Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIMARY CARE (UK) LTD.
Company Information for

PRIMARY CARE (UK) LTD.

Voyage Care Wall Island, Birmingham Road, Lichfield, STAFFORDSHIRE, WS14 0QP,
Company Registration Number
04577121
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Primary Care (uk) Ltd.
PRIMARY CARE (UK) LTD. was founded on 2002-10-30 and has its registered office in Lichfield. The organisation's status is listed as "Active - Proposal to Strike off". Primary Care (uk) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRIMARY CARE (UK) LTD.
 
Legal Registered Office
Voyage Care Wall Island
Birmingham Road
Lichfield
STAFFORDSHIRE
WS14 0QP
Other companies in CO1
 
Filing Information
Company Number 04577121
Company ID Number 04577121
Date formed 2002-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 2021-12-31
Latest return 2021-11-01
Return next due 2022-11-15
Type of accounts FULL
Last Datalog update: 2022-06-07 11:09:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMARY CARE (UK) 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.

Company Officers of PRIMARY CARE (UK) LTD.

Current Directors
Officer Role Date Appointed
PHILIP ANDRE SEALEY
Company Secretary 2014-06-27
ANDREW JOHN CANNON
Director 2015-08-25
PHILIP ANDRE SEALEY
Director 2015-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WINNING
Director 2014-06-27 2017-11-09
KEVIN WEI ROBERTS
Director 2014-06-27 2015-01-09
NATALIE EMMERSON
Company Secretary 2002-11-05 2014-06-27
MICHELLE DUGGAN
Director 2002-11-05 2014-06-27
NATALIE EMMERSON
Director 2002-11-05 2014-06-27
MICHELLE DUGGAN
Company Secretary 2002-11-05 2003-11-07
FOREMOST FORMATIONS COMPANY SERVICES LTD
Company Secretary 2002-10-30 2002-11-05
DAVID BLACK
Nominated Director 2002-10-30 2002-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CANNON CHILDRENS COMPLEX CARE LIMITED Director 2017-08-22 CURRENT 2009-07-24 Active
ANDREW JOHN CANNON VOYAGE GUARANTEECO LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE HOLDINGS LIMITED Director 2015-08-25 CURRENT 2009-03-04 Active - Proposal to Strike off
ANDREW JOHN CANNON SOLOR CARE SOUTH EAST LTD Director 2015-08-25 CURRENT 1990-05-31 Active
ANDREW JOHN CANNON SOLOR CARE HOLDINGS (3) LTD Director 2015-08-25 CURRENT 1994-08-31 Active
ANDREW JOHN CANNON VOYAGE LIMITED Director 2015-08-25 CURRENT 1996-02-08 Active
ANDREW JOHN CANNON SOLOR CARE LONDON LTD Director 2015-08-25 CURRENT 1997-07-11 Active
ANDREW JOHN CANNON VOYAGE CARE LIMITED Director 2015-08-25 CURRENT 2001-07-12 Active
ANDREW JOHN CANNON SOLOR CARE HOLDINGS (2) LTD Director 2015-08-25 CURRENT 2001-09-24 Active
ANDREW JOHN CANNON SOLOR CARE WEST MIDLANDS LTD Director 2015-08-25 CURRENT 2001-11-08 Active
ANDREW JOHN CANNON VOYAGE SPECIALIST HEALTHCARE LIMITED Director 2015-08-25 CURRENT 2005-08-12 Active
ANDREW JOHN CANNON REDCLIFFE HOUSE LIMITED Director 2015-08-25 CURRENT 2005-10-10 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE HOLDCO 2 LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE MEZZCO LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE BIDCO LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active
ANDREW JOHN CANNON VOYAGE GROUP LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE HOLDCO 1 LIMITED Director 2015-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
ANDREW JOHN CANNON SKILLS FOR LIVING (LEICESTERSHIRE) LIMITED Director 2015-08-25 CURRENT 2007-03-05 Active - Proposal to Strike off
ANDREW JOHN CANNON THE CEDARS (MANSFIELD) LIMITED Director 2015-08-25 CURRENT 2008-09-24 Active - Proposal to Strike off
ANDREW JOHN CANNON VOYAGE CARE BONDCO PLC Director 2015-08-25 CURRENT 2013-01-02 Active
ANDREW JOHN CANNON VOYAGE CARE HOLDCO LIMITED Director 2015-08-25 CURRENT 2014-07-21 Active
ANDREW JOHN CANNON VOYAGE CARE BIDCO LIMITED Director 2015-08-25 CURRENT 2014-07-22 Active
ANDREW JOHN CANNON EVESLEIGH (EAST SUSSEX) LIMITED Director 2015-08-25 CURRENT 1995-04-25 Active - Proposal to Strike off
ANDREW JOHN CANNON EVESLEIGH CARE HOMES LIMITED Director 2015-08-25 CURRENT 2005-08-31 Active - Proposal to Strike off
ANDREW JOHN CANNON SOLOR CARE LTD Director 2015-08-25 CURRENT 1989-06-09 Active
ANDREW JOHN CANNON SOLOR CARE SOUTH EAST (2) LTD Director 2015-08-25 CURRENT 1990-03-29 Active
ANDREW JOHN CANNON VOYAGE 2 UNLIMITED Director 2015-08-25 CURRENT 1992-02-14 Active
ANDREW JOHN CANNON VOYAGE 1 LIMITED Director 2015-08-25 CURRENT 1988-02-01 Active
ANDREW JOHN CANNON SOLOR CARE (SOUTH WEST) LTD Director 2015-08-25 CURRENT 2001-03-23 Active
ANDREW JOHN CANNON VOYAGE HEALTHCARE GROUP LIMITED Director 2015-08-25 CURRENT 2001-05-17 Active
ANDREW JOHN CANNON SOLOR CARE GROUP LIMITED Director 2015-08-25 CURRENT 2001-10-04 Active
ANDREW JOHN CANNON VOYAGE CARE MIDCO LIMITED Director 2015-08-25 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY CHILDRENS COMPLEX CARE LIMITED Director 2017-08-22 CURRENT 2009-07-24 Active
PHILIP ANDRE SEALEY REDCLIFFE HOUSE LIMITED Director 2015-03-11 CURRENT 2005-10-10 Active - Proposal to Strike off
PHILIP ANDRE SEALEY THE CEDARS (MANSFIELD) LIMITED Director 2015-03-11 CURRENT 2008-09-24 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SKILLS FOR LIVING (LEICESTERSHIRE) LIMITED Director 2015-02-12 CURRENT 2007-03-05 Active - Proposal to Strike off
PHILIP ANDRE SEALEY EVESLEIGH ACQUISITIONS LIMITED Director 2015-01-09 CURRENT 2005-01-05 Dissolved 2015-07-07
PHILIP ANDRE SEALEY PS25 LIMITED Director 2015-01-09 CURRENT 2001-05-11 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 4 LIMITED Director 2015-01-09 CURRENT 2003-03-10 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE LIMITED Director 2015-01-09 CURRENT 1994-05-04 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE SECURE LIMITED Director 2015-01-09 CURRENT 2003-02-17 Dissolved 2015-08-11
PHILIP ANDRE SEALEY COMMUNITAS HOLDINGS LIMITED Director 2015-01-09 CURRENT 2005-06-07 Dissolved 2015-07-07
PHILIP ANDRE SEALEY OPUS ACQUISITION LIMITED Director 2015-01-09 CURRENT 2005-05-25 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE RECRUITMENT LIMITED Director 2015-01-09 CURRENT 1999-07-14 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 3 LIMITED Director 2015-01-09 CURRENT 2002-09-24 Dissolved 2015-07-07
PHILIP ANDRE SEALEY EVESLEIGH (KENT) LIMITED Director 2015-01-09 CURRENT 2000-04-06 Active - Proposal to Strike off
PHILIP ANDRE SEALEY COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED Director 2015-01-09 CURRENT 1997-05-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY LIFE LINKS LIMITED Director 2015-01-09 CURRENT 1995-01-24 Dissolved 2016-01-12
PHILIP ANDRE SEALEY INGLEBY CARE LIMITED Director 2015-01-09 CURRENT 2008-02-11 Dissolved 2016-01-12
PHILIP ANDRE SEALEY INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED Director 2015-01-09 CURRENT 1993-12-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY ILG LIMITED Director 2015-01-09 CURRENT 2006-11-10 Dissolved 2016-01-12
PHILIP ANDRE SEALEY RIVERS REACH CARE LIMITED Director 2015-01-09 CURRENT 2000-03-21 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE EAST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-04-30 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS LTD Director 2015-01-09 CURRENT 2003-06-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE HOMES LTD Director 2015-01-09 CURRENT 1995-08-17 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE LONDON (3) LTD Director 2015-01-09 CURRENT 2001-07-19 Dissolved 2016-01-12
PHILIP ANDRE SEALEY ILIACE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2004-07-21 Dissolved 2016-02-02
PHILIP ANDRE SEALEY VOYAGE GUARANTEECO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY INGLEBY HOUSE LIMITED Director 2015-01-09 CURRENT 2007-04-16 Active
PHILIP ANDRE SEALEY VOYAGE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2009-03-04 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST LTD Director 2015-01-09 CURRENT 1990-05-31 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (3) LTD Director 2015-01-09 CURRENT 1994-08-31 Active
PHILIP ANDRE SEALEY VOYAGE LIMITED Director 2015-01-09 CURRENT 1996-02-08 Active
PHILIP ANDRE SEALEY SOLOR CARE LONDON LTD Director 2015-01-09 CURRENT 1997-07-11 Active
PHILIP ANDRE SEALEY VOYAGE CARE LIMITED Director 2015-01-09 CURRENT 2001-07-12 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (2) LTD Director 2015-01-09 CURRENT 2001-09-24 Active
PHILIP ANDRE SEALEY SOLOR CARE WEST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-11-08 Active
PHILIP ANDRE SEALEY VOYAGE SPECIALIST HEALTHCARE LIMITED Director 2015-01-09 CURRENT 2005-08-12 Active
PHILIP ANDRE SEALEY VOYAGE HOLDCO 2 LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE MEZZCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE BIDCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active
PHILIP ANDRE SEALEY VOYAGE GROUP LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE HOLDCO 1 LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY THE INGLEBY CORPORATION LIMITED Director 2015-01-09 CURRENT 2011-04-07 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE BONDCO PLC Director 2015-01-09 CURRENT 2013-01-02 Active
PHILIP ANDRE SEALEY VOYAGE CARE BIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY EVESLEIGH (EAST SUSSEX) LIMITED Director 2015-01-09 CURRENT 1995-04-25 Active - Proposal to Strike off
PHILIP ANDRE SEALEY EVESLEIGH CARE HOMES LIMITED Director 2015-01-09 CURRENT 2005-08-31 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE LTD Director 2015-01-09 CURRENT 1989-06-09 Active
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST (2) LTD Director 2015-01-09 CURRENT 1990-03-29 Active
PHILIP ANDRE SEALEY VOYAGE 2 UNLIMITED Director 2015-01-09 CURRENT 1992-02-14 Active
PHILIP ANDRE SEALEY VOYAGE 1 LIMITED Director 2015-01-09 CURRENT 1988-02-01 Active
PHILIP ANDRE SEALEY SOLOR CARE (SOUTH WEST) LTD Director 2015-01-09 CURRENT 2001-03-23 Active
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE GROUP LIMITED Director 2015-01-09 CURRENT 2001-05-17 Active
PHILIP ANDRE SEALEY SOLOR CARE GROUP LIMITED Director 2015-01-09 CURRENT 2001-10-04 Active
PHILIP ANDRE SEALEY VOYAGE CARE MIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY GRAPHITE ESTATES LIMITED Director 2014-12-05 CURRENT 2009-12-09 Dissolved 2015-07-07

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
2022-02-15Voluntary dissolution strike-off suspended
2022-02-15SOAS(A)Voluntary dissolution strike-off suspended
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-22Application to strike the company off the register
2021-12-22DS01Application to strike the company off the register
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045771210001
2021-03-23SH20Statement by Directors
2021-03-23SH19Statement of capital on 2021-03-23 GBP 0.20
2021-03-23CAP-SSSolvency Statement dated 24/02/21
2021-03-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled 24/02/2021
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-07AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-11-07AD02Register inspection address changed from Voyage Care Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-11-06AD04Register(s) moved to registered office address Voyage Care Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP
2019-01-16AP03Appointment of Mrs Laura Cheryl Jordan as company secretary on 2019-01-10
2019-01-16AP01DIRECTOR APPOINTED MR SHAUN PARKER
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDRE SEALEY
2019-01-16TM02Termination of appointment of Philip Andre Sealey on 2019-01-10
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WINNING
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 045771210001
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 045771210001
2017-04-28RES13PURCHASE AGREEMENT 12/04/2017
2017-04-28RES01ADOPT ARTICLES 12/04/2017
2017-04-28CC04Statement of company's objects
2017-04-28RES13PURCHASE AGREEMENT 12/04/2017
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-06-16CH01Director's details changed for Mr Andrew John Cannon on 2016-06-09
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-03AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-03AD02Register inspection address changed from Bedford Lodge 14 Carnarvon Road Clacton-on-Sea Essex CO15 6PH England to Voyage Care Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP
2015-11-03AD03Registers moved to registered inspection location of Voyage Care Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP
2015-09-03AP01DIRECTOR APPOINTED MR ANDREW JOHN CANNON
2015-01-14AP01DIRECTOR APPOINTED MR PHILIP ANDRE SEALEY
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WEI ROBERTS
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-13AR0101/11/14 ANNUAL RETURN FULL LIST
2015-01-13ANNOTATIONReplaced
2015-01-13ANNOTATIONReplacement
2014-11-10AR0101/11/14 ANNUAL RETURN FULL LIST
2014-07-02AP03Appointment of Mr Philip Andre Sealey as company secretary
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW
2014-07-01AP01DIRECTOR APPOINTED MR ANDREW WINNING
2014-07-01AP01DIRECTOR APPOINTED MR KEVIN WEI ROBERTS
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY NATALIE EMMERSON
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE EMMERSON
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DUGGAN
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM, 82C EAST HILL, COLCHESTER, ESSEX, CO1 2QW
2014-05-12AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-22AR0101/11/13 FULL LIST
2013-11-22AD02SAIL ADDRESS CREATED
2013-09-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2013 FROM BEDFORD LODGE 14 CARNARVON ROAD CLACTON ON SEA ESSEX CO15 6PH ENGLAND
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2013 FROM, BEDFORD LODGE 14 CARNARVON ROAD, CLACTON ON SEA, ESSEX, CO15 6PH, ENGLAND
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2013 FROM ATLANTIC HOUSE 22 TELFORD ROAD CLACTON ON SEA ESSEX CO15 4LP
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2013 FROM, ATLANTIC HOUSE, 22 TELFORD ROAD, CLACTON ON SEA, ESSEX, CO15 4LP
2012-11-01AR0101/11/12 FULL LIST
2012-06-07AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-03AR0101/11/11 FULL LIST
2011-05-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-12AA01PREVSHO FROM 30/09/2011 TO 31/03/2011
2011-04-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-13AA01PREVEXT FROM 31/03/2010 TO 30/09/2010
2010-11-01AR0101/11/10 FULL LIST
2009-12-18AR0101/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE EMMERSON / 16/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE DUGGAN / 16/11/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE EMMERSON / 16/11/2009
2009-10-07AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DUGGAN / 01/07/2008
2008-09-15AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-06363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-06363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 59B STATION ROAD CLACTON ON SEA ESSEX CO15 1SD
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 59B STATION ROAD, CLACTON ON SEA, ESSEX CO15 1SD
2004-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-05363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-21288bSECRETARY RESIGNED
2003-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-13363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-10-0988(2)RAD 26/09/03--------- £ SI 1998@1=1998 £ IC 2/2000
2003-09-17123NC INC ALREADY ADJUSTED 29/08/03
2003-09-17RES04£ NC 100/5000
2003-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-26225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-06-18287REGISTERED OFFICE CHANGED ON 18/06/03 FROM: C/O MICHAEL PAYNE & CO 39A HEAD STREET COLCHESTER ESSEX CO1 1NH
2003-06-18287REGISTERED OFFICE CHANGED ON 18/06/03 FROM: C/O MICHAEL PAYNE & CO, 39A HEAD STREET, COLCHESTER, ESSEX CO1 1NH
2002-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-1688(2)RAD 05/11/02--------- £ SI 1@1=1 £ IC 1/2
2002-11-12288bSECRETARY RESIGNED
2002-11-12288bDIRECTOR RESIGNED
2002-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to PRIMARY CARE (UK) 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 PRIMARY CARE (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PRIMARY CARE (UK) LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31

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 PRIMARY CARE (UK) LTD.

Intangible Assets
Patents
We have not found any records of PRIMARY CARE (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMARY CARE (UK) LTD.
Trademarks
We have not found any records of PRIMARY CARE (UK) LTD. registering or being granted any trademarks
Income
Government Income

Government spend with PRIMARY CARE (UK) LTD.

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-8 GBP £15,896
Essex County Council 2014-7 GBP £226,024
Essex County Council 2014-6 GBP £120,103
Essex County Council 2014-5 GBP £8,144
Essex County Council 2014-4 GBP £232,563
Essex County Council 2014-3 GBP £110,825
Essex County Council 2014-2 GBP £112,301
Essex County Council 2014-1 GBP £118,014
Essex County Council 2013-12 GBP £116,948
Essex County Council 2013-11 GBP £120,671
Essex County Council 2013-10 GBP £113,995
Essex County Council 2013-9 GBP £222,982
Essex County Council 2013-8 GBP £15,441
Essex County Council 2013-7 GBP £129,999
Essex County Council 2013-6 GBP £211,677
Essex County Council 2013-5 GBP £112,095
Essex County Council 2013-4 GBP £120,805
Essex County Council 2013-3 GBP £218,188
Essex County Council 2013-1 GBP £125,323

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 PRIMARY CARE (UK) 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 PRIMARY CARE (UK) 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 PRIMARY CARE (UK) 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.