookmead House, The Warren, East Horsley, Leatherhead, KT24 5RH | Director | 30 November 2009 | Active |
124, Coleherne Court, Old Brompton Road, London, United Kingdom, SW5 0EB | Director | 07 April 2011 | Active |
Interchange Place, Edmund Street, Birmingham, United Kingdom, B3 2TA | Director | 27 January 2010 | Active |
Wellington House, 17 Birkheads Road, Reigate, United Kingdom, RH2 0AU | Director | 26 August 2011 | Active |
Pear Tree Farm, Bradley Road Kirtling, Newmarket, CB8 9JB | Director | 25 September 2009 | Active |
Wellington House, 17 Birkheads Road, Reigate, United Kingdom, RH2 0AU | Director | 06 September 2010 | Active |
Wellington House, 17 Birkheads Road, Reigate, United Kingdom, RH2 0AU | Director | 30 November 2009 | Active |
8, York Mansions, 84 Chiltern Street, London, United Kingdom, W1U 5AL | Director | 05 November 2010 | Active |
92 Crosslands, Caddington, Luton, LU1 4ER | Director | 18 September 2009 | Active |
9, Russell Road, Moor Park, Northwood, HA6 2LJ | Director | 30 November 2009 | Active |
2, Lambs Passage, London, EC1Y 8BB | Director | 30 November 2009 | Active |
Chester Court, Nan Clarks Lane, Mill Hill, London, NW7 4HH | Director | 18 September 2009 | Active |
2, Lambs Passage, London, EC1Y 8BB | Corporate Nominee Director | 18 September 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Capital | Capital allotment shares. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Incorporation | Memorandum articles. | Download |
2021-09-08 | Resolution | Resolution. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2020-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type group. | Download |
2020-03-04 | Gazette | Gazette filings brought up to date. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type group. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type group. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.