UKBizDB.co.uk

CARE PLUS GROUP PRIMARY CARE LTD

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

This company is commonly known as Care Plus Group Primary Care Ltd. The company was founded 17 years ago and was given the registration number 06092012. The firm's registered office is in GRIMSBY. You can find them at Val Waterhouse Centre 41-43 Kent Street, 41-43 Kent Street, Grimsby, N E Lincs. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:CARE PLUS GROUP PRIMARY CARE LTD
Company Number:06092012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2007
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Val Waterhouse Centre 41-43 Kent Street, 41-43 Kent Street, Grimsby, N E Lincs, England, DN32 7DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ

Director03 December 2015Active
Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ

Director10 February 2020Active
168 Rein Road, Tingley, Wakefield, WF3 1JD

Secretary09 February 2007Active
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB

Secretary16 January 2012Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary09 February 2007Active
Val Waterhouse Centre, 41-43 Kent Street, 41-43 Kent Street, Grimsby, England, DN32 7DH

Director03 December 2015Active
40 St Giles Avenue, Scartho, Grimsby, DN33 2HB

Director09 February 2007Active
Chapelfield House, Chapelfield Road, Goxhill, DN19 7NF

Director09 February 2007Active
168 Rein Road, Tingley, Wakefield, WF3 1JD

Director09 February 2007Active
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB

Director16 January 2012Active
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB

Director01 April 2013Active
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB

Director23 July 2008Active
1 Firshill, Village Road, West Kirby, CH48 7HP

Director23 July 2008Active
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB

Director31 August 2011Active
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB

Director12 June 2010Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director09 February 2007Active

People with Significant Control

Mrs Lisa Gale Revell
Notified on:10 February 2020
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ
Nature of control:
  • Significant influence or control
Mrs Kerry Campling
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:20, Windermere Crescent, Grimsby, England, DN36 4AX
Nature of control:
  • Significant influence or control
Mrs Jane Miller
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:4, The Paddocks, Doncaster, England, DN5 7TW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Address

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

Download
2024-02-13Address

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

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Address

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

Download
2019-03-14Accounts

Accounts with accounts type small.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Resolution

Resolution.

Download
2016-09-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.