UKBizDB.co.uk

PRIMCURA HEALTHCARE LTD

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

This company is commonly known as Primcura Healthcare Ltd. The company was founded 3 years ago and was given the registration number 12994783. The firm's registered office is in CANTERBURY. You can find them at Lombard House 12-17, Upper Bridge Street, Canterbury, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PRIMCURA HEALTHCARE LTD
Company Number:12994783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Lombard House 12-17, Upper Bridge Street, Canterbury, England, CT1 2NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lombard House 12-17, Upper Bridge Street, Canterbury, England, CT1 2NF

Director11 July 2022Active
Lombard House 12-17,, Upper Bridge Street, Canterbury, England, CT1 2NF

Director04 November 2020Active
Lombard House 12-17, Upper Bridge Street, Canterbury, England, CT1 2NF

Director04 November 2020Active

People with Significant Control

Ralph Dyson Investments Ltd
Notified on:17 September 2023
Status:Active
Country of residence:England
Address:Lombard House, 12-17 Upper Bridge Street, Canterbury, England, CT1 2NF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Planella Lock Ltd
Notified on:17 September 2023
Status:Active
Country of residence:England
Address:12b Magazine, Ordnance Yard, Upnor, Snodland, England, ME6 5FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Phillip Dodsworth
Notified on:04 November 2020
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Lombard House 12-17, Upper Bridge Street, Canterbury, England, CT1 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Daniel Lock
Notified on:04 November 2020
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:Lombard House 12-17, Upper Bridge Street, Canterbury, England, CT1 2NF
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 (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
2024-02-26Officers

Change person director company with change date.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-08-31Capital

Capital alter shares subdivision.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Officers

Change person director company with change date.

Download
2020-12-30Persons with significant control

Change to a person with significant control.

Download
2020-12-30Officers

Change person director company with change date.

Download
2020-12-30Persons with significant control

Change to a person with significant control.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-11-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.