UKBizDB.co.uk

PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED

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

This company is commonly known as Prime Care Solutions (kingston) Holdings Limited. The company was founded 20 years ago and was given the registration number 05001794. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED
Company Number:05001794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, England, BR8 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director29 September 2021Active
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director29 September 2021Active
The Old Bakehouse Fawley Bottom, Henley On Thames, RG9 6JJ

Secretary22 December 2003Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Secretary30 November 2016Active
1, Kingsway, London, WC2B 6AN

Secretary27 September 2012Active
1, Kingsway, London, WC2B 6AN

Secretary23 March 2007Active
1, Kingsway, London, WC2B 6AN

Secretary12 June 2015Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary23 November 2004Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary17 September 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 December 2003Active
10 Fernbrook Road, Caversham, Reading, RG4 7HG

Director23 November 2004Active
1, Kingsway, London, WC2B 6AN

Director16 December 2008Active
33 Curtis Wood Park Road, Herne Bay, CT6 7TY

Director23 November 2004Active
1, Kingsway, London, WC2B 6AN

Director16 August 2013Active
Costain House, Vanwall Business Park, Maidenhead, SL6 4UB

Director31 January 2011Active
1, Kingsway, London, WC2B 6AN

Director16 August 2013Active
12 Southville Road, Thames Ditton, KT7 0UL

Director23 November 2004Active
Stonebridge House, Wiveton, Holt, NR25 7TP

Director11 August 2005Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Director01 February 2016Active
1, Kingsway, London, WC2B 6AN

Director02 December 2011Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Director08 January 2014Active
The Old Bakehouse Fawley Bottom, Henley On Thames, RG9 6JJ

Director22 December 2003Active
Old Vicarage, Church Road, East Harptree, Bristol, BS40 6AY

Director23 November 2004Active
Rowleys, Freith, Henley On Thames, RG9 6PR

Director23 November 2004Active
1, Kingsway, London, WC2B 6AN

Director01 December 2007Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Director31 August 2016Active
Chimneys, 9 Woodcote Place, Ascot, SL5 7JT

Director22 December 2003Active
18 Tennyson Road, Harpenden, AL5 4BB

Director01 December 2007Active
Costain House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director02 February 2005Active
Orchards, The Street North Warnborough, Hook, RG29 1BE

Director30 June 2005Active
7 Fishersdene, Claygate, KT10 0HT

Director23 November 2004Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director25 October 2021Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director30 April 2019Active
8 Churchill Road, Chipping Norton, OX7 5HW

Director02 June 2005Active

People with Significant Control

Dolphin One Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Costain House, Vanwall Road, Maidenhead, England, SL6 4UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Palio (No 3) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Kingsway, London, England, WC2B 6AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Address

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

Download
2023-10-05Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-12Gazette

Gazette filings brought up to date.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-03-03Gazette

Gazette filings brought up to date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-18Accounts

Accounts with accounts type group.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-06-25Accounts

Accounts with accounts type group.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Address

Change sail address company with old address new address.

Download
2021-03-08Officers

Termination secretary company with name termination date.

Download
2021-03-08Address

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

Download

Copyright © 2024. All rights reserved.