Warning: file_put_contents(c/b203cf3363d9a58df899e7cb23ff5f26.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/6b8ba4d83e36cf99be71c719be1b9a1b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/5c5f28ad762578a19f7b103794131455.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pramacare, BH15 2AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRAMACARE

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

This company is commonly known as Pramacare. The company was founded 35 years ago and was given the registration number 02359751. The firm's registered office is in POOLE. You can find them at Moran House 1 Holes Bay Park, Sterte Avenue West, Poole, Dorset. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PRAMACARE
Company Number:02359751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Moran House 1 Holes Bay Park, Sterte Avenue West, Poole, Dorset, BH15 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, BH15 2AA

Secretary04 December 2019Active
Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, BH15 2AA

Director28 November 2023Active
Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, BH15 2AA

Director13 April 2016Active
Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, BH15 2AA

Director28 November 2023Active
Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, BH15 2AA

Director17 February 2015Active
Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, BH15 2AA

Director03 November 2015Active
Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, BH15 2AA

Director05 December 2018Active
Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, BH15 2AA

Director28 November 2023Active
7 Church Road, Parkstone, Poole, BH14 8UF

Secretary-Active
Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, England, BH15 2AA

Secretary18 February 2014Active
Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, England, BH15 2AA

Secretary04 December 2012Active
47, Sundew Road, Broadstone, England, BH18 9NX

Director22 September 2011Active
Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, England, BH15 2AA

Director04 December 2012Active
Tollard Green Farm, Tollard Royal, Salisbury, SP5 5PX

Director-Active
133 Magna Road, Bearwood, Bournemouth, BH11 9NE

Director20 September 2007Active
2 Silverwood Close, Wimborne, BH21 1QZ

Director22 September 2005Active
6 Withingham Road, Poole, BH13 6BU

Director15 January 2004Active
42 Belle Vue Road, Bournemouth, BH6 3DS

Director17 July 2003Active
Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, England, BH15 2AA

Director31 January 2012Active
Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, England, BH15 2AA

Director11 June 2013Active
26 Kingland Avenue, Poole, BH15 1TP

Director08 December 1991Active
1 Heritage Court, Ravine Road Canford Cliffs, Poole, BH13 7HX

Director20 May 1999Active
44 Anvil Crescent, Broadstone, Poole, BH18 9DZ

Director20 February 1997Active
The Rectory, Hinton Martell, Wimborne, United Kingdom, BH21 7HD

Director12 July 2001Active
118 Wareham Road, Corfe Mullen, Wimborne, BH21 3LH

Director27 September 2001Active
8 Durdells Avenue, Bournemouth, BH11 9EH

Director18 September 2008Active
Fox Cottage, Holt Lane Holt, Wimborne, BH21 7DQ

Director25 May 2006Active
11 Canford Magna, Wimborne, BH21 3AF

Director17 July 2003Active
Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, BH15 2AA

Director17 February 2015Active
20 Rowlands Hill, Wimborne, BH21 1AW

Director-Active
Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, England, BH15 2AA

Director04 December 2012Active
8 Dukes Drive, Bearwood, Bournemouth, BH11 9SZ

Director12 July 2001Active
10 Rowlands Hill, Wimborne, BH21 1AN

Director-Active
Spindle Berries, Chalbury Hill, Wimborne, BH21 7EY

Director-Active
13 Harrison Avenue, Bournemouth, BH1 4NT

Director20 February 1997Active

People with Significant Control

Prama Foundation
Notified on:08 November 2017
Status:Active
Country of residence:England
Address:1 Holes Bay Park, Sterte Avenue West, Poole, England, BH15 2AA
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Change person director company with change date.

Download
2020-10-19Accounts

Accounts with accounts type full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Appoint person secretary company with name date.

Download
2019-12-06Officers

Termination secretary company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Resolution

Resolution.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.