This company is commonly known as Apex Prime Care Ltd. The company was founded 22 years ago and was given the registration number 04296566. The firm's registered office is in CHELTENHAM. You can find them at Windsor House, Bayshill Road, Cheltenham, Glos. This company's SIC code is 86900 - Other human health activities.
Name | : | APEX PRIME CARE LTD |
---|---|---|
Company Number | : | 04296566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, Bayshill Road, Cheltenham, Glos, England, GL50 3AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR | Secretary | 28 November 2023 | Active |
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR | Director | 28 November 2023 | Active |
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR | Director | 15 February 2024 | Active |
The Maples, 18 Bosley Way, Christchurch, BH23 2HF | Secretary | 01 October 2001 | Active |
14, Bartram Road, Totton, Southampton, England, SO40 9JG | Secretary | 12 September 2005 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 01 October 2001 | Active |
21, Creedy Drive, Christchurch, England, BH23 1NX | Director | 01 October 2001 | Active |
21, Creedy Drive, Christchurch, England, BH23 1NX | Director | 15 April 2002 | Active |
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR | Director | 28 November 2023 | Active |
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT | Director | 21 February 2022 | Active |
14, Bartram Road, Totton, Southampton, England, SO40 9JG | Director | 01 October 2001 | Active |
14, Bartram Road, Totton, Southampton, England, SO40 9JG | Director | 15 April 2002 | Active |
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT | Director | 20 February 2020 | Active |
Mr Malcolm Stuart Patrick | ||
Notified on | : | 14 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crown House, Stephenson Road, Colchester, England, CO4 9QR |
Nature of control | : |
|
Apex Prime Care Holdings Ltd | ||
Notified on | : | 14 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT |
Nature of control | : |
|
Ms Elizabeth Anne Patrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Bartram Road, Southampton, England, SO40 9JG |
Nature of control | : |
|
Mr Malcolm Stuart Patrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Bartram Road, Southampton, England, SO40 9JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2024-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-03 | Incorporation | Memorandum articles. | Download |
2024-02-03 | Resolution | Resolution. | Download |
2023-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-12-05 | Officers | Appoint person secretary company with name date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-03 | Accounts | Accounts with accounts type full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-28 | Accounts | Accounts with accounts type group. | Download |
2022-06-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.