This company is commonly known as Primary Care Development Services Limited. The company was founded 28 years ago and was given the registration number 03184657. The firm's registered office is in BRIGHTON. You can find them at 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PRIMARY CARE DEVELOPMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 03184657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woolfly Farm, Wheatsheaf Road Woodmancote, Henfield, BN5 9AU | Secretary | 08 October 1999 | Active |
Woolfly Farm, Wheatsheaf Road Woodmancote, Henfield, BN5 9AU | Director | 11 April 1996 | Active |
11, Willow Way, Radlett, WD7 8DU | Director | 07 January 2011 | Active |
Castle Mead The Street, Bramber, Steyning, BN44 3WE | Secretary | 11 April 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 April 1996 | Active |
68 Dean Court Road, Rottingdean, Brighton, BN2 7DL | Director | 11 April 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 April 1996 | Active |
Carisbrooke Medical Centres Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Change account reference date company current shortened. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.