UKBizDB.co.uk

PRIMACY HEALTHCARE LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:9-11 Hardwick Road, Astmoor, Runcorn, Cheshire, WA7 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Dee Park Road, Gayton, Wirral, CH60 3RQ

Secretary05 February 2002Active
9-11 Hardwick Road, Astmoor, Runcorn, WA7 1PH

Director26 October 2001Active
32 Dee Park Road, Gayton, Wirral, CH60 3RQ

Director30 October 2002Active
6 Ffordd Deg, Off Mountain Road, Caerphilly, CF83 1HZ

Director16 December 2004Active
3 Hermitage Lane, Cranage, CW4 8HB

Director30 October 2002Active
9 Acre Fold, Addingham, Ilkley, LS29 0TH

Secretary20 February 1997Active
33 Haigh Wood Road, Leeds, LS16 6PD

Secretary29 September 2000Active
Holly Lodge 39 Beck Lane, Bingley, BD16 4DD

Secretary-Active
12 Bradshaw Lane, Grappenhall, Warrington, WA4 2NJ

Secretary11 March 2002Active
20 Bracken Mount, Silsden, Keighley, BD20 9LW

Director22 September 1993Active
23 Hampton Park, St Helens Wood, Booterstown, Ireland,

Director12 August 1998Active
Little Grange, Kendalstown Rise, Delgany, Ireland, IRISH

Director16 November 1994Active
Little Grange, Kendalstown Rise, Delgany, Ireland, IRISH

Director27 April 1993Active
20 The Drive, Brockhall Village, Old Langho, Blackburn, BB6 8BJ

Director31 October 1994Active
34 Moorland Crescent, Menston Ilkley, Leeds, LS20 9EF

Director-Active
Ker Yves, Eaton Brae, Shankill, IRISH

Director14 September 1994Active
1 Brook Cottage, Gongar Lane, Ashton, Chester, CH3 8BA

Director16 June 1997Active
9 Acre Fold, Addingham, Ilkley, LS29 0TH

Director20 February 1997Active
5 Foel Park, Dyserth, Rhyl, LL18 6BE

Director01 April 1998Active
Pippins Green Lane, Hunsworth, Bradford, BD19 4DZ

Director-Active
Avalon 8 Belgrave Road, Monkstown, Co Dublin, Ireland, IRISH

Director16 December 2004Active
Newstown House, Ardattin, Ireland, IRISH

Director27 April 1993Active
Knockavilla, Upper Strand Road, Malahide, Ireland, IRISH

Director12 August 1998Active
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

Director25 May 1994Active
67 Baildon Road, Baildon, Shipley, BD17 6PX

Director-Active
Bellowstown House, Bellowstown, County Meath, Ireland, IRISH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type full.

Download
2018-04-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Change person director company with change date.

Download
2016-07-13Accounts

Accounts with accounts type full.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Auditors

Auditors resignation company.

Download
2015-08-20Miscellaneous

Miscellaneous.

Download
2015-08-14Accounts

Accounts with accounts type full.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type full.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.