This company is commonly known as Primacy Healthcare Limited. The company was founded 61 years ago and was given the registration number 00741413. The firm's registered office is in RUNCORN. You can find them at 9-11 Hardwick Road, Astmoor, Runcorn, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PRIMACY HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 00741413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9-11 Hardwick Road, Astmoor, Runcorn, Cheshire, WA7 1PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Dee Park Road, Gayton, Wirral, CH60 3RQ | Secretary | 05 February 2002 | Active |
9-11 Hardwick Road, Astmoor, Runcorn, WA7 1PH | Director | 26 October 2001 | Active |
32 Dee Park Road, Gayton, Wirral, CH60 3RQ | Director | 30 October 2002 | Active |
6 Ffordd Deg, Off Mountain Road, Caerphilly, CF83 1HZ | Director | 16 December 2004 | Active |
3 Hermitage Lane, Cranage, CW4 8HB | Director | 30 October 2002 | Active |
9 Acre Fold, Addingham, Ilkley, LS29 0TH | Secretary | 20 February 1997 | Active |
33 Haigh Wood Road, Leeds, LS16 6PD | Secretary | 29 September 2000 | Active |
Holly Lodge 39 Beck Lane, Bingley, BD16 4DD | Secretary | - | Active |
12 Bradshaw Lane, Grappenhall, Warrington, WA4 2NJ | Secretary | 11 March 2002 | Active |
20 Bracken Mount, Silsden, Keighley, BD20 9LW | Director | 22 September 1993 | Active |
23 Hampton Park, St Helens Wood, Booterstown, Ireland, | Director | 12 August 1998 | Active |
Little Grange, Kendalstown Rise, Delgany, Ireland, IRISH | Director | 16 November 1994 | Active |
Little Grange, Kendalstown Rise, Delgany, Ireland, IRISH | Director | 27 April 1993 | Active |
20 The Drive, Brockhall Village, Old Langho, Blackburn, BB6 8BJ | Director | 31 October 1994 | Active |
34 Moorland Crescent, Menston Ilkley, Leeds, LS20 9EF | Director | - | Active |
Ker Yves, Eaton Brae, Shankill, IRISH | Director | 14 September 1994 | Active |
1 Brook Cottage, Gongar Lane, Ashton, Chester, CH3 8BA | Director | 16 June 1997 | Active |
9 Acre Fold, Addingham, Ilkley, LS29 0TH | Director | 20 February 1997 | Active |
5 Foel Park, Dyserth, Rhyl, LL18 6BE | Director | 01 April 1998 | Active |
Pippins Green Lane, Hunsworth, Bradford, BD19 4DZ | Director | - | Active |
Avalon 8 Belgrave Road, Monkstown, Co Dublin, Ireland, IRISH | Director | 16 December 2004 | Active |
Newstown House, Ardattin, Ireland, IRISH | Director | 27 April 1993 | Active |
Knockavilla, Upper Strand Road, Malahide, Ireland, IRISH | Director | 12 August 1998 | Active |
42 Dartmouth Square, Dublin, Ireland, IRISH | Director | - | Active |
144 Silchester Park, Glenageary, Dublin, Ireland, IRISH | Director | - | Active |
Holly Lodge 39 Beck Lane, Bingley, BD16 4DD | Director | - | Active |
Cloghernagh Glenamuck Road, Carrickmines, Dublin 18 Ireland, IRISH | Director | 25 May 1994 | Active |
67 Baildon Road, Baildon, Shipley, BD17 6PX | Director | - | Active |
Bellowstown House, Bellowstown, County Meath, Ireland, IRISH | Director | - | Active |
Healthilife (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9-11, Hardwick Road, Runcorn, England, WA7 1PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type full. | Download |
2018-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Officers | Change person director company with change date. | Download |
2016-07-13 | Accounts | Accounts with accounts type full. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Auditors | Auditors resignation company. | Download |
2015-08-20 | Miscellaneous | Miscellaneous. | Download |
2015-08-14 | Accounts | Accounts with accounts type full. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Accounts | Accounts with accounts type full. | Download |
2014-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.