UKBizDB.co.uk

APEX PRIME CARE LTD

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Windsor House, Bayshill Road, Cheltenham, Glos, England, GL50 3AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Secretary28 November 2023Active
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director28 November 2023Active
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director15 February 2024Active
The Maples, 18 Bosley Way, Christchurch, BH23 2HF

Secretary01 October 2001Active
14, Bartram Road, Totton, Southampton, England, SO40 9JG

Secretary12 September 2005Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary01 October 2001Active
21, Creedy Drive, Christchurch, England, BH23 1NX

Director01 October 2001Active
21, Creedy Drive, Christchurch, England, BH23 1NX

Director15 April 2002Active
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director28 November 2023Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director21 February 2022Active
14, Bartram Road, Totton, Southampton, England, SO40 9JG

Director01 October 2001Active
14, Bartram Road, Totton, Southampton, England, SO40 9JG

Director15 April 2002Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director20 February 2020Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-03Incorporation

Memorandum articles.

Download
2024-02-03Resolution

Resolution.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Address

Change registered office address company with date old address new address.

Download
2023-12-05Officers

Appoint person secretary company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Accounts

Accounts with accounts type group.

Download
2022-06-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.