Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OHI PRI-MED GROUP LTD
Company Information for

OHI PRI-MED GROUP LTD

TOWER 42, OLD BROAD STREET, LONDON, ENGLAND, EC2N 1HQ,
Company Registration Number
01241402
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ohi Pri-med Group Ltd
OHI PRI-MED GROUP LTD was founded on 1976-01-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ohi Pri-med Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OHI PRI-MED GROUP LTD
 
Legal Registered Office
TOWER 42
OLD BROAD STREET
LONDON
ENGLAND
EC2N 1HQ
Other companies in CO4
 
Previous Names
PRI-MED GROUP LIMITED27/07/2015
 
Trading Names/Associated Names
Pri-Med Care Homes
Filing Information
Company Number 01241402
Company ID Number 01241402
Date formed 1976-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2018-04-26
Return next due 2019-05-10
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2018-08-07 14:01:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OHI PRI-MED GROUP LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NHL COMPANY SERVICES LTD   BRITANNIA CORPORATE AGENTS LTD   JMD TAX CONSULTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OHI PRI-MED GROUP LTD
The following companies were found which have the same name as OHI PRI-MED GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OHI PRI-MED GROUP DEVELOPMENTS LTD TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ Active - Proposal to Strike off Company formed on the 1990-02-05

Company Officers of OHI PRI-MED GROUP LTD

Current Directors
Officer Role Date Appointed
DANIEL BOOTH
Company Secretary 2015-05-01
DANIEL J BOOTH
Director 2015-05-01
MICHAEL DANIEL RITZ
Director 2015-07-01
ROBERT O STEPHENSON
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM CHARLES LOMER
Company Secretary 2006-03-07 2015-05-01
DAVID JOHN BATES
Director 2006-03-07 2015-05-01
DEBORAH HELEN CHRISTIAN
Director 2014-05-21 2015-05-01
GRAHAM CHARLES LOMER
Director 2006-03-07 2015-05-01
RICHARD STANLEY CLOUGH
Director 2006-03-07 2014-04-30
TIMOTHY PATRICK BARRETT
Company Secretary 1998-10-29 2006-03-07
NICHOLAS CHARLES BARRETT
Director 2006-03-01 2006-03-07
TIMOTHY PATRICK BARRETT
Director 1993-03-29 2006-03-07
CAROL JOAN ROBERTS
Director 1993-03-29 2006-03-07
ALAN CHARLES PAINE
Director 1994-11-10 2006-02-03
ANNE MARGARET DUNLOP
Company Secretary 1994-11-10 1998-10-29
JANET MARY ROSS
Company Secretary 1993-03-29 1994-11-10
JANET MARY ROSS
Director 1993-03-29 1994-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL J BOOTH OHI ROSE GARDEN LTD Director 2018-03-01 CURRENT 2001-01-26 Active
DANIEL J BOOTH OHI WOODBRIDGE LTD Director 2018-02-15 CURRENT 2005-02-09 Active
DANIEL J BOOTH OHI LIMA PROPERTIES LTD Director 2017-10-25 CURRENT 2017-10-25 Active
DANIEL J BOOTH OHI QUEENSWAY LTD Director 2017-05-11 CURRENT 2004-10-22 Active - Proposal to Strike off
DANIEL J BOOTH OHI HILLSIDE LTD Director 2017-05-11 CURRENT 2006-04-13 Active - Proposal to Strike off
DANIEL J BOOTH OHI BAUGH HOUSE LTD Director 2017-05-11 CURRENT 2007-09-26 Active
DANIEL J BOOTH OHI KENT HOUSE LTD Director 2017-05-11 CURRENT 2010-05-18 Active - Proposal to Strike off
DANIEL J BOOTH OHI LUCTON HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
DANIEL J BOOTH OHI BURROWS HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
DANIEL J BOOTH OHI HALCYON DAYS LTD Director 2017-05-11 CURRENT 1984-08-15 Active - Proposal to Strike off
DANIEL J BOOTH OHI BLETCHLEY LTD Director 2017-05-11 CURRENT 2010-02-04 Active - Proposal to Strike off
DANIEL J BOOTH OHI BRACKENBRIDGE HOUSE LTD Director 2017-05-11 CURRENT 2010-05-18 Active - Proposal to Strike off
DANIEL J BOOTH OHI WEST DRAYTON LTD Director 2017-05-11 CURRENT 2011-04-14 Active
DANIEL J BOOTH OHI TUDORS LTD Director 2017-05-11 CURRENT 2012-02-23 Active - Proposal to Strike off
DANIEL J BOOTH OHI PEREGRINE HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
DANIEL J BOOTH OHI MANOR HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
DANIEL J BOOTH OHI WILLOWMEAD LTD Director 2017-05-11 CURRENT 1989-09-18 Active - Proposal to Strike off
DANIEL J BOOTH OHI GCH HOLDINGS LTD Director 2017-05-11 CURRENT 2004-06-25 Active
DANIEL J BOOTH OHI MARTINS HOUSE LTD Director 2017-05-11 CURRENT 2011-12-02 Active - Proposal to Strike off
DANIEL J BOOTH OHI AC PROPERTIES (UK) LTD Director 2016-04-01 CURRENT 2013-11-29 Dissolved 2018-08-14
DANIEL J BOOTH OHI LSC PROPERTIES (UK) LTD Director 2016-04-01 CURRENT 2013-03-18 Active - Proposal to Strike off
DANIEL J BOOTH OHI MALTHOUSE CARE HOME LTD Director 2016-01-20 CURRENT 2016-01-20 Active
DANIEL J BOOTH OHI PARK HOUSE CARE HOME LTD Director 2016-01-07 CURRENT 2016-01-07 Active
DANIEL J BOOTH OHI BEAUMONT PARK LTD Director 2015-05-01 CURRENT 1996-06-18 Dissolved 2018-08-14
DANIEL J BOOTH OHI HEALTHCARE HOMES (CENTRAL) LTD Director 2015-05-01 CURRENT 2000-05-16 Active - Proposal to Strike off
DANIEL J BOOTH OHI HEALTHCARE HOMES LTD Director 2015-05-01 CURRENT 2004-01-29 Active
DANIEL J BOOTH OHI ANGLIA CARE LTD Director 2015-05-01 CURRENT 1978-06-27 Active - Proposal to Strike off
DANIEL J BOOTH OHI MANOR HOUSE (NORTH WALSHAM WOOD) LTD Director 2015-05-01 CURRENT 1999-07-19 Dissolved 2018-08-14
DANIEL J BOOTH OHI HOME MEADOW LTD Director 2015-05-01 CURRENT 2000-05-17 Dissolved 2018-08-14
DANIEL J BOOTH OHI HILLINGS LTD Director 2015-05-01 CURRENT 2000-05-17 Active - Proposal to Strike off
DANIEL J BOOTH OHI HOME CLOSE LTD Director 2015-05-01 CURRENT 2000-05-17 Dissolved 2018-08-14
DANIEL J BOOTH OHI OLIVE HOUSE RCH LTD Director 2015-05-01 CURRENT 2005-10-21 Active - Proposal to Strike off
DANIEL J BOOTH OHI PRI-MED GROUP DEVELOPMENTS LTD Director 2015-05-01 CURRENT 1990-02-05 Active - Proposal to Strike off
DANIEL J BOOTH OHI UK HEALTHCARE PROPERTIES LTD Director 2015-04-17 CURRENT 2015-04-08 Active
MICHAEL DANIEL RITZ OHI ROSE GARDEN LTD Director 2018-03-01 CURRENT 2001-01-26 Active
MICHAEL DANIEL RITZ OHI WOODBRIDGE LTD Director 2018-02-15 CURRENT 2005-02-09 Active
MICHAEL DANIEL RITZ OHI LIMA PROPERTIES LTD Director 2017-10-25 CURRENT 2017-10-25 Active
MICHAEL DANIEL RITZ OHI QUEENSWAY LTD Director 2017-05-11 CURRENT 2004-10-22 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI HILLSIDE LTD Director 2017-05-11 CURRENT 2006-04-13 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI BAUGH HOUSE LTD Director 2017-05-11 CURRENT 2007-09-26 Active
MICHAEL DANIEL RITZ OHI KENT HOUSE LTD Director 2017-05-11 CURRENT 2010-05-18 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI LUCTON HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI BURROWS HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI HALCYON DAYS LTD Director 2017-05-11 CURRENT 1984-08-15 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI BLETCHLEY LTD Director 2017-05-11 CURRENT 2010-02-04 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI BRACKENBRIDGE HOUSE LTD Director 2017-05-11 CURRENT 2010-05-18 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI WEST DRAYTON LTD Director 2017-05-11 CURRENT 2011-04-14 Active
MICHAEL DANIEL RITZ OHI ST STEPHENS LTD Director 2017-05-11 CURRENT 2011-05-31 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI TUDORS LTD Director 2017-05-11 CURRENT 2012-02-23 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI PEREGRINE HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI MANOR HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI WILLOWMEAD LTD Director 2017-05-11 CURRENT 1989-09-18 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI GCH HOLDINGS LTD Director 2017-05-11 CURRENT 2004-06-25 Active
MICHAEL DANIEL RITZ OHI MARTINS HOUSE LTD Director 2017-05-11 CURRENT 2011-12-02 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI AC PROPERTIES (UK) LTD Director 2016-04-01 CURRENT 2013-11-29 Dissolved 2018-08-14
MICHAEL DANIEL RITZ OHI LSC PROPERTIES (UK) LTD Director 2016-04-01 CURRENT 2013-03-18 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI MALTHOUSE CARE HOME LTD Director 2016-01-20 CURRENT 2016-01-20 Active
MICHAEL DANIEL RITZ OHI PARK HOUSE CARE HOME LTD Director 2016-01-07 CURRENT 2016-01-07 Active
MICHAEL DANIEL RITZ OHI BEAUMONT PARK LTD Director 2015-07-01 CURRENT 1996-06-18 Dissolved 2018-08-14
MICHAEL DANIEL RITZ OHI HEALTHCARE HOMES (CENTRAL) LTD Director 2015-07-01 CURRENT 2000-05-16 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI HEALTHCARE HOMES LTD Director 2015-07-01 CURRENT 2004-01-29 Active
MICHAEL DANIEL RITZ OHI ANGLIA CARE LTD Director 2015-07-01 CURRENT 1978-06-27 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI PRI-MED CARE HOMES LTD Director 2015-07-01 CURRENT 1994-06-16 Dissolved 2018-08-14
MICHAEL DANIEL RITZ OHI MANOR HOUSE (NORTH WALSHAM WOOD) LTD Director 2015-07-01 CURRENT 1999-07-19 Dissolved 2018-08-14
MICHAEL DANIEL RITZ OHI HOME MEADOW LTD Director 2015-07-01 CURRENT 2000-05-17 Dissolved 2018-08-14
MICHAEL DANIEL RITZ OHI HILLINGS LTD Director 2015-07-01 CURRENT 2000-05-17 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI HOME CLOSE LTD Director 2015-07-01 CURRENT 2000-05-17 Dissolved 2018-08-14
MICHAEL DANIEL RITZ OHI OLIVE HOUSE RCH LTD Director 2015-07-01 CURRENT 2005-10-21 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI UK HEALTHCARE PROPERTIES LTD Director 2015-07-01 CURRENT 2015-04-08 Active
MICHAEL DANIEL RITZ OHI PRI-MED GROUP DEVELOPMENTS LTD Director 2015-07-01 CURRENT 1990-02-05 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI ROSE GARDEN LTD Director 2018-03-01 CURRENT 2001-01-26 Active
ROBERT O STEPHENSON OHI WOODBRIDGE LTD Director 2018-02-15 CURRENT 2005-02-09 Active
ROBERT O STEPHENSON OHI LIMA PROPERTIES LTD Director 2017-10-25 CURRENT 2017-10-25 Active
ROBERT O STEPHENSON OHI QUEENSWAY LTD Director 2017-05-11 CURRENT 2004-10-22 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI HILLSIDE LTD Director 2017-05-11 CURRENT 2006-04-13 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI BAUGH HOUSE LTD Director 2017-05-11 CURRENT 2007-09-26 Active
ROBERT O STEPHENSON OHI KENT HOUSE LTD Director 2017-05-11 CURRENT 2010-05-18 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI LUCTON HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI BURROWS HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI HALCYON DAYS LTD Director 2017-05-11 CURRENT 1984-08-15 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI BLETCHLEY LTD Director 2017-05-11 CURRENT 2010-02-04 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI BRACKENBRIDGE HOUSE LTD Director 2017-05-11 CURRENT 2010-05-18 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI WEST DRAYTON LTD Director 2017-05-11 CURRENT 2011-04-14 Active
ROBERT O STEPHENSON OHI ST STEPHENS LTD Director 2017-05-11 CURRENT 2011-05-31 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI TUDORS LTD Director 2017-05-11 CURRENT 2012-02-23 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI PEREGRINE HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI MANOR HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI WILLOWMEAD LTD Director 2017-05-11 CURRENT 1989-09-18 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI GCH HOLDINGS LTD Director 2017-05-11 CURRENT 2004-06-25 Active
ROBERT O STEPHENSON OHI MARTINS HOUSE LTD Director 2017-05-11 CURRENT 2011-12-02 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI AC PROPERTIES (UK) LTD Director 2016-04-01 CURRENT 2013-11-29 Dissolved 2018-08-14
ROBERT O STEPHENSON OHI LSC PROPERTIES (UK) LTD Director 2016-04-01 CURRENT 2013-03-18 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI MALTHOUSE CARE HOME LTD Director 2016-01-20 CURRENT 2016-01-20 Active
ROBERT O STEPHENSON OHI PARK HOUSE CARE HOME LTD Director 2016-01-07 CURRENT 2016-01-07 Active
ROBERT O STEPHENSON OHI BEAUMONT PARK LTD Director 2015-05-01 CURRENT 1996-06-18 Dissolved 2018-08-14
ROBERT O STEPHENSON OHI HEALTHCARE HOMES (CENTRAL) LTD Director 2015-05-01 CURRENT 2000-05-16 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI HEALTHCARE HOMES LTD Director 2015-05-01 CURRENT 2004-01-29 Active
ROBERT O STEPHENSON OHI ANGLIA CARE LTD Director 2015-05-01 CURRENT 1978-06-27 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI MANOR HOUSE (NORTH WALSHAM WOOD) LTD Director 2015-05-01 CURRENT 1999-07-19 Dissolved 2018-08-14
ROBERT O STEPHENSON OHI HOME MEADOW LTD Director 2015-05-01 CURRENT 2000-05-17 Dissolved 2018-08-14
ROBERT O STEPHENSON OHI HILLINGS LTD Director 2015-05-01 CURRENT 2000-05-17 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI HOME CLOSE LTD Director 2015-05-01 CURRENT 2000-05-17 Dissolved 2018-08-14
ROBERT O STEPHENSON OHI OLIVE HOUSE RCH LTD Director 2015-05-01 CURRENT 2005-10-21 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI PRI-MED GROUP DEVELOPMENTS LTD Director 2015-05-01 CURRENT 1990-02-05 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI UK HEALTHCARE PROPERTIES LTD Director 2015-04-08 CURRENT 2015-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-11DS01APPLICATION FOR STRIKING-OFF
2018-06-11DS01APPLICATION FOR STRIKING-OFF
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP .03
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012414020011
2017-11-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-11-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-11-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-11-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 30000
2017-10-09SH02SUB-DIVISION 27/09/17
2017-09-27SH20STATEMENT BY DIRECTORS
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP .03
2017-09-27SH1927/09/17 STATEMENT OF CAPITAL GBP 0.03
2017-09-27RES06REDUCE ISSUED CAPITAL 27/09/2017
2017-09-27CAP-SSSOLVENCY STATEMENT DATED 27/09/17
2017-09-27RES13REDUCTION OF SHARE PREMIUM ACCOUNT 27/09/2017
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHENSON / 01/03/2017
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RITZ / 01/03/2017
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOOTH / 01/03/2017
2017-06-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL BOOTH / 01/03/2017
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 30000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2017 FROM CITYPOINT LEVEL 33 1 ROPEMAKER STREET LONDON EC2Y 9UE ENGLAND
2016-11-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-11-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-11-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-11-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2016 FROM C/O KAYE SCHOLER LLP 140 ALDERSGATE STREET LONDON EC1A 4HY
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 30000
2016-06-06AR0126/04/16 FULL LIST
2016-05-16AR0129/03/16 FULL LIST
2015-09-02AUDAUDITOR'S RESIGNATION
2015-08-14AUDAUDITOR'S RESIGNATION
2015-07-27RES15CHANGE OF NAME 30/06/2015
2015-07-27CERTNMCOMPANY NAME CHANGED PRI-MED GROUP LIMITED CERTIFICATE ISSUED ON 27/07/15
2015-07-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-02AP01DIRECTOR APPOINTED MR MICHAEL DANIEL RITZ
2015-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL J BOOTH / 05/06/2015
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 30000
2015-06-05SH0101/05/15 STATEMENT OF CAPITAL GBP 30000
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHENSON / 05/06/2015
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOOTH / 05/06/2015
2015-05-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CHRISTIAN
2015-05-22AA01CURREXT FROM 30/09/2015 TO 31/12/2015
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOMER
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOMER
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BATES
2015-05-22TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM LOMER
2015-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 012414020011
2015-05-20RES13OTHER COMPANY BUSINESS 01/05/2015
2015-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-17AP01DIRECTOR APPOINTED ROBERT O STEPHENSON
2015-05-17AP01DIRECTOR APPOINTED DANIEL J BOOTH
2015-05-17AP03SECRETARY APPOINTED DANIEL J BOOTH
2015-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2015 FROM LODGE HOUSE LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 25000
2015-03-30AR0129/03/15 FULL LIST
2014-06-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-21AP01DIRECTOR APPOINTED MS DEBORAH HELEN CHRISTIAN
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLOUGH
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 25000
2014-04-07AR0129/03/14 FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-15MISCSECTION 519
2013-05-03AUDAUDITOR'S RESIGNATION
2013-04-10AR0129/03/13 FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-02AR0129/03/12 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY CLOUGH / 03/08/2011
2011-05-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-07AR0129/03/11 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BATES / 25/05/2010
2010-06-17AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LOMER / 26/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LOMER / 26/03/2010
2010-04-13AR0129/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LOMER / 26/03/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LOMER / 04/01/2010
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LOMER / 04/01/2010
2009-06-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-08363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-07-03AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-23363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-16RES01ALTER MEMORANDUM 03/04/2008
2008-04-11RES13RE DOCS AGREEMENTS 03/04/2008
2008-04-11RES01ALTER MEMORANDUM 03/04/2008
2008-04-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-02-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-02-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-02-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-02-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-03-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-05-16353LOCATION OF REGISTER OF MEMBERS
2006-05-16190LOCATION OF DEBENTURE REGISTER
2006-05-16363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-23288bDIRECTOR RESIGNED
2006-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-22288bDIRECTOR RESIGNED
2006-03-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to OHI PRI-MED GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OHI PRI-MED GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-01 Outstanding OHI HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
LEGAL MORTGAGE 2008-04-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2008-04-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS SECURITY TRUSTEE
LEGAL CHARGE 2007-05-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-03-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1990-05-15 Satisfied COUTTS & COMPANY.
MORTGAGE DEBENTURE 1990-05-15 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1988-04-19 Satisfied COUTTS AND COMPANY, BANKERS
LEGAL MORTGAGE 1987-08-03 Satisfied COUTTS & CO.
LEGAL MORTGAGE 1982-10-06 Satisfied COUTTS & CO.
LEGAL MORTGAGE 1980-08-08 Satisfied COUTTS & CO.
Filed Financial Reports
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OHI PRI-MED GROUP LTD

Intangible Assets
Patents
We have not found any records of OHI PRI-MED GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OHI PRI-MED GROUP LTD
Trademarks
We have not found any records of OHI PRI-MED GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with OHI PRI-MED GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2013-3 GBP £29,646
Norfolk County Council 2013-2 GBP £29,646
Norfolk County Council 2013-1 GBP £29,382
Norfolk County Council 2012-12 GBP £44,584
Norfolk County Council 2012-11 GBP £24,535
Norfolk County Council 2012-10 GBP £28,227
Norfolk County Council 2012-9 GBP £23,764
Norfolk County Council 2012-8 GBP £23,802
Norfolk County Council 2012-7 GBP £21,057
Norfolk County Council 2012-6 GBP £24,133
Norfolk County Council 2012-5 GBP £19,321
Norfolk County Council 2012-4 GBP £13,578
Norfolk County Council 2012-3 GBP £24,318
Norfolk County Council 2012-2 GBP £36,336
Norfolk County Council 2012-1 GBP £28,859
Norfolk County Council 2011-12 GBP £19,382
Norfolk County Council 2011-9 GBP £40,419
Norfolk County Council 2011-8 GBP £24,604
Norfolk County Council 2011-7 GBP £24,604
Norfolk County Council 2011-6 GBP £27,213
Norfolk County Council 2011-5 GBP £27,213
Norfolk County Council 2011-4 GBP £24,930
Norfolk County Council 2011-3 GBP £17,062
Norfolk County Council 2011-2 GBP £32,784
Norfolk County Council 2011-1 GBP £12,857
Cambridgeshire County Council 2010-10 GBP £1,396 Respite Independent Sector

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OHI PRI-MED GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OHI PRI-MED GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OHI PRI-MED GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.