UKBizDB.co.uk

PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED

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

This company is commonly known as Primary Care Initiatives (macclesfield) Limited. The company was founded 21 years ago and was given the registration number 04553739. The firm's registered office is in WARRINGTON. You can find them at The Brew House, Greenalls Avenue, Warrington, England. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED
Company Number:04553739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Brew House, Greenalls Avenue, United Kingdom, WA4 6HL

Director04 September 2015Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Corporate Director19 March 2010Active
29 Saint Georges Road, Cheltenham, GL50 3DU

Secretary04 October 2002Active
11 Mayfield Road, Timperley, Altrincham, WA15 7TB

Secretary15 February 2008Active
18 Hollin Lane, Styal, SK9 4JH

Secretary07 February 2006Active
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR

Corporate Secretary18 December 2002Active
West Ridge, Manton Down Road, Marlborough, SN8 1RP

Director18 December 2002Active
5 Cullabine Farm, Dumbleton, WR11 7TJ

Director10 February 2003Active
Bulkeley Hall, Bulkeley, SY14 8AZ

Director07 February 2006Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Director04 September 2015Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director10 November 2008Active
Beechmount House, Birdlip, Gloucester, GL4 8JH

Director28 February 2003Active
2 Wheatsheaf Drive, Bishop's Cleeve, Cheltenham, GL52 7YS

Director04 October 2002Active
Marsh House Walker Barn, Rainon, Macclesfield, SK11 0AA

Director28 May 2004Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director04 September 2015Active
Orchard House The Glebe, Hildersley, Ross On Wye, HR9 5BL

Director10 February 2003Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director04 September 2015Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director04 September 2015Active
18 Hollin Lane, Styal, SK9 4JH

Director07 February 2006Active
3300, Daresbury Business Park, Warrington, United Kingdom, WA4 4HS

Director06 July 2007Active
3300, Daresbury Business Park, Warrington, WA4 4HS

Corporate Director09 May 2008Active

People with Significant Control

Pci Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-15Dissolution

Dissolution application strike off company.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type small.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Officers

Termination director company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-09-30Officers

Change person director company with change date.

Download
2016-04-20Officers

Change person director company with change date.

Download
2016-02-16Officers

Change person director company with change date.

Download
2016-01-21Officers

Change person director company with change date.

Download
2015-12-15Officers

Change person director company with change date.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.