UKBizDB.co.uk

PRIMARY HEALTH CARE CENTRES LIMITED

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

This company is commonly known as Primary Health Care Centres Limited. The company was founded 27 years ago and was given the registration number 03330742. The firm's registered office is in KINGS LANGLEY. You can find them at Quickmoor Farm, Quickmoor Lane, Kings Langley, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PRIMARY HEALTH CARE CENTRES LIMITED
Company Number:03330742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Quickmoor Farm, Quickmoor Lane, Kings Langley, England, WD4 9AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quickmoor Farm, Quickmoor Lane, Kings Langley, England, WD4 9AX

Secretary27 January 2010Active
Quickmoor Farm, Quickmoor Lane, Kings Langley, England, WD4 9AX

Director25 April 2018Active
Quickmoor Farm, Quickmoor Lane, Kings Langley, England, WD4 9AX

Director25 April 2018Active
Quickmoor Farm, Quickmoor Lane Common Wood, Kings Langley, WD4 9AX

Director22 December 1997Active
6 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Secretary10 March 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary10 March 1997Active
1a Chestnut House, Farm Close, Shenley, WD7 9AD

Corporate Secretary20 August 2001Active
1 Hill House Cottages, Old Mill Lane Bray, Maidenhead, SL6 2BB

Director10 March 1997Active
5 Saint Davids Drive, Englefield Green, Egham, TW20 0BA

Director10 March 1997Active
1a, Chesnut House, Farm Close Shenley, Radlett, England, WD7 9AD

Corporate Director21 June 2013Active
1a, Chestnut House, Farm Close, Shenley, United Kingdom, WD7 9AD

Corporate Director05 April 2007Active
1a Chestnut House, Farm Close, Shenley, WD7 9AD

Corporate Director07 December 2006Active

People with Significant Control

Phcc (East London) Ltd
Notified on:10 March 2017
Status:Active
Country of residence:England
Address:Quickmoor Farm, Quickmoor Lane, Kings Langley, England, WD4 9AX
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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Mortgage

Mortgage satisfy charge full.

Download
2016-08-25Mortgage

Mortgage satisfy charge full.

Download
2016-08-25Mortgage

Mortgage satisfy charge full.

Download
2016-08-25Mortgage

Mortgage satisfy charge full.

Download
2016-08-17Address

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

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.