UKBizDB.co.uk

PRIMARY HOMECARE LIMITED

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

This company is commonly known as Primary Homecare Limited. The company was founded 21 years ago and was given the registration number 04509942. The firm's registered office is in IPSWICH. You can find them at Unit 5a, Lower Farm Park Norwich Road, Barham, Ipswich, Suffolk. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:PRIMARY HOMECARE LIMITED
Company Number:04509942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 5a, Lower Farm Park Norwich Road, Barham, Ipswich, Suffolk, United Kingdom, IP6 0NU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5a, Lower Farm Park, Norwich Road, Barham, Ipswich, United Kingdom, IP6 8JR

Secretary16 December 2005Active
Unit 5a, Lower Farm Park, Norwich Road, Barham, Ipswich, United Kingdom, IP6 8JR

Director01 March 2011Active
Unit 5a, Lower Farm Park, Norwich Road, Barham, Ipswich, United Kingdom, IP6 8JR

Director17 January 2003Active
Unit 5a, Lower Farm Park, Norwich Road, Barham, Ipswich, United Kingdom, IP6 8JR

Director01 April 2021Active
131 Balgores Lane, Gidea Park, Romford, RM2 6BT

Secretary13 August 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary13 August 2002Active
11 Egglestone Close, Ipswich, IP2 9SR

Director13 August 2002Active
131 Balgores Lane, Gidea Park, Romford, RM2 6BT

Director13 August 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Director13 August 2002Active

People with Significant Control

Ms Prema Antoinette Dorai
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:Unit 5a, Lower Farm Park, Norwich Road, Ipswich, United Kingdom, IP6 0NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Mark Fairburn
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 5a, Lower Farm Park, Norwich Road, Ipswich, United Kingdom, IP6 0NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-04Officers

Change person secretary company with change date.

Download
2021-09-03Officers

Change person secretary company with change date.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Resolution

Resolution.

Download
2020-09-11Capital

Capital allotment shares.

Download
2020-06-19Address

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

Download
2020-01-24Miscellaneous

Court order.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.