UKBizDB.co.uk

PRIMAL HEALTH LTD

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

This company is commonly known as Primal Health Ltd. The company was founded 10 years ago and was given the registration number 08584641. The firm's registered office is in WAKEFIELD. You can find them at 2 Ouchthorpe Fold, Outwood, Wakefield, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:PRIMAL HEALTH LTD
Company Number:08584641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:2 Ouchthorpe Fold, Outwood, Wakefield, WF1 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director24 September 2021Active
C/O Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director24 September 2021Active
2, Ouchthorpe Fold, Outwood, Wakefield, England, WF1 3HR

Secretary25 June 2013Active
56, Castle Lodge Avenue, Rothwell, Leeds, England, LS26 0ZD

Director25 June 2013Active
2, Ouchthorpe Fold, Outwood, Wakefield, England, WF1 3HR

Director25 June 2013Active
2, Ouchthorpe Fold, Outwood, Wakefield, England, WF1 3HR

Director25 June 2013Active
96, Dock House, Navigation Walk, Leeds, United Kingdom, LS10 1JJ

Director25 June 2013Active
18, Greystones Close, Aberford, Leeds, United Kingdom, LS25 3AR

Director25 June 2013Active

People with Significant Control

Mr Frederick Paul Graham-Watson
Notified on:31 January 2024
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:C/O Allied London, Suite 1, Bonded Warehouse, Manchester, England, M3 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Julian Ingall
Notified on:31 January 2024
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:C/O Allied London, Suite 1, Bonded Warehouse, Manchester, England, M3 4AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Capital Properties (Uk) Two Limited
Notified on:24 September 2021
Status:Active
Country of residence:England
Address:C/O Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Mark Faulkner
Notified on:30 June 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:2, Ouchthorpe Fold, Wakefield, United Kingdom, WF1 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Craig Duncan Megretton
Notified on:30 June 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:2, Ouchthorpe Fold, Wakefield, United Kingdom, WF1 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Officers

Change person director company with change date.

Download
2022-10-04Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Change account reference date company previous extended.

Download
2021-10-13Address

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

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination secretary company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Officers

Change person director company with change date.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.